Search icon

JOHN KELLY FURNITURE DESIGN, LLC

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

Company Details

Entity Name: JOHN KELLY FURNITURE DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 2013
Business ALEI: 1126615
Annual report due: 31 Mar 2026
Business address: 285-B KENT RD, KENT, CT, 06757, United States
Mailing address: 285-B KENT ROAD, KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: john@johnkellyfurniture.com

Industry & Business Activity

NAICS

541420 Industrial Design Services

This industry comprises establishments primarily engaged in creating and developing designs and specifications that optimize the use, value, and appearance of products. These services can include the determination of the materials, construction, mechanisms, shape, color, and surface finishes of the product, taking into consideration human characteristics and needs, safety, market appeal, and efficiency in production, distribution, use, and maintenance. Establishments providing automobile or furniture industrial design services or industrial design consulting services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN N. KELLY Officer 285 B KENT RD, KENT, CT, 06757, United States +1 212-625-3355 john@johnkellyfurniture.com 285-B KENT RD, KENT, CT, 06767, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN N. KELLY Agent 285-B KENT RD, KENT, CT, 06757, United States 285-B KENT ROAD, KENT, CT, 06757, United States +1 212-625-3355 john@johnkellyfurniture.com 285-B KENT RD, KENT, CT, 06767, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034944 2025-03-12 - Annual Report Annual Report -
BF-0012329110 2024-03-14 - Annual Report Annual Report -
BF-0011313519 2023-01-26 - Annual Report Annual Report -
BF-0010194950 2022-03-31 - Annual Report Annual Report 2022
0007360693 2021-06-05 - Annual Report Annual Report 2021
0006867039 2020-04-01 - Annual Report Annual Report 2020
0006596445 2019-07-15 - Annual Report Annual Report 2019
0006370714 2019-02-08 - Annual Report Annual Report 2016
0006370724 2019-02-08 - Annual Report Annual Report 2018
0006370721 2019-02-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1097888105 2020-07-09 0156 PPP 285B KENT ROAD, KENT, CT, 06757
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KENT, LITCHFIELD, CT, 06757-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21034.48
Forgiveness Paid Date 2021-06-29
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