Search icon

KEK, INC.

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

Company Details

Entity Name: KEK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 2015
Business ALEI: 1176167
Annual report due: 28 May 2023
Business address: 838 FARMINGTON AVE, FARMINGTON, CT, 06032, United States
Mailing address: 838 FARMINGTON AVE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: KEKINC2015@GMAIL.COM
E-Mail: forkandfire@aol.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTIAN R. HOHEB Agent 314 MAIN STREET, FARMINGTON, CT, 06032, United States 314 MAIN STREET, FARMINGTON, CT, 06032, United States +1 860-882-9497 choheb@aol.com 44 FOREST HILLS DRIVE, FARMINGTON, CT, 06032, United States

Director

Name Role Business address Residence address
KURT KRUCZEK Director 838 FARMINGTON AVE, FARMINGTON, CT, 06032, United States 29 CONCORD STREET, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Business address Residence address
Christine Kruczek Officer 838 FARMINGTON AVE, FARMINGTON, CT, 06032, United States 29 Concord ST, West Hartford, CT, 06119, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0007764 CAFE LIQUOR ACTIVE CURRENT 2015-12-23 2024-04-23 2025-04-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013249204 2024-12-12 2024-12-12 Reinstatement Certificate of Reinstatement -
BF-0013237769 2024-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012751118 2024-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010374601 2022-04-29 - Annual Report Annual Report 2022
BF-0009757337 2021-06-27 - Annual Report Annual Report -
0006915673 2020-06-01 - Annual Report Annual Report 2020
0006682743 2019-11-18 2019-11-18 Interim Notice Interim Notice -
0006527437 2019-04-09 - Annual Report Annual Report 2019
0006173051 2018-05-01 - Annual Report Annual Report 2018
0005928208 2017-09-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2723778306 2021-01-21 0156 PPS 838 Farmington Avenue, West Hartford, CT, 06032
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171580
Loan Approval Amount (current) 171580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06032
Project Congressional District CT-05
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 173671.87
Forgiveness Paid Date 2022-04-20
3835117103 2020-04-12 0156 PPP 838 FARMINGTON AVE, FARMINGTON, CT, 06032-2350
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103900
Loan Approval Amount (current) 103900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-2350
Project Congressional District CT-05
Number of Employees 18
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104503.47
Forgiveness Paid Date 2020-11-19

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
0003429227 Active OFS 2021-03-01 2025-08-28 AMENDMENT

Parties

Name KEK, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003388331 Active OFS 2020-07-06 2025-08-28 AMENDMENT

Parties

Name KEK, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003074012 Active OFS 2015-08-28 2025-08-28 ORIG FIN STMT

Parties

Name KEK, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
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