Search icon

BKM, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BKM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 07 Jun 2012
Business ALEI: 1074198
Annual report due: 31 Mar 2022
Business address: 277 CHIMNEY SWEEP HILL RD, GLASTONBURY, CT, 06033, United States
Mailing address: 1137 MAIN STREET SUITE B104, EAST HARTFORD, CT, United States, 06108
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hbassilakis@bkmairproducts.com

Industry & Business Activity

NAICS

333415 Air-Conditioning and Warm Air Heating Equipment and Commercial and Industrial Refrigeration Equipment Manufacturing

Officer

Name Role Business address Residence address
HARRY BASSILAKIS Officer 1137 MAIN STREET SUITE B104, EAST HARTFORD, CT, 06108, United States 277 CHIMNEY SWEEP HILL RD, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
BRIAN J. DUDACK Agent C/O KRASOW, GARLICK & HADLEY, LLC, 1 FINANCIAL PLZ 10TH FLR, HARTFORD, CT, 06103, United States C/O KRASOW, GARLICK & HADLEY, LLC, 1 FINANCIAL PLZ 10TH FLR, HARTFORD, CT, 06103, United States hbassilakis@bkmairproducts.com 315 PROSPECT STREET, SUFFIELD, CT, 06078, United States

Form 5500 Series

Employer Identification Number (EIN):
455377479
Plan Year:
2020
Number Of Participants:
3
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Type Old value New value Date of change
Name change BKM REVERSE FLOW, LLC BKM, LLC 2019-08-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012699733 2024-07-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012616843 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007259021 2021-03-25 - Annual Report Annual Report 2021
0006891556 2020-04-24 - Annual Report Annual Report 2020
0006612083 2019-08-01 2019-08-01 Amendment Amend Name -

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43627.50
Total Face Value Of Loan:
43627.50
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66400.00
Total Face Value Of Loan:
66400.00
Date:
2012-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$66,400
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,905.64
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $66,400
Jobs Reported:
3
Initial Approval Amount:
$43,627.5
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,627.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,842.65
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $43,625.5
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005018710
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-09-30
Lapse Date:
2024-10-17
Subsequent Filing No:
0003334585
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-10-17
Lapse Date:
2024-10-17

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on 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