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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role |
---|---|
E&E INVESTMENTS, LLC | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | KETER 2 LLC |
Role | Debtor |
Name | LOAN FUNDER LLC SERIES 27058 |
Role | Secured Party |
Parties
Name | LOAN FUNDER LLC SERIES 24252 |
Role | Secured Party |
Name | KETER 2 LLC |
Role | Debtor |
Parties
Name | KETER 2 LLC |
Role | Debtor |
Name | LOAN FUNDER LLC SERIES 24254 |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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