Search icon

A. J. S. ENTERPRISES, LTD.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A. J. S. ENTERPRISES, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1976
Business ALEI: 0081667
Annual report due: 21 Jun 2025
Business address: 45 Pearl st, Hartford, CT, 06103, United States
Mailing address: 45 PEARL STREET, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mtur320@att.net

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrea Turrisi Agent 45 Pearl st, Hartford, CT, 06103, United States 45 Pearl st, Hartford, CT, 06103, United States +1 860-997-5176 mtur320@att.net 278 Todd Hollow Rd, Plymouth, CT, 06782-2418, United States

Officer

Name Role Business address Residence address
MARIA MACARO Officer 45 PEARL ST., HARTFORD, CT, 06103, United States 204 SCOTT SWAMP RD., FARMINGTON, CT, 06032, United States
ANDREA TURRISI Officer 45 PEARL ST., HARTFORD, CT, 06103, United States 33 WEST HARTFORD ROAD, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048651 2024-05-22 - Annual Report Annual Report -
BF-0011077743 2023-05-22 - Annual Report Annual Report -
BF-0010690117 2022-07-21 - Annual Report Annual Report -
BF-0008840504 2022-06-30 - Annual Report Annual Report 2012
BF-0008840500 2022-06-30 - Annual Report Annual Report 2019
BF-0008840501 2022-06-30 - Annual Report Annual Report 2015
BF-0009981881 2022-06-30 - Annual Report Annual Report -
BF-0008840497 2022-06-30 - Annual Report Annual Report 2017
BF-0008840498 2022-06-30 - Annual Report Annual Report 2013
BF-0008840499 2022-06-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6515278400 2021-02-10 0156 PPS 45 Pearl St, Hartford, CT, 06103-2306
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
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 Hartford, HARTFORD, CT, 06103-2306
Project Congressional District CT-01
Number of Employees 6
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18551.7
Forgiveness Paid Date 2022-02-03
1960837401 2020-05-05 0156 PPP 45 PEARL ST, HARTFORD, CT, 06103
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26362
Loan Approval Amount (current) 26362
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 HARTFORD, HARTFORD, CT, 06103-1000
Project Congressional District CT-01
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26590.23
Forgiveness Paid Date 2021-03-22
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