Search icon

KEY ACQUISITIONS, LLC

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

Company Details

Entity Name: KEY ACQUISITIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2018
Business ALEI: 1287125
Annual report due: 31 Mar 2026
Business address: 660 S. Main Street, Middletown, CT, 06457, United States
Mailing address: 1052 Boston Post Rd, Milford, CT, United States, 06460-3543
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: sam@keycars.com
E-Mail: rparmelee@keycars.com

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
JEFFREY MERRIAM Officer 1052 Boston Post Rd, Milford, CT, 06460-3543, United States 180 CAMP BETHEL RD, HADDAM, CT, 06438, United States
Robert Stevens III Officer 660 S. Main Street, Middeltown, CT, 06457, United States 190 Main Street, Deep River, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100344 2025-03-06 - Annual Report Annual Report -
BF-0012766418 2024-09-13 2024-09-13 Interim Notice Interim Notice -
BF-0012613149 2024-04-18 2024-04-18 Change of Business Address Business Address Change -
BF-0012549642 2024-02-08 2024-02-08 Change of Email Address Business Email Address Change -
BF-0011238900 2024-02-01 - Annual Report Annual Report -
BF-0012068455 2024-02-01 - Annual Report Annual Report -
BF-0010675421 2022-07-11 2022-07-11 Change of Agent Agent Change -
BF-0010357664 2022-04-04 - Annual Report Annual Report 2022
0007273529 2021-03-31 - Annual Report Annual Report 2020
0007273512 2021-03-31 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563417704 2020-05-01 0156 PPP 660 SOUTH MAIN STREET, MIDDLETOWN, CT, 06457
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517400
Loan Approval Amount (current) 517400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 40
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 522772.45
Forgiveness Paid Date 2021-05-19

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
0005278215 Active OFS 2025-03-26 2030-03-26 AMENDMENT

Parties

Name KEY ACQUISITIONS, LLC
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005278131 Active OFS 2025-03-26 2030-03-26 ORIG FIN STMT

Parties

Name KEY ACQUISITIONS, LLC
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005216608 Active OFS 2024-05-21 2029-05-21 ORIG FIN STMT

Parties

Name KEY ACQUISITIONS, LLC
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005166290 Active OFS 2023-09-23 2029-02-20 AMENDMENT

Parties

Name KEY ACQUISITIONS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005164990 Active OFS 2023-09-15 2029-02-21 AMENDMENT

Parties

Name KEY ACQUISITIONS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003397734 Active OFS 2020-08-19 2025-08-19 ORIG FIN STMT

Parties

Name KEY ACQUISITIONS, LLC
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0003360049 Active OFS 2020-03-23 2029-02-20 AMENDMENT

Parties

Name KEY ACQUISITIONS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003290277 Active OFS 2019-02-21 2029-02-21 ORIG FIN STMT

Parties

Name KEY ACQUISITIONS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003290095 Active OFS 2019-02-20 2029-02-20 ORIG FIN STMT

Parties

Name KEY ACQUISITIONS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
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