Search icon

KI PROPERTY GROUP LLC

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

Company Details

Entity Name: KI PROPERTY GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Aug 2018
Business ALEI: 1282704
Annual report due: 31 Mar 2025
Business address: 26 MAIN STREET SUITE 1, EAST HAVEN, CT, 06512, United States
Mailing address: 26 MAIN STREET SUITE 1, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jorge@kipropertygroup.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KI PROPERTY GROUP 2023 831659165 2024-08-15 KI PROPERTY GROUP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 531210
Sponsor’s telephone number 2038217111
Plan sponsor’s address 26 MAIN ST, STE 1, EAST HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CONNECTICUT REAL ESTATE CLOSING ATTORNEYS, LLC Agent

Officer

Name Role Business address Residence address
JORGE GIL Officer 26 MAIN STREET SUITE 1, EAST HAVEN, CT, 06512, United States 28 EMILY RD., NEW HAVEN, CT, 06513, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0792968 REAL ESTATE BROKER ACTIVE CURRENT 2020-04-03 2023-12-01 2024-11-30
HIC.0655660 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-06-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012066561 2024-03-15 - Annual Report Annual Report -
BF-0011226528 2023-02-20 - Annual Report Annual Report -
BF-0010247622 2022-04-05 - Annual Report Annual Report 2022
0007150235 2021-02-15 - Annual Report Annual Report 2021
0006876958 2020-04-06 - Annual Report Annual Report 2020
0006561257 2019-05-20 - Annual Report Annual Report 2019
0006236459 2018-08-21 2018-08-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486127206 2020-04-15 0156 PPP 26 Main Street, Suite 1, East Haven, CT, 06512
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12842
Loan Approval Amount (current) 12842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address East Haven, NEW HAVEN, CT, 06512-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12997.17
Forgiveness Paid Date 2021-07-02

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
0005226076 Active OFS 2024-07-01 2029-07-01 ORIG FIN STMT

Parties

Name KI PROPERTY GROUP LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0005182936 Active OFS 2023-12-20 2028-12-20 ORIG FIN STMT

Parties

Name KI PROPERTY GROUP LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
Role Secured Party
0005116163 Active OFS 2023-01-20 2028-01-20 ORIG FIN STMT

Parties

Name KI PROPERTY GROUP LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
Role Secured Party
0005081631 Active OFS 2022-07-11 2026-03-15 AMENDMENT

Parties

Name KI PROPERTY GROUP LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC
Role Secured Party
0005081632 Active OFS 2022-07-11 2025-08-27 AMENDMENT

Parties

Name KI PROPERTY GROUP LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
Role Secured Party
0003430722 Active OFS 2021-03-15 2026-03-15 ORIG FIN STMT

Parties

Name KI PROPERTY GROUP LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC
Role Secured Party
0003399084 Active OFS 2020-08-27 2025-08-27 ORIG FIN STMT

Parties

Name KI PROPERTY GROUP LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
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