Search icon

AKA EDUCATIONAL SERVICES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AKA EDUCATIONAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 May 2012
Business ALEI: 1071185
Annual report due: 31 Mar 2024
Business address: 42 FIRST AVENUE, BRANFORD, CT, 06405, United States
Mailing address: 42 FIRST AVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: arthuraldo@gmail.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
ARTHUR ALDO Agent 42 1ST AVE, BRANFORD, CT, 06405, United States +1 203-543-5991 arthuraldo@gmail.com 42 FIRST AVENUE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARTHUR ALDO Officer - +1 203-543-5991 arthuraldo@gmail.com 42 FIRST AVENUE, BRANFORD, CT, 06405, United States
PAULOMI ALDO Officer - - - 42 FIRST AVENUE, BRANFORD, CT, 06405, United States
SHANTI BOLE Officer 42 1ST AVE, BRANFORD, CT, 06405, United States - - 2903 VERONA COURT, ARLINGTON, TX, 76012, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011430869 2023-03-30 - Annual Report Annual Report -
BF-0010264205 2022-03-28 - Annual Report Annual Report 2022
0007094918 2021-02-01 - Annual Report Annual Report 2021
0006754084 2020-02-12 - Annual Report Annual Report 2020
0006437931 2019-03-09 - Annual Report Annual Report 2017
0006437933 2019-03-09 - Annual Report Annual Report 2018
0006437915 2019-03-09 - Annual Report Annual Report 2015
0006437939 2019-03-09 - Annual Report Annual Report 2019
0006437922 2019-03-09 - Annual Report Annual Report 2016
0005090860 2014-04-23 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113178300 2021-01-21 0156 PPS 42 1st Ave, Branford, CT, 06405-5434
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80967.5
Loan Approval Amount (current) 80967.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-5434
Project Congressional District CT-03
Number of Employees 17
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81420.03
Forgiveness Paid Date 2021-08-27
1351647408 2020-05-04 0156 PPP 42 1ST AVE, BRANFORD, CT, 06405
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 78027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79189.92
Forgiveness Paid Date 2021-11-12
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information