Search icon

AKWYRE, INC.

Company Details

Entity Name: AKWYRE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2017
Business ALEI: 1240707
Annual report due: 01 Jun 2025
NAICS code: 238320 - Painting and Wall Covering Contractors
Business address: 9 LAKE ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 9 LAKE ROAD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: NEVADA
E-Mail: dave.osborne@dbocompany.com

Agent

Name Role Business address Phone E-Mail Residence address
DAVID OSBORNE Agent 9 LAKE ROAD, NEWTOWN, CT, 06470, United States +1 203-770-3263 dave.osborne@dbocompany.com 75 FOUNTAIN STREET, SUITE 310, PROVIDENCE, RI, 02902, United States

Officer

Name Role Business address Residence address
KATHLEEN L OSBORNE Officer 9 LAKE ROAD, NEWTOWN, CT, 06470, United States 9 LAKE ROAD, NEWTOWN, CT, 06470, United States
DAVID B OSBORNE Officer 9 LAKE ROAD, NEWTOWN, CT, 06470, United States 106 STONY HILL RD, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649014 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-06-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012118451 2024-05-03 No data Annual Report Annual Report No data
BF-0009173410 2023-07-28 No data Annual Report Annual Report 2019
BF-0011338236 2023-07-28 No data Annual Report Annual Report No data
BF-0009955856 2023-07-28 No data Annual Report Annual Report No data
BF-0009173408 2023-07-28 No data Annual Report Annual Report 2020
BF-0009173409 2023-07-28 No data Annual Report Annual Report 2018
BF-0010837078 2023-07-28 No data Annual Report Annual Report No data
BF-0011809652 2023-05-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change No data
0005855168 2017-06-01 2017-06-01 Business Registration Certificate of Authority No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3171467905 2020-06-13 0156 PPP 9 Lake Road, Newtown, CT, 06470-1123
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53701
Loan Approval Amount (current) 53701
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 Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-1123
Project Congressional District CT-05
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54018.79
Forgiveness Paid Date 2021-01-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website