Search icon

KINDERMUSIK WITH JEN, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KINDERMUSIK WITH JEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2013
Business ALEI: 1111334
Annual report due: 31 Mar 2026
Business address: 41 CANDLEWOOD DRIVE, WEST HARTFORD, CT, 06117, United States
Mailing address: 41 CANDLEWOOD DRIVE, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jenludgin@comcast.net

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 Business address Mailing address Phone E-Mail Residence address
JENNIFER LUDGIN Agent 41 CANDLEWOOD DRIVE, WEST HARTFORD, CT, 06117, United States 41 CANDLEWOOD DRIVE, WEST HARTFORD, CT, 06117, United States +1 860-573-1470 jenludgin@comcast.net 41 CANDLEWOOD DRIVE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER LUDGIN Officer 41 CANDLEWOOD DRIVE, WEST HARTFORD, CT, 06117, United States +1 860-573-1470 jenludgin@comcast.net 41 CANDLEWOOD DRIVE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026513 2025-03-08 - Annual Report Annual Report -
BF-0012356011 2024-01-24 - Annual Report Annual Report -
BF-0011305641 2023-02-14 - Annual Report Annual Report -
BF-0010341014 2022-03-03 - Annual Report Annual Report 2022
0007120550 2021-02-03 - Annual Report Annual Report 2021
0006789807 2020-02-26 - Annual Report Annual Report 2020
0006466156 2019-03-14 - Annual Report Annual Report 2019
0006036532 2018-01-26 - Annual Report Annual Report 2018
0005870672 2017-06-19 - Annual Report Annual Report 2017
0005870671 2017-06-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3648927104 2020-04-11 0156 PPP 41 Candlewood Drive, HARTFORD, CT, 06105
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2793
Loan Approval Amount (current) 2793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HARTFORD, HARTFORD, CT, 06105-1000
Project Congressional District CT-01
Number of Employees 1
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2811.21
Forgiveness Paid Date 2020-12-17
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