Search icon

KING LEE PHD, LLC

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

Company Details

Entity Name: KING LEE PHD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jul 2017
Business ALEI: 1245911
Annual report due: 31 Mar 2026
Business address: 78 FALLON DRIVE, NORTH HAVEN, CT, 06473, United States
Mailing address: 78 FALLON DRIVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: terrijolee.email@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
KING LEE Officer 78 FALLON DRIVE, NORTH HAVEN, CT, 06473, United States +1 203-817-7781 king.lee@comcast.net 78 FALLON DRIVE, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KING LEE Agent 78 FALLON DRIVE, NORTH HAVEN, CT, 06473, United States 78 FALLON DRIVE, NORTH HAVEN, CT, 06473, United States +1 203-817-7781 king.lee@comcast.net 78 FALLON DRIVE, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013083427 2025-03-14 - Annual Report Annual Report -
BF-0012115571 2024-01-25 - Annual Report Annual Report -
BF-0011346519 2023-02-09 - Annual Report Annual Report -
BF-0010322999 2022-02-25 - Annual Report Annual Report 2022
0007114187 2021-02-03 - Annual Report Annual Report 2021
0006794482 2020-02-28 - Annual Report Annual Report 2020
0006388237 2019-02-18 - Annual Report Annual Report 2019
0006039590 2018-01-29 - Annual Report Annual Report 2018
0005898315 2017-07-31 2017-07-31 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074507209 2020-04-27 0156 PPP 78 FALLON DRIVE, NORTH HAVEN, CT, 06473
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12397
Loan Approval Amount (current) 12397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12475.46
Forgiveness Paid Date 2020-12-31
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