Search icon

KIMBERLY ANN INTERIORS, LLC

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

Company Details

Entity Name: KIMBERLY ANN INTERIORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2017
Business ALEI: 1227141
Annual report due: 31 Mar 2026
Business address: 27 HONEY HILL RD, NORWALK, CT, 06851, United States
Mailing address: 27 HONEY HILL RD, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kimberlyanninteriors@gmail.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of KIMBERLY ANN INTERIORS, LLC, FLORIDA M22000016746 FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
KIMBERLY PRATT Officer 27 HONEY HILL ROAD, NORWALK, CT, 06851, United States 27 HONEY HILL ROAD, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069072 2025-03-03 - Annual Report Annual Report -
BF-0012246177 2024-03-14 - Annual Report Annual Report -
BF-0011470641 2023-02-08 - Annual Report Annual Report -
BF-0010527679 2022-04-08 - Annual Report Annual Report -
BF-0009778455 2022-03-21 - Annual Report Annual Report -
0007230872 2021-03-15 - Annual Report Annual Report 2020
0006314030 2019-01-09 - Annual Report Annual Report 2019
0006146605 2018-03-30 - Annual Report Annual Report 2018
0005743091 2017-01-17 2017-01-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7291557301 2020-04-30 0156 PPP 27 HONEY HILL RD, NORWALK, CT, 06851-1640
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17077
Loan Approval Amount (current) 17077
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 NORWALK, FAIRFIELD, CT, 06851-1640
Project Congressional District CT-04
Number of Employees 1
NAICS code 561499
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 Unanswered
Veteran Unanswered
Forgiveness Amount 17204.73
Forgiveness Paid Date 2021-02-05
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