Search icon

KEYES MUSIC THERAPY LLC

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

Company Details

Entity Name: KEYES MUSIC THERAPY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2014
Business ALEI: 1142897
Annual report due: 31 Mar 2026
Business address: 59 EAST SHORE DRIVE, HIGGANUM, CT, 06441, United States
Mailing address: 59 EAST SHORE DRIVE, HIGGANUM, CT, United States, 06441
ZIP code: 06441
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ekeyesmt@hotmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH KEYES Agent 59 EAST SHORE DRIVE, HIGGANUM, CT, 06441, United States 59 EAST SHORE DRIVE, HIGGANUM, CT, 06441, United States +1 860-539-5892 ekeyesmt@hotmail.com 59 EAST SHORE DRIVE, HIGGANUM, CT, 06441, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH KEYES Officer 59 EAST SHORE DRIVE, HIGGANUM, CT, 06441, United States +1 860-539-5892 ekeyesmt@hotmail.com 59 EAST SHORE DRIVE, HIGGANUM, CT, 06441, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036952 2025-03-09 - Annual Report Annual Report -
BF-0012308365 2024-01-03 - Annual Report Annual Report -
BF-0011320965 2023-02-06 - Annual Report Annual Report -
BF-0010219877 2022-03-02 - Annual Report Annual Report 2022
0007145351 2021-02-11 - Annual Report Annual Report 2021
0006841204 2020-03-19 - Annual Report Annual Report 2020
0006841027 2020-03-19 - Annual Report Annual Report 2018
0006841030 2020-03-19 - Annual Report Annual Report 2019
0006152209 2018-04-04 - Annual Report Annual Report 2017
0006152201 2018-04-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313847203 2020-04-28 0156 PPP 59 East Shore Drive, Higganum, CT, 06441
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) 11538.54
Loan Approval Amount (current) 11538.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Higganum, MIDDLESEX, CT, 06441-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11667.39
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