Search icon

KFR APPLIANCE LLC

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

Company Details

Entity Name: KFR APPLIANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2014
Business ALEI: 1137776
Annual report due: 31 Mar 2026
Business address: 434 COLONIAL ST, OAKVILLE, CT, 06779, United States
Mailing address: 434 COLONIAL ST, OAKVILLE, CT, United States, 06779
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Kfrappliance@gmail.com

Industry & Business Activity

NAICS

811412 Appliance Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing household appliances without retailing new appliances, such as refrigerators, stoves, washing machines, clothes dryers, and room air-conditioners. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KEVIN RAMEIKAS Officer 434 COLONIAL ST, OAKVILLE, CT, 06779, United States 434 COLONIAL ST, OAKVILLE, CT, 06779, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kevin Rameikas Agent 434 COLONIAL ST, OAKVILLE, CT, 06779, United States 434 COLONIAL ST, OAKVILLE, CT, 06779, United States +1 203-527-2557 kfrappliance@gmail.com 434 COLONIAL ST, OAKVILLE, CT, 06779, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040204 2025-03-31 - Annual Report Annual Report -
BF-0012229072 2024-04-01 - Annual Report Annual Report -
BF-0009845432 2023-10-01 - Annual Report Annual Report -
BF-0010750357 2023-10-01 - Annual Report Annual Report -
BF-0011192397 2023-10-01 - Annual Report Annual Report -
BF-0009221037 2023-09-21 - Annual Report Annual Report 2020
BF-0011888284 2023-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006497963 2019-03-26 - Annual Report Annual Report 2017
0006497967 2019-03-26 - Annual Report Annual Report 2018
0006497974 2019-03-26 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6093597405 2020-05-13 0156 PPP 434 COLONIAL ST, OAKVILLE, CT, 06779-2032
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19360
Loan Approval Amount (current) 19360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKVILLE, LITCHFIELD, CT, 06779-2032
Project Congressional District CT-05
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19571.1
Forgiveness Paid Date 2021-06-17
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