Search icon

KINDRED PROPERTY CARE LLC

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

Company Details

Entity Name: KINDRED PROPERTY CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2014
Business ALEI: 1135164
Annual report due: 31 Mar 2026
Business address: 31 MAIN STREET, SHARON, CT, 06069, United States
Mailing address: 31 MAIN STREET, SHARON, CT, United States, 06069
ZIP code: 06069
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: service@kindredpropertycare.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KARYNE KINDRED Agent 31 MAIN STREET, SHARON, CT, 06069, United States 31 MAIN STREET, SHARON, CT, 06069, United States +1 413-374-9171 service@kindredpropertycare.com 31 MAIN STREET, SHARON, CT, 06069, United States

Officer

Name Role Business address Residence address
QUENTIN KINDRED Officer 31 MAIN STREET, SHARON, CT, 06069, United States 31 MAIN STREET, SHARON, CT, 06069, United States
KARYNE KINDREDD Officer 31 MAIN STREET, SHARON, CT, 06069, United States 31 MAIN STREET, SHARON, CT, 06069, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641715 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-02-02 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039535 2025-02-21 - Annual Report Annual Report -
BF-0012231020 2024-03-04 - Annual Report Annual Report -
BF-0011191880 2023-01-30 - Annual Report Annual Report -
BF-0010193769 2022-03-21 - Annual Report Annual Report 2022
0007169104 2021-02-17 - Annual Report Annual Report 2021
0006729283 2020-01-21 - Annual Report Annual Report 2020
0006729282 2020-01-21 - Annual Report Annual Report 2019
0006236604 2018-08-23 - Annual Report Annual Report 2018
0005799225 2017-03-22 - Annual Report Annual Report 2017
0005517342 2016-03-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4879937109 2020-04-13 0156 PPP 31 MAIN ST, SHARON, CT, 06069-2018
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33848.3
Loan Approval Amount (current) 33848.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHARON, LITCHFIELD, CT, 06069-2018
Project Congressional District CT-05
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34200.69
Forgiveness Paid Date 2021-05-07

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005279764 Active OFS 2025-04-02 2030-09-04 AMENDMENT

Parties

Name KINDRED PROPERTY CARE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005279765 Active OFS 2025-04-02 2030-09-03 AMENDMENT

Parties

Name KINDRED PROPERTY CARE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005259428 Active OFS 2024-12-27 2029-12-27 ORIG FIN STMT

Parties

Name KINDRED PROPERTY CARE LLC
Role Debtor
Name UNIVEST CAPITAL, INC.
Role Secured Party
0005254323 Active OFS 2024-12-05 2029-12-05 ORIG FIN STMT

Parties

Name KINDRED PROPERTY CARE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005238018 Active OFS 2024-09-11 2029-09-11 ORIG FIN STMT

Parties

Name KINDRED PROPERTY CARE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005223039 Active OFS 2024-06-17 2029-06-17 ORIG FIN STMT

Parties

Name KINDRED PROPERTY CARE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005192340 Active OFS 2024-02-16 2029-06-17 AMENDMENT

Parties

Name KINDRED PROPERTY CARE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005183747 Active OFS 2023-12-27 2028-12-18 AMENDMENT

Parties

Name KINDRED PROPERTY CARE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005158453 Active OFS 2023-08-09 2028-12-18 AMENDMENT

Parties

Name KINDRED PROPERTY CARE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005102974 Active OFS 2022-11-07 2027-11-07 ORIG FIN STMT

Parties

Name KINDRED PROPERTY CARE LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2784925 Interstate 2025-03-20 60000 2024 7 6 Private(Property)
Legal Name KINDRED PROPERTY CARE LLC
DBA Name -
Physical Address 31 MAIN ST, SHARON, CT, 06069-2018, US
Mailing Address 31 MAIN ST, SHARON, CT, 06069-2018, US
Phone (860) 397-5267
Fax -
E-mail SERVICE@KINDRIDPROPERTYCARE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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