Search icon

KIMBERLY M. DANIELS LLC

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

Company Details

Entity Name: KIMBERLY M. DANIELS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2019
Business ALEI: 1327779
Annual report due: 31 Mar 2026
Business address: 682 Prospect Ave., Hartford, CT, 06105, United States
Mailing address: 24 Trotwood Dr, West Hartford, CT, United States, 06117-1643
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kdanielspsyd@gmail.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLY M DANIELS Agent 24 TROTWOOD DRIVE, WEST HARTFORD, CT, 06117, United States 24 TROTWOOD DRIVE, WEST HARTFORD, CT, 06117, United States +1 860-881-3549 kdanielspsyd@gmail.com 24 TROTWOOD DRIVE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
KIMBERLY M DANIELS LLC Officer 24 TROTWOOD DRIVE, WEST HARTFORD, CT, 06117, United States 24 TROTWOOD DRIVE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013120835 2025-03-11 - Annual Report Annual Report -
BF-0012064849 2024-02-26 - Annual Report Annual Report -
BF-0011492801 2023-02-01 - Annual Report Annual Report -
BF-0010300114 2022-03-09 - Annual Report Annual Report 2022
0007264727 2021-03-29 - Annual Report Annual Report 2021
0006881227 2020-04-10 - Annual Report Annual Report 2020
0006682140 2019-11-18 2019-11-18 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288918707 2021-04-01 0156 PPP 682 Prospect Ave N/A, Hartford, CT, 06105-4238
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19829
Loan Approval Amount (current) 19829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06105-4238
Project Congressional District CT-01
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19924.07
Forgiveness Paid Date 2021-09-29
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