Search icon

KUZENLER LLC

Company Details

Entity Name: KUZENLER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 26 Mar 2014
Business ALEI: 1138014
Annual report due: 31 Mar 2021
NAICS code: 722513 - Limited-Service Restaurants
Business address: 605 MAIN STREET, MONROE, CT, 06068, United States
Mailing address: 605 MAIN STREET, MONROE, CT, United States, 06068
ZIP code: 06068
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: kentcwahlberg@gmail.com

Agent

Name Role Business address Mailing address E-Mail Residence address
YILMAZ ASIK Agent 605 MAIN STREET, MONROE, CT, 06068, United States 605 MAIN STREET, MONROE, CT, 06068, United States kentcwahlberg@gmail.com 405 WASHINGTON AVENUE, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address E-Mail Residence address
SERKAN SEN Officer 605 MAIN STREET, MONROE, CT, 06068, United States No data 25 B BARTON COURT, BRANFORD, CT, 06405, United States
YILMAZ ASIK Officer 605 MAIN STREET, MONROE, CT, 06068, United States kentcwahlberg@gmail.com 405 WASHINGTON AVENUE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012337872 2023-11-15 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011931645 2023-08-15 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006888383 2020-04-20 No data Annual Report Annual Report 2018
0006888380 2020-04-20 No data Annual Report Annual Report 2017
0006888386 2020-04-20 No data Annual Report Annual Report 2020
0006888384 2020-04-20 No data Annual Report Annual Report 2019
0006888374 2020-04-20 No data Annual Report Annual Report 2015
0006888377 2020-04-20 No data Annual Report Annual Report 2016
0005078810 2014-03-26 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2878687900 2020-06-12 0156 PPP 605 MAIN ST, MONROE, CT, 06468-2807
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3317
Loan Approval Amount (current) 3317
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 MONROE, FAIRFIELD, CT, 06468-2807
Project Congressional District CT-04
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3354.71
Forgiveness Paid Date 2021-08-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website