Search icon

KEYES AND LOONEY, LLC

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

Company Details

Entity Name: KEYES AND LOONEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2019
Business ALEI: 1329782
Annual report due: 31 Mar 2026
Business address: 420 EAST MAIN STREET BLD. 3 SUITE 15, BRANFORD, CT, 06405, United States
Mailing address: 420 EAST MAIN STREET BLD. 3 SUITE 15, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: calculate1@gmail.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BERNADETTE M KEYES Agent 420 EAST MAIN STREET, BLD. 3 SUITE 15, BRANFORD, CT, 06405, United States 420 EAST MAIN STREET, BLD. 3 SUITE 15, BRANFORD, CT, 06405, United States +1 203-488-5113 KLMLAWYERS@YAHOO.COM 42 OAK AVENUE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
JOHN A. KEYES Officer 420 EAST MAIN STREET, BLD. 3 SUITE 15, BRANFORD, CT, 06405, United States 63 MARVEL RD, NEW HAVEN, CT, 06515, United States
BERNADETTE M. KEYES Officer 420 EAST MAIN STREET, BLD. 3 SUITE 15, BRANFORD, CT, 06405, United States 420 E Main St, Branford, CT, 06405-2940, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013121879 2025-03-05 - Annual Report Annual Report -
BF-0012064022 2024-01-26 - Annual Report Annual Report -
BF-0011490643 2023-01-23 - Annual Report Annual Report -
BF-0010281610 2022-02-05 - Annual Report Annual Report 2022
0007110183 2021-02-02 - Annual Report Annual Report 2021
0007110145 2021-02-02 - Annual Report Annual Report 2020
0006693794 2019-12-10 2019-12-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7401208408 2021-02-11 0156 PPS 420 E Main St, Branford, CT, 06405-2915
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32432
Loan Approval Amount (current) 32432
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-2915
Project Congressional District CT-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32676.35
Forgiveness Paid Date 2021-11-19
3869817208 2020-04-27 0156 PPP 420 MAIN ST, BRANFORD, CT, 06405
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22782
Loan Approval Amount (current) 22782
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23017.93
Forgiveness Paid Date 2021-05-18

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
0003383144 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name KEYES AND LOONEY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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