Search icon

JERRY'S APPLIANCE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JERRY'S APPLIANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 1979
Business ALEI: 0086804
Annual report due: 05 Jan 2026
Business address: 135 Norwich Ave, NORWICH, CT, 06360, United States
Mailing address: 135 Norwich Ave, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Jerrysappl@att.net

Industry & Business Activity

NAICS

811412 Appliance Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing household appliances without retailing new appliances, such as refrigerators, stoves, washing machines, clothes dryers, and room air-conditioners. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY ALLAIN JR. Agent 135 Norwich Ave, NORWICH, CT, 06360, United States 135 Norwich Ave, NORWICH, CT, 06360, United States +1 860-887-6431 jerrysappl@att.net 23 VERSAILLES ROAD, LISBON, CT, 06351, United States

Director

Name Role Business address Phone E-Mail Residence address
TIMOTHY ALLAIN JR. Director 135 Norwich Ave, NORWICH, CT, 06360, United States +1 860-887-6431 jerrysappl@att.net 23 VERSAILLES ROAD, LISBON, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904430 2025-01-29 - Annual Report Annual Report -
BF-0012043886 2024-01-05 - Annual Report Annual Report -
BF-0011076188 2023-01-06 - Annual Report Annual Report -
BF-0010172006 2022-03-31 - Annual Report Annual Report 2022
0007061784 2021-01-12 - Annual Report Annual Report 2021
0006993879 2020-09-30 2020-09-30 Change of Agent Agent Change -
0006888716 2020-04-21 - Interim Notice Interim Notice -
0006886709 2020-04-17 - Annual Report Annual Report 2020
0006336689 2019-01-25 - Annual Report Annual Report 2019
0006267598 2018-10-29 2018-10-29 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970297107 2020-04-14 0156 PPP 297 CENTRAL AVE, NORWICH, CT, 06360-3828
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-3828
Project Congressional District CT-02
Number of Employees 3
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23107.97
Forgiveness Paid Date 2020-10-13

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
0003408377 Active OFS 2020-10-16 2025-10-16 ORIG FIN STMT

Parties

Name JERRY'S APPLIANCE, INC.
Role Debtor
Name SOUTHEASTERN CONNECTICUT ENTERPRISE REGION CORPORATION
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