Search icon

J. & B. DISTRIBUTORS, INC.

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

Company Details

Entity Name: J. & B. DISTRIBUTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1981
Business ALEI: 0113915
Annual report due: 26 Jan 2026
Business address: ROUTE 66 224 WEST MAIN STREET, HEBRON, CT, 06248, United States
Mailing address: P.O. BOX 47 224 WEST MAIN STREET, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jcurrier25@comcast.net
E-Mail: pearsonjn@cfl.rr.com

Industry & Business Activity

NAICS

424910 Farm Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of farm supplies, such as animal feeds, fertilizers, agricultural chemicals, pesticides, plant seeds, and plant bulbs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIK S. YOUNG Agent 11 S Main St, Marlborough, CT, 06447, United States 11 S. MAIN STREET, MARLBOROUGH, CT, 06447, United States +1 860-295-9984 esyoungpc@sbcglobal.net 351 SOUTH MAIN ST, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address Residence address
JOSEPH CURRIER Officer 224 WEST MAIN ST., HEBRON, CT, 06248, United States 25 PARKER ROAD, MARLBOROUGH, CT, 06447, United States
KAREN CURRIER Officer - 25 PARKER ROAD, MARLBOROUGH, CT, 06447, United States

Director

Name Role Business address Residence address
JOSEPH CURRIER Director 224 WEST MAIN ST., HEBRON, CT, 06248, United States 25 PARKER ROAD, MARLBOROUGH, CT, 06447, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0001406 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2002-08-08 2003-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909224 2025-01-27 - Annual Report Annual Report -
BF-0012282108 2024-01-08 - Annual Report Annual Report -
BF-0011382107 2023-01-16 - Annual Report Annual Report -
BF-0010173819 2022-01-24 - Annual Report Annual Report 2022
0007133186 2021-02-08 - Annual Report Annual Report 2021
0007130044 2021-02-05 2021-02-05 Change of Agent Agent Change -
0006727688 2020-01-20 - Annual Report Annual Report 2020
0006328033 2019-01-19 - Annual Report Annual Report 2019
0006018742 2018-01-19 - Annual Report Annual Report 2018
0005752258 2017-01-28 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5011827808 2020-05-29 0156 PPP 224 West Main St, HEBRON, CT, 06248-1415
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HEBRON, TOLLAND, CT, 06248-1415
Project Congressional District CT-02
Number of Employees 2
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10498.3
Forgiveness Paid Date 2021-05-13
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