Search icon

HK SMITH ENTERPRISES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HK SMITH ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2018
Business ALEI: 1286406
Annual report due: 31 Mar 2026
Business address: 178 TEMPLE STREET SUITE 33, NEW HAVEN, CT, 06510, United States
Mailing address: 178 TEMPLE STREET SUITE 33, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: henry@fadmechanical.com

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Henry Smith Agent 178 TEMPLE STREET SUITE 33, NEW HAVEN, CT, 06510, United States 178 TEMPLE STREET SUITE 33, NEW HAVEN, CT, 06510, United States +1 203-999-4864 henry@fadmechanical.com 177 Broadway, Norwich, CT, 06360-4448, United States

Officer

Name Role Business address Residence address
HENRY SMITH Officer 178 TEMPLE STREET, SUITE 33, NEW HAVEN, CT, 06511, United States 51 FRANK ST, NEW HAVEN, CT, 06519, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013099989 2025-03-07 - Annual Report Annual Report -
BF-0012067114 2024-04-18 - Annual Report Annual Report -
BF-0011237026 2024-03-11 - Annual Report Annual Report -
BF-0010321369 2022-08-01 - Annual Report Annual Report 2022
BF-0010946712 2022-08-01 2022-08-01 Interim Notice Interim Notice -
0007133546 2021-02-08 - Annual Report Annual Report 2020
0007133555 2021-02-08 - Annual Report Annual Report 2021
0006502810 2019-03-28 - Annual Report Annual Report 2019
0006253573 2018-10-01 2018-10-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599798502 2021-03-06 0156 PPS 178 Temple St, New Haven, CT, 06510-2601
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10652.5
Loan Approval Amount (current) 10652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-2601
Project Congressional District CT-03
Number of Employees 5
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10718.75
Forgiveness Paid Date 2021-10-26
2026667404 2020-05-05 0156 PPP 178 TEMPLE ST, NEW HAVEN, CT, 06510
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7457
Loan Approval Amount (current) 7457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-0201
Project Congressional District CT-03
Number of Employees 8
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7519.52
Forgiveness Paid Date 2021-03-10
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