Search icon

KERNEL OF TALENT LLC

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

Company Details

Entity Name: KERNEL OF TALENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Jan 2017
Business ALEI: 1228165
Annual report due: 31 Mar 2024
Business address: 35 W BROAD STREET UNIT 207, STAMFORD, CT, 06902, United States
Mailing address: 35 W BROAD STREET UNIT 207, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MADHU_K_KUTTY@YAHOO.COM

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MADHU KUTTY Agent 35 W BROAD STREET, UNIT 207, STAMFORD, CT, 06902, United States 35 W BROAD STREET, UNIT 207, STAMFORD, CT, 06902, United States +1 203-559-6627 MADHU_K_KUTTY@YAHOO.COM 35 W BROAD STREET, UNIT 207, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
MADHU KUTTY Officer 35 W BROAD STREET, UNIT 207, STAMFORD, CT, 06902, United States +1 203-559-6627 MADHU_K_KUTTY@YAHOO.COM 35 W BROAD STREET, UNIT 207, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011465716 2023-06-29 - Annual Report Annual Report -
BF-0010904255 2023-06-29 - Annual Report Annual Report -
BF-0008889559 2023-06-29 - Annual Report Annual Report 2018
BF-0008889557 2023-06-29 - Annual Report Annual Report 2020
BF-0009978931 2023-06-29 - Annual Report Annual Report -
BF-0008889558 2023-06-29 - Annual Report Annual Report 2019
BF-0011803742 2023-05-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005750688 2017-01-25 2017-01-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359178500 2021-03-03 0156 PPS 35 W Broad St Unit 207, Stamford, CT, 06902-3769
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-3769
Project Congressional District CT-04
Number of Employees 1
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21098.41
Forgiveness Paid Date 2022-06-14
3458178208 2020-08-04 0156 PPP UNIT 207 35 W BROAD ST, STAMFORD, CT, 06902
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20957.75
Forgiveness Paid Date 2021-03-17

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
0005027808 Active OFS 2021-11-10 2026-11-10 ORIG FIN STMT

Parties

Name KERNEL OF TALENT LLC
Role Debtor
Name U.S. Small Business Administration
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