Search icon

KENWOOD AUTO BODY & SALES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KENWOOD AUTO BODY & SALES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 May 2013
Business ALEI: 1106234
Annual report due: 31 Mar 2025
Business address: 161 MASSIRIO DR, BERLIN, CT, 06037, United States
Mailing address: 161 MASSIRIO DR, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kenwoodautobody@yahoo.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A. SCALISE JR. Agent 35 PEARL ST, SUITE 301, NEW BRITAIN, CT, 06051, United States 35 PEARL ST, SUITE 301, NEW BRITAIN, CT, 06051, United States +1 860-229-0369 rscalise@esmlaw.com 1 HIGH ST, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
ROBERT J. SEKOLL Officer 161 MASSIRIO DR, BERLIN, CT, 06037, United States 308 MIDDLETWN RD, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164619 2024-02-28 - Annual Report Annual Report -
BF-0011299274 2023-03-23 - Annual Report Annual Report -
BF-0010527644 2022-04-20 - Annual Report Annual Report -
BF-0008748474 2022-02-09 - Annual Report Annual Report 2020
BF-0008748470 2022-02-09 - Annual Report Annual Report 2017
BF-0008748472 2022-02-09 - Annual Report Annual Report 2016
BF-0009944548 2022-02-09 - Annual Report Annual Report -
BF-0008748473 2022-02-09 - Annual Report Annual Report 2019
BF-0008748471 2022-02-09 - Annual Report Annual Report 2018
0005453965 2015-12-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7899988404 2021-02-12 0156 PPS 161 Massirio Dr, Berlin, CT, 06037-2311
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36402
Loan Approval Amount (current) 36402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-2311
Project Congressional District CT-01
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36627.39
Forgiveness Paid Date 2021-10-07
5603167205 2020-04-27 0156 PPP 161 MASSIRIO DR, BERLIN, CT, 06037
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36402
Loan Approval Amount (current) 36402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36746.07
Forgiveness Paid Date 2021-04-15
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