Search icon

K & M JEWELERS, INC.

Company Details

Entity Name: K & M JEWELERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2018
Business ALEI: 1282458
Annual report due: 17 Aug 2025
NAICS code: 458310 - Jewelry Retailers
Business address: 395 WEST MAIN STREET, AVON, CT, 06001, United States
Mailing address: 395 WEST MAIN STREET, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: rgrimes@ssfpc.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. HANNOUSH Agent 395 WEST MAIN STREET, AVON, CT, 06001, United States 395 WEST MAIN STREET, AVON, CT, 06001, United States +1 860-561-4651 rgrimes@ssfpc.com 118 ELM STREET, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN GORKOFSKY Officer 395 WEST MAIN STREET, AVON, CT, 06001, United States No data No data 395 WEST MAIN STREET, AVON, CT, 06001, United States
MICHAEL J. HANNOUSH Officer 395 WEST MAIN STREET, AVON, CT, 06001, United States +1 860-561-4651 rgrimes@ssfpc.com 118 ELM STREET, ENFIELD, CT, 06082, United States

Director

Name Role Business address Phone E-Mail Residence address
MICHAEL J. HANNOUSH Director 395 WEST MAIN STREET, AVON, CT, 06001, United States +1 860-561-4651 rgrimes@ssfpc.com 118 ELM STREET, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012065269 2024-07-19 No data Annual Report Annual Report No data
BF-0011230643 2023-07-26 No data Annual Report Annual Report No data
BF-0010373875 2022-07-27 No data Annual Report Annual Report 2022
BF-0009808580 2021-08-17 No data Annual Report Annual Report No data
0006963129 2020-08-18 No data Annual Report Annual Report 2020
0006596138 2019-07-12 No data Annual Report Annual Report 2019
0006299576 2018-12-28 2018-12-28 First Report Organization and First Report No data
0006299591 2018-12-28 No data Interim Notice Interim Notice No data
0006271311 2018-11-02 No data Change of Agent Address Agent Address Change No data
0006235431 2018-08-17 2018-08-17 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6735977001 2020-04-07 0156 PPP 395 W MAIN ST, AVON, CT, 06001-3647
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) 65795.87
Loan Approval Amount (current) 65795.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AVON, HARTFORD, CT, 06001-3647
Project Congressional District CT-05
Number of Employees 2
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66188.84
Forgiveness Paid Date 2020-12-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website