Search icon

JOHNS' ASPHALT, INC.

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

Company Details

Entity Name: JOHNS' ASPHALT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Apr 1979
Business ALEI: 0091298
Annual report due: 10 Apr 2025
Business address: 6 Oak Glen Dr, Shelton, CT, 06484-5147, United States
Mailing address: 6 Oak Glen Dr, Shelton, CT, United States, 06484-5147
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: JOHNSASPHALT@GMAIL.COM

Industry & Business Activity

NAICS

324121 Asphalt Paving Mixture and Block Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing asphalt and tar paving mixtures and blocks from purchased asphaltic materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY KEKLIK Agent 88 ELM ST, MONROE, CT, 06468, United States 88 ELM ST, MONROE, CT, 06468, United States +1 203-581-1467 JOHNSASPHALT@GMAIL.COM 88 ELM ST, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY KEKLIK Officer 88 ELM STREET, MONROE, CT, 06468, United States +1 203-581-1467 JOHNSASPHALT@GMAIL.COM 88 ELM ST, MONROE, CT, 06468, United States
JOHN A. KEKLIK JR. Officer 6 Oak Glen Dr, Shelton, CT, 06484-5147, United States - - 6 OAK GLEN DR, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044331 2024-03-25 - Annual Report Annual Report -
BF-0011077322 2023-06-28 - Annual Report Annual Report -
BF-0010209242 2023-06-28 - Annual Report Annual Report 2022
BF-0009804346 2021-10-30 - Annual Report Annual Report -
0006955630 2020-07-30 - Annual Report Annual Report 2020
0006955625 2020-07-30 - Annual Report Annual Report 2018
0006955629 2020-07-30 - Annual Report Annual Report 2019
0005798604 2017-03-22 - Annual Report Annual Report 2017
0005658863 2016-09-27 - Annual Report Annual Report 2015
0005658866 2016-09-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7399418510 2021-03-05 0156 PPS 6 Oak Glen Dr, Shelton, CT, 06484-5147
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53080
Loan Approval Amount (current) 53080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-5147
Project Congressional District CT-04
Number of Employees 5
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53373.33
Forgiveness Paid Date 2021-09-28
6800248009 2020-06-30 0156 PPP 6 OAK GLEN DR, SHELTON, CT, 06484-5147
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23917
Loan Approval Amount (current) 23917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SHELTON, FAIRFIELD, CT, 06484-5147
Project Congressional District CT-04
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

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
0005033642 Active OFS 2021-12-09 2027-05-25 AMENDMENT

Parties

Name JOHNS' ASPHALT, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003445384 Active OFS 2021-05-26 2026-05-26 ORIG FIN STMT

Parties

Name JOHNS' ASPHALT, INC.
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003415468 Active OFS 2020-12-08 2025-12-08 ORIG FIN STMT

Parties

Name JOHNS' ASPHALT, INC.
Role Debtor
Name THE W.I. CLARK COMPANY
Role Secured Party
0003184176 Active OFS 2017-05-25 2027-05-25 ORIG FIN STMT

Parties

Name JOHNS' ASPHALT, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
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