Search icon

KETER 2 LLC

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

Company Details

Entity Name: KETER 2 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 2021
Business ALEI: 2292397
Annual report due: 31 Mar 2026
Business address: 312 Cedarhurst Ave, Cedarhurst, NY, 11516-1640, United States
Mailing address: 312 Cedarhurst Ave, Cedarhurst, NY, United States, 11516-1640
Place of Formation: CONNECTICUT
E-Mail: 8647780@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
E&E INVESTMENTS, LLC Agent

Officer

Name Role Business address Residence address
Abraham Taichman Officer 312 Cedarhurst Ave, Cedarhurst, NY, 11516-1640, United States 312 Cedarhurst Ave, Cedarhurst, NY, 11516-1640, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013163432 2025-03-05 - Annual Report Annual Report -
BF-0012362932 2024-01-16 - Annual Report Annual Report -
BF-0011103509 2023-03-20 - Annual Report Annual Report -
BF-0010253502 2022-03-27 - Annual Report Annual Report 2022
BF-0010075899 2021-07-01 - Business Formation Certificate of Organization -

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
0005034042 Active OFS 2021-11-17 2026-11-17 ORIG FIN STMT

Parties

Name KETER 2 LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 27058
Role Secured Party
0005034002 Active OFS 2021-11-17 2026-11-17 ORIG FIN STMT

Parties

Name LOAN FUNDER LLC SERIES 24252
Role Secured Party
Name KETER 2 LLC
Role Debtor
0005019599 Active OFS 2021-09-07 2026-09-07 ORIG FIN STMT

Parties

Name KETER 2 LLC
Role Debtor
Name LOAN FUNDER LLC SERIES 24254
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgeport 1162 NOBLE AV 54/1664/18// 0.06 14552 Source Link
Acct Number RL-0103560
Assessment Value $145,011
Appraisal Value $207,156
Land Use Description Three Family
Zone RB
Neighborhood 13
Land Assessed Value $26,821
Land Appraised Value $38,316

Parties

Name CINTRON JOSE M
Sale Date 2025-02-20
Sale Price $470,000
Name KETER 2 LLC
Sale Date 2021-11-09
Sale Price $310,000
Name EP HOME BUYERS LLC
Sale Date 2021-11-09
Sale Price $265,000
Name MENDOZA EDGAR
Sale Date 2006-08-15
Sale Price $250,000
Name MOSLIN RICHARD
Sale Date 2002-11-12
Sale Price $130,000
New Haven 50 LIBERTY ST 265/0057/00200// 0.06 15240 Source Link
Acct Number 265 0057 00200
Assessment Value $152,530
Appraisal Value $217,900
Land Use Description Three Family
Zone RM2
Neighborhood 2000
Land Assessed Value $19,740
Land Appraised Value $28,200

Parties

Name HALL JOEL DOUGLAS & JULIE VARGHESE & SURV
Sale Date 2025-03-18
Sale Price $492,500
Name KETER 2 LLC
Sale Date 2021-09-20
Sale Price $310,000
Name JSA REALTY LLC
Sale Date 2021-09-20
Sale Price $238,000
Name CONNECTICUT HOME R US LLC
Sale Date 2021-09-20
Sale Price $124,749
Name STELMASZCZYK THEODORE
Sale Date 2004-05-27
Sale Price $143,000
New Haven 377 PECK ST 171/0805/00605// 0.14 9168 Source Link
Acct Number 171 0805 00605
Assessment Value $156,520
Appraisal Value $223,600
Land Use Description Two Family
Zone RM2
Neighborhood 0900
Land Assessed Value $25,130
Land Appraised Value $35,900

Parties

Name BARBECHO CARMEN R & SUQUILANDA WILSON R & SURV
Sale Date 2024-06-27
Sale Price $450,000
Name KETER 2 LLC
Sale Date 2021-11-10
Sale Price $280,000
Name SZA REALTY LLC
Sale Date 2021-11-10
Sale Price $240,000
Name PAYNE MARY
Sale Date 2002-06-07
Name PAYNE MARY & ECHOLS MARIAH
Sale Date 1997-07-01
Sale Price $138,500
New Haven 327 NEWHALL ST 253/0507/00600// 0.08 14317 Source Link
Acct Number 253 0507 00600
Assessment Value $155,680
Appraisal Value $222,400
Land Use Description Two Family
Zone RM1
Neighborhood 1600
Land Assessed Value $31,570
Land Appraised Value $45,100

Parties

Name DEASIA NEWMAN
Sale Date 2024-08-16
Name NEWMAN DEASIA
Sale Date 2024-08-13
Sale Price $390,000
Name KETER 2 LLC
Sale Date 2021-08-27
Sale Price $260,000
Name JSA REALTY LLC
Sale Date 2021-08-27
Sale Price $205,000
Name LIANG ZHU & KHOO-LIANG KATHERINE
Sale Date 2010-09-13
Sale Price $56,445
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