Search icon

K2 REALTY, LLC

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

Company Details

Entity Name: K2 REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2014
Business ALEI: 1148986
Annual report due: 31 Mar 2026
Business address: 1698 Post Road East, Westport, CT, 06880, United States
Mailing address: 1698 Post Road East, Suite 2A, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: vik.c.singh@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VIKRAMJIT CHAUDHARY Agent 1698 Post Road East, Suite 2A, Westport, CT, 06880, United States 1698 Post Road East, Suite 2A, Westport, CT, 06880, United States +1 206-303-8230 vik.c.singh@gmail.com 961 Huntington Turnpike, Suite 201, Bridgeport, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
VIKRAMJIT CHAUDHARY Officer 1698 Post Road East, 2A, Westport, CT, 06880, United States +1 206-303-8230 vik.c.singh@gmail.com 961 Huntington Turnpike, Suite 201, Bridgeport, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040936 2025-03-04 - Annual Report Annual Report -
BF-0012239225 2024-04-03 - Annual Report Annual Report -
BF-0011193843 2023-03-21 - Annual Report Annual Report -
BF-0010200110 2022-02-17 - Annual Report Annual Report 2022
0007077049 2021-01-25 - Annual Report Annual Report 2021
0006792116 2020-02-27 - Annual Report Annual Report 2020
0006639755 2019-09-09 - Annual Report Annual Report 2018
0006639759 2019-09-09 - Annual Report Annual Report 2019
0005953819 2017-10-25 - Annual Report Annual Report 2017
0005673141 2016-10-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309318208 2020-08-07 0156 PPP 1087 MAY ST, NAUGATUCK, CT, 06770-2219
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41365
Loan Approval Amount (current) 41365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NAUGATUCK, NAUGATUCK VLY, CT, 06770-2219
Project Congressional District CT-03
Number of Employees 3
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

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
0005271259 Active OFS 2025-02-24 2030-02-24 ORIG FIN STMT

Parties

Name K2 REALTY, LLC
Role Debtor
Name EQS CAPITAL PARTNERS, LLC
Role Secured Party
0005244648 Active OFS 2024-10-15 2025-10-05 AMENDMENT

Parties

Name K2 REALTY, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0005244652 Active OFS 2024-10-15 2026-07-15 AMENDMENT

Parties

Name K2 REALTY, LLC
Role Debtor
Name STORMFIELD CAPITAL FUNDING I, LLC
Role Secured Party
0005244647 Active OFS 2024-10-15 2029-10-15 ORIG FIN STMT

Parties

Name K2 REALTY, LLC
Role Debtor
Name EQS CAPITAL PARTNERS, LLC
Role Secured Party
0005232878 Active OFS 2024-08-09 2025-10-05 AMENDMENT

Parties

Name K2 REALTY, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0005232870 Active OFS 2024-08-09 2029-08-09 ORIG FIN STMT

Parties

Name K2 REALTY, LLC
Role Debtor
Name EQS CAPITAL PARTNERS, LLC
Role Secured Party
0005220061 Active OFS 2024-06-03 2029-06-03 ORIG FIN STMT

Parties

Name K2 REALTY, LLC
Role Debtor
Name ICE LENDER HOLDINGS LLC
Role Secured Party
0005210493 Active OFS 2024-04-15 2028-06-08 AMENDMENT

Parties

Name K2 REALTY, LLC
Role Debtor
Name STORMFIELD REAL ESTATE INCOME OFFSHORE FUND, LTD.
Role Secured Party
0005210496 Active OFS 2024-04-15 2028-04-27 AMENDMENT

Parties

Name K2 REALTY, LLC
Role Debtor
Name Stormfield SPV IV, LLC
Role Secured Party
0005203260 Active OFS 2024-04-03 2029-04-03 ORIG FIN STMT

Parties

Name K2 REALTY, LLC
Role Debtor
Name Stormfield SPV IV, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Westport 28 CRESCENT PARK RD E09//105/000/ 0.09 9118 Source Link
Acct Number 13256
Assessment Value $220,900
Appraisal Value $315,500
Land Use Description Single Family Res
Zone MHP
Neighborhood 125
Land Assessed Value $176,500
Land Appraised Value $252,100

Parties

Name K2 REALTY, LLC
Sale Date 2024-03-27
Sale Price $355,000
Name FIRST LIEN HECM REO LLC
Sale Date 2024-01-16
Sale Price $10,000
Name DONAHUE ARLENE
Sale Date 2000-09-19
Sale Price $195,000
Name SILLS STARLA J AND
Sale Date 1995-06-16
Sale Price $160,500
Stratford 603 CALIFORNIA ST 30/107/1// 0.16 3035 Source Link
Acct Number 0294700
Assessment Value $145,110
Appraisal Value $207,300
Land Use Description Single Family
Zone RS-4
Neighborhood 21
Land Assessed Value $78,400
Land Appraised Value $112,000

Parties

Name BLOUNT MONIQUE &
Sale Date 2022-07-19
Sale Price $374,000
Name K2 REALTY, LLC
Sale Date 2021-02-16
Name RICE GERALD E JR EST
Sale Date 2020-03-04
Name RICE GERALD E JR
Sale Date 2014-08-12
Sale Price $165,000
Name OBRIEN FRANCES L EST
Sale Date 2014-05-30
Bridgeport 82 ASHLEY ST #84 61/2003/28// 0.15 18313 Source Link
Acct Number RM-0009350
Assessment Value $181,180
Appraisal Value $258,820
Land Use Description Two Family
Zone RB
Neighborhood 18
Land Assessed Value $52,050
Land Appraised Value $74,350

Parties

Name AAVYA REAL ESTATE LLC
Sale Date 2017-03-27
Name K2 REALTY, LLC
Sale Date 2016-03-23
Sale Price $153,797
Name HUDSON SAVINGS BANK FSB
Sale Date 2015-12-30
Name EWING BOBBY & TANISHA
Sale Date 2002-05-22
Name MUHAMMAD TANISHA
Sale Date 1994-07-29
Sale Price $108,000
Stratford 812 NICHOLS AVE 30/1219/28// 0.17 12357 Source Link
Acct Number 1192700
Assessment Value $193,760
Appraisal Value $276,800
Land Use Description Single Family
Zone RS-4
Neighborhood 9
Land Assessed Value $70,210
Land Appraised Value $100,300

Parties

Name GAUDE GESNER
Sale Date 2022-08-18
Name GAUDE GESNER &
Sale Date 2020-05-05
Sale Price $329,000
Name CASTLEMORE REAL ESTATE LLC
Sale Date 2019-09-26
Name EVEREST REAL ESTATE, LLC
Sale Date 2017-03-15
Name K2 REALTY, LLC
Sale Date 2015-07-31
Sale Price $157,500
Bridgeport 201 HORACE ST 61/2025/26// 0.11 18952 Source Link
Acct Number RR-0067200
Assessment Value $175,140
Appraisal Value $250,200
Land Use Description Two Family
Zone RB
Neighborhood 14
Land Assessed Value $41,550
Land Appraised Value $59,360

Parties

Name ADARKWAH MIKE
Sale Date 2023-07-26
Sale Price $485,000
Name MORNINGSTAR REALTY LLC
Sale Date 2017-03-27
Name NAV STAR LLC
Sale Date 2017-03-27
Name K2 REALTY, LLC
Sale Date 2016-12-27
Sale Price $56,000
Name ROBERTS GARY F
Sale Date 2008-03-04
Bridgeport 1688 NORTH AV #1690 40/1420/11// 0.12 12767 Source Link
Acct Number RC-0252750
Assessment Value $221,081
Appraisal Value $315,824
Land Use Description Three Family
Zone RA
Neighborhood 11
Land Assessed Value $58,761
Land Appraised Value $83,944

Parties

Name 1688 NORTH AVENUE, LLC
Sale Date 2017-03-09
Name K2 REALTY, LLC
Sale Date 2016-07-11
Name CHAUDHARY VIKRAMJIT
Sale Date 2016-07-11
Sale Price $141,775
Name BANK OF AMERICA NA
Sale Date 2014-12-03
Name BRANCO NELSON C
Sale Date 2007-10-25
Sale Price $271,000
Fairfield 439 STILLSON ROAD 76/331/// - 6713 Source Link
Acct Number 00993
Assessment Value $283,570
Appraisal Value $405,100
Land Use Description Single Fam Residential
Zone A
Neighborhood 0080
Land Assessed Value $218,890
Land Appraised Value $312,700

Parties

Name ALONSO HECTOR & SULTANOVA
Sale Date 2016-03-22
Sale Price $324,900
Name K2 REALTY, LLC
Sale Date 2015-01-08
Name NATIONSTAR MORTGAGE LLC
Sale Date 2014-10-17
Name PULVERENTI JON
Sale Date 2011-09-08
Name PULVERENTI JON & LORI J (SV)
Sale Date 2009-03-10
Bridgeport 60 PACIFIC ST #62 33/1103/2// 0.13 7672 Source Link
Acct Number RF-0021010
Assessment Value $211,200
Appraisal Value $301,710
Land Use Description Two Family
Zone RB
Neighborhood 07
Land Assessed Value $52,440
Land Appraised Value $74,910

Parties

Name 60 PACIFIC STREET, LLC
Sale Date 2017-03-09
Name K2 REALTY, LLC
Sale Date 2015-12-23
Sale Price $150,675
Name NATIONSTAR MORTGAGE LLC
Sale Date 2015-09-23
Name SANTOS JOSE RAMON & MARIE A
Sale Date 2007-04-13
Sale Price $415,000
Name VARGAS MADELINE
Sale Date 2004-12-17
Sale Price $360,100
Bridgeport 198 JEWETT AV 73/2319/5// 0.14 24036 Source Link
Acct Number RA-0176300
Assessment Value $142,320
Appraisal Value $203,310
Land Use Description Single Family
Zone RA
Neighborhood 17
Land Assessed Value $76,330
Land Appraised Value $109,040

Parties

Name DORVELUS JULIO & KENVENCY
Sale Date 2016-02-18
Sale Price $158,000
Name K2 REALTY, LLC
Sale Date 2015-08-31
Sale Price $100,000
Name AMSO MARWAN & AMAL AMSO
Sale Date 1993-06-02
Name AMSOU MARWAN & AMAL AMSOU
Sale Date 1990-10-12
Sale Price $110,000
Name SODERBERG WILLIAM D & LICIA
Sale Date 1989-05-09
Fairfield 509 BURR STREET 150/20/// - 13584 Source Link
Acct Number 16909
Assessment Value $853,300
Appraisal Value $1,219,000
Land Use Description Single Fam Residential
Zone AAA
Neighborhood 0054
Land Assessed Value $374,640
Land Appraised Value $535,200

Parties

Name CASTLEMORE REAL ESTATE LLC
Sale Date 2023-09-14
Name K2 REALTY, LLC
Sale Date 2023-09-14
Sale Price $966,971
Name KRUSE STEPHEN M & WARNER
Sale Date 2009-12-21
Sale Price $1,200,000
Name QUINN MICHAEL F &
Sale Date 1991-07-22
Sale Price $940,000
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