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 |
NAICS
811412 Appliance Repair and MaintenanceThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | JERRY'S APPLIANCE, INC. |
Role | Debtor |
Name | SOUTHEASTERN CONNECTICUT ENTERPRISE REGION CORPORATION |
Role | Secured Party |
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