Search icon

THE JOB SHOP COMPANY, INC.

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

Company Details

Entity Name: THE JOB SHOP COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 1979
Business ALEI: 0096779
Annual report due: 27 Sep 2025
Business address: 16 WATERBURY ROAD, PROSPECT, CT, 06712, United States
Mailing address: P.O. BOX 7193, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ted@d2p.com

Industry & Business Activity

NAICS

561920 Convention and Trade Show Organizers

This industry comprises establishments primarily engaged in organizing, promoting, and/or managing events, such as business and trade shows, conventions, conferences, and meetings (whether or not they manage and provide the staff to operate the facilities in which these events take place). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE JOB SHOP COMPANY, INC. 401(K) PLAN 2023 061009588 2024-11-14 THE JOB SHOP COMPANY, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2037586663
Plan sponsor’s address 16 WATERBURY ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2024-11-14
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
THE JOB SHOP COMPANY, INC. 401(K) PLAN 2022 061009588 2023-10-17 THE JOB SHOP COMPANY, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2037586663
Plan sponsor’s address 16 WATERBURY ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-17
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
THE JOB SHOP COMPANY, INC. 401(K) PLAN 2021 061009588 2022-09-15 THE JOB SHOP COMPANY, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2037586663
Plan sponsor’s address 16 WATERBURY ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-15
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
THE JOB SHOP COMPANY, INC. 401(K) PLAN 2020 061009588 2021-10-22 THE JOB SHOP COMPANY, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2037586663
Plan sponsor’s address 16 WATERBURY ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2021-10-22
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-22
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
THE JOB SHOP COMPANY, INC. 401(K) PLAN 2019 061009588 2020-11-17 THE JOB SHOP COMPANY, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2037586663
Plan sponsor’s address 16 WATERBURY ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2020-11-17
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-11-17
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
THE JOB SHOP COMPANY, INC. 401(K) PLAN 2018 061009588 2020-01-10 THE JOB SHOP COMPANY, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2037586663
Plan sponsor’s address 16 WATERBURY ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2020-01-10
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-10
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
THE JOB SHOP COMPANY, INC. 401(K) PLAN 2017 061009588 2019-03-22 JOB SHOP COMPANY, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2037586663
Plan sponsor’s address 16 WATERBURY ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
THE JOB SHOP COMPANY, INC. 401K PLAN 2016 061009588 2018-01-23 JOB SHOP COMPANY, INC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2037586663
Plan sponsor’s address 16 WATERBURY ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2018-01-23
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
THE JOB SHOP COMPANY, INC. 401K PLAN 2015 061009588 2017-01-12 JOB SHOP COMPANY, INC 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2037586663
Plan sponsor’s address 16 WATERBURY ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2017-01-12
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature
THE JOB SHOP COMPANY, INC. 401K PLAN 2014 061009588 2015-12-23 JOB SHOP COMPANY, INC 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2037586663
Plan sponsor’s address 16 WATERBURY ROAD, PROSPECT, CT, 06712

Plan administrator’s name and address

Administrator’s EIN 061009588
Plan administrator’s name JOB SHOP COMPANY, INC
Plan administrator’s address 16 WATERBURY ROAD, PROSPECT, CT, 06712
Administrator’s telephone number 2037586663

Signature of

Role Plan administrator
Date 2015-12-23
Name of individual signing GERALD D. SCHMIDT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN F EDWARDS Agent 16 WATERBURY ROAD, PROSPECT, CT, 06712, United States PO BOX 7193, PROSPECT, CT, 06712, United States +1 203-206-4554 ted@d2p.com CONNECTICUT, 34 DILLON ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
BENJAMIN F. EDWARDS Officer 16 WATERBURY ROAD, PROSPECT, CT, 06712, United States 34 DILLON ROAD, WOODBRIDGE, CT, 06525, United States
MARGARET L EDWARDS Officer 16 WATERBURY RD, PROSPECT, CT, 06712, United States 34 DILLON ROAD, WOODBRIDGE, CT, 06525, United States
GERALD SCHMIDT JR. Officer 16 WATERBURY ROAD, PROSPECT, CT, 06712, United States 13 Primrose Ln, Cromwell, CT, 06416-1571, United States

History

Type Old value New value Date of change
Name change JOB SHOP SHOWS, INC. THE JOB SHOP COMPANY, INC. 2006-09-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044003 2024-09-10 - Annual Report Annual Report -
BF-0011079648 2023-08-30 - Annual Report Annual Report -
BF-0010214722 2022-08-31 - Annual Report Annual Report 2022
BF-0009813837 2021-09-17 - Annual Report Annual Report -
0006982331 2020-09-17 - Annual Report Annual Report 2020
0006621310 2019-08-13 - Annual Report Annual Report 2019
0006236785 2018-08-23 - Annual Report Annual Report 2018
0005929085 2017-09-18 - Annual Report Annual Report 2017
0005647783 2016-09-08 - Annual Report Annual Report 2016
0005440602 2015-12-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5966668306 2021-01-26 0156 PPS 16 Waterbury Rd, Prospect, CT, 06712-1255
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707247.5
Loan Approval Amount (current) 707247.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, NEW HAVEN, CT, 06712-1255
Project Congressional District CT-03
Number of Employees 31
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 711568.49
Forgiveness Paid Date 2021-09-15
4366247010 2020-04-03 0156 PPP 16 WATERBURY RD, PROSPECT, CT, 06712-1215
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 707000
Loan Approval Amount (current) 707000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, NEW HAVEN, CT, 06712-1215
Project Congressional District CT-03
Number of Employees 32
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 711745.62
Forgiveness Paid Date 2020-12-15
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