Search icon

BUCK BENEFITS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BUCK BENEFITS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jul 2013
Business ALEI: 1112050
Annual report due: 31 Mar 2026
Business address: 71 DEEPWOOD DRIVE, MADISON, CT, 06443, United States
Mailing address: 71 DEEPWOOD DRIVE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: karen.buck.benefits@gmail.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN E. BUCK Agent 71 DEEPWOOD DRIVE, MADISON, CT, 06443, United States 71 DEEPWOOD DRIVE, MADISON, CT, 06443, United States +1 203-687-7943 karen.buck.benefits@gmail.com 71 DEEPWOOD DRIVE, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAREN E. BUCK Officer 71 DEEPWOOD DRIVE, MADISON, CT, 06443, United States +1 203-687-7943 karen.buck.benefits@gmail.com 71 DEEPWOOD DRIVE, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change KPB ENTERPRISES LLC BUCK BENEFITS LLC 2024-11-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026719 2025-03-03 - Annual Report Annual Report -
BF-0013152164 2024-11-12 2024-11-12 Amendment Certificate of Amendment -
BF-0012242561 2024-02-13 - Annual Report Annual Report -
BF-0011304819 2023-01-23 - Annual Report Annual Report -
BF-0010820917 2022-12-20 - Annual Report Annual Report -
BF-0008261659 2022-12-20 - Annual Report Annual Report 2020
BF-0009840300 2022-12-20 - Annual Report Annual Report -
0006303515 2019-01-02 - Annual Report Annual Report 2019
0006069867 2018-02-12 - Annual Report Annual Report 2018
0005884137 2017-07-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1604927310 2020-04-28 0156 PPP 71 DEEPWOOD DR, MADISON, CT, 06443
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 MADISON, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21003.22
Forgiveness Paid Date 2021-02-25
9910908610 2021-03-26 0156 PPS 71 Deepwood Dr, Madison, CT, 06443-1764
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Madison, NEW HAVEN, CT, 06443-1764
Project Congressional District CT-02
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958.13
Forgiveness Paid Date 2021-11-08
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