Search icon

KGB&T, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: KGB&T, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 2016
Business ALEI: 1219076
Annual report due: 31 Mar 2025
Business address: 59 JOHN FITCH BOULEVARD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 59 JOHN FITCH BLVD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: thepubsouthwindsor@outlook.com

Industry & Business Activity

NAICS

722410 Drinking Places (Alcoholic Beverages)

This industry comprises establishments known as bars, taverns, nightclubs, or drinking places primarily engaged in preparing and serving alcoholic beverages for immediate consumption. These establishments may also provide limited food services. Learn more at the U.S. Census Bureau

Agent

Name Role
SABIA TAIMAN, LLC Agent

Officer

Name Role Business address Residence address
BARBARA DIGGES Officer 59 JOHN FITCH BOULEVARD, SOUTH WINDSOR, CT, 06074, United States 972 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074, United States
TONI CELLUCCI Officer 59 JOHN FITCH BOULEVARD, SOUTH WINDSOR, CT, 06074, United States 972 CHAPEL ROAD, SOUTH WINDSOR, CT, 06074, United States
Greg Mason Officer 59 John Fitch Blvd, South Windsor, CT, 06074-4006, United States 39 Sherwood Dr, East Hartford, CT, 06108-1339, United States
BRENDA WALSH Officer 59 JOHN FITCH BOULEVARD, SOUTH WINDSOR, CT, 06074, United States 39 Sherwood Drive, East Hartford, CT, 06108-1339, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246657 2024-05-29 - Annual Report Annual Report -
BF-0011471717 2023-08-28 - Annual Report Annual Report -
BF-0008044603 2023-08-28 - Annual Report Annual Report 2020
BF-0009851757 2023-08-28 - Annual Report Annual Report -
BF-0010907445 2023-08-28 - Annual Report Annual Report -
BF-0011883117 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006378850 2019-02-12 - Annual Report Annual Report 2017
0006378863 2019-02-12 - Annual Report Annual Report 2019
0006378858 2019-02-12 - Annual Report Annual Report 2018
0005672809 2016-10-13 2016-10-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652578304 2021-01-29 0156 PPS 59 John Fitch Blvd, South Windsor, CT, 06074-4006
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67179
Loan Approval Amount (current) 67179
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Windsor, HARTFORD, CT, 06074-4006
Project Congressional District CT-01
Number of Employees 6
NAICS code 722511
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 67830.54
Forgiveness Paid Date 2022-01-21
See something incorrect or outdated? Let us know

Sources: 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