Search icon

SEKAI ENTERPRISES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SEKAI ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Feb 2022
Business ALEI: 2459179
Annual report due: 31 Mar 2024
Business address: 46 Benham St, Waterbury, CT, 06708-2716, United States
Mailing address: 46 Benham St, Waterbury, CT, United States, 06708-2716
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@sekaienterprisesllc.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YRNHVMLPVSV3 2023-04-11 46 BENHAM ST, WATERBURY, CT, 06708, 2716, USA 46 BENHAM ST, WATERBURY, CT, 06708, 2716, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2022-03-23
Initial Registration Date 2022-03-12
Entity Start Date 2022-02-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEKAI J ERVIN
Role CEO
Address 46 BENHAM ST, WATERBURY, CT, 06708, USA
Government Business
Title PRIMARY POC
Name SEKAI J ERVIN
Role CEO
Address 46 BENHAM ST, WATERBURY, CT, 06708, USA
Past Performance Information not Available

Agent

Name Role
SEKAI ENTERPRISES LLC Agent

Officer

Name Role Business address Residence address
Sekai Jaydon Ervin Officer 46 Benham St, Waterbury, CT, 06708-2716, United States 46 Benham St, Waterbury, CT, 06708-2716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013336328 2025-03-03 2025-03-03 Change of NAICS Code NAICS Code Change -
BF-0011139706 2023-02-28 - Annual Report Annual Report -
BF-0010481482 2022-02-19 2022-02-19 Change of NAICS Code NAICS Code Change -
BF-0010479885 2022-02-18 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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