Search icon

JETOBRA, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JETOBRA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 1979
Business ALEI: 0088977
Annual report due: 15 Feb 2026
Business address: 700 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States
Mailing address: 700 CONNECTICUT BLVD., EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 12000
E-Mail: THERESA.BROWN@HOFFMANAUTO.COM

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WWUEIWLOTM7N71 0088977 US-CT GENERAL ACTIVE 1979-02-15

Addresses

Legal C/O I. Bradley Hoffman, 700 CONNECTICUT BLVD, EAST HARTFORD, US-CT, US, 06108
Headquarters 700 Connecticut Boulevard, East Hartford, US-CT, US, 06108

Registration details

Registration Date 2018-10-18
Last Update 2024-08-23
Status ISSUED
Next Renewal 2025-08-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0088977

Officer

Name Role Business address Phone E-Mail Residence address
ZACHARY R. HOFFMAN Officer 700 CONNECTICUT BOULEVARD, EAST HARTFORD, CT, 06108, United States - - 8 MELROSE LANE, SUFFIELD, CT, 06078, United States
PHYLLIS B. KEYES Officer 700 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States - - 1 MALLARD DRIVE, AVON, CT, 06001, United States
MATTHEW S. HOFFMAN Officer 700 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States - - 59 OLD OAK ROAD, WEST HARTFORD, CT, 06117, United States
I. BRADLEY HOFFMAN Officer 700 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States +1 860-290-2310 theresa.brown@hoffmanauto.com 20 DEER RIDGE ROAD, AVON, CT, 06001, United States
JONATHAN T. HOFFMAN Officer 700 Connecticut Blvd, East Hartford, CT, 06108-3222, United States - - 15 FAWN RUN, AVON, CT, 06001, United States
JEFFREY S. HOFFMAN Officer 700 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States - - 88 MEMORIAL DRIVE, 510, WEST HARTFORD, CT, 06107, United States
Joshua R Hoffman Officer 700 CONNECTICUT BLVD., EAST HARFORD, CT, 06108, United States - - 83 Foxcroft Rd, West Hartford, CT, 06119-1060, United States

Director

Name Role Business address Phone E-Mail Residence address
JEFFREY S. HOFFMAN Director 700 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States - - 88 MEMORIAL DRIVE, 510, WEST HARTFORD, CT, 06107, United States
I. BRADLEY HOFFMAN Director 700 CONNECTICUT BLVD., EAST HARTFORD, CT, 06108, United States +1 860-290-2310 theresa.brown@hoffmanauto.com 20 DEER RIDGE ROAD, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
I. BRADLEY HOFFMAN Agent 700 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States 700 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108, United States +1 860-290-2310 theresa.brown@hoffmanauto.com 20 DEER RIDGE ROAD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904564 2025-02-18 - Annual Report Annual Report -
BF-0012044221 2024-02-15 - Annual Report Annual Report -
BF-0011078686 2023-01-27 - Annual Report Annual Report -
BF-0010369410 2022-02-14 - Annual Report Annual Report 2022
0007051038 2021-01-04 - Annual Report Annual Report 2021
0006751962 2020-02-11 - Annual Report Annual Report 2020
0006389806 2019-02-18 - Annual Report Annual Report 2019
0005993935 2018-01-02 - Annual Report Annual Report 2018
0005809192 2017-04-04 - Annual Report Annual Report 2017
0005480135 2016-02-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5529317007 2020-04-05 0156 PPP 700 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108-3222
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 812100
Loan Approval Amount (current) 812100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-3222
Project Congressional District CT-01
Number of Employees 60
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 821266.72
Forgiveness Paid Date 2021-06-04

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
0005236289 Active OFS 2024-08-30 2029-06-13 AMENDMENT

Parties

Name JETOBRA, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
Name TD Bank, N.A.
Role Secured Party
0005221755 Active OFS 2024-06-11 2029-06-11 ORIG FIN STMT

Parties

Name JETOBRA, INC.
Role Debtor
Name TD Bank, National Association
Role Secured Party
0005185220 Active OFS 2024-01-05 2029-01-05 ORIG FIN STMT

Parties

Name JETOBRA, INC.
Role Debtor
Name U.S. Bank Equipment Finance, a division of U.S. Bank National Association
Role Secured Party
0005184585 Active OFS 2024-01-03 2029-06-13 AMENDMENT

Parties

Name JETOBRA, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005175312 Active OFS 2023-11-07 2029-05-05 AMENDMENT

Parties

Name JETOBRA, INC.
Role Debtor
Name PEOPLES UNITED BANK
Role Secured Party
0005175313 Active OFS 2023-11-07 2029-05-05 AMENDMENT

Parties

Name JETOBRA, INC.
Role Debtor
Name PEOPLES UNITED BANK
Role Secured Party
0005006107 Active OFS 2021-07-29 2026-09-08 AMENDMENT

Parties

Name JETOBRA, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003424032 Active OFS 2021-01-25 2026-03-21 AMENDMENT

Parties

Name JETOBRA, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003424036 Active OFS 2021-01-25 2026-03-21 AMENDMENT

Parties

Name JETOBRA, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003293106 Active OFS 2019-03-07 2029-05-05 AMENDMENT

Parties

Name JETOBRA, INC.
Role Debtor
Name PEOPLES UNITED BANK
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