Search icon

A&K ENTERPRISES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: A&K ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2017
Business ALEI: 1236596
Annual report due: 31 Mar 2025
Business address: 72 RANDY LANE, WETHERSFIELD, CT, 06109, United States
Mailing address: 72 RANDY LANE, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Kevin.Carducci@Gmail.Com

Industry & Business Activity

NAICS

532412 Construction, Mining, and Forestry Machinery and Equipment Rental and Leasing

This U.S. industry comprises establishments primarily engaged in renting or leasing heavy equipment without operators that may be used for construction, mining, or forestry, such as bulldozers, earthmoving equipment, well drilling machinery and equipment, or cranes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN C. CARDUCCI Agent 72 RANDY LANE, WETHERSFIELD, CT, 06109, United States 72 RANDY LANE, WETHERSFIELD, CT, 06109, United States +1 860-985-2007 Kevin.Carducci@Gmail.Com 72 RANDY LANE, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN C. CARDUCCI Officer 72 RANDY LANE, WETHERSFIELD, CT, 06109, United States +1 860-985-2007 Kevin.Carducci@Gmail.Com 72 RANDY LANE, WETHERSFIELD, CT, 06109, United States
ANTONIO C. BRAGA Officer 72 RANDY LANE, WETHERSFIELD, CT, 06109, United States - - 72 RANDY LANE, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0564138 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-12-01 2011-12-01 2012-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282948 2024-03-30 - Annual Report Annual Report -
BF-0011325643 2023-05-04 - Annual Report Annual Report -
BF-0010365383 2022-03-30 - Annual Report Annual Report 2022
BF-0009789232 2021-07-23 - Annual Report Annual Report -
0006921952 2020-06-11 - Annual Report Annual Report 2020
0006474276 2019-03-18 - Annual Report Annual Report 2019
0006116418 2018-03-10 - Annual Report Annual Report 2018
0005825178 2017-04-24 2017-04-24 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6793297410 2020-05-15 0156 PPP 72 Randy Lane, Wethersfield, CT, 06109
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8540
Loan Approval Amount (current) 8540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8609.49
Forgiveness Paid Date 2021-03-15
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