Search icon

JOBPRO TEMPORARY SERVICES, INC.

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

Company Details

Entity Name: JOBPRO TEMPORARY SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 1981
Business ALEI: 0124625
Annual report due: 18 Nov 2025
Business address: 36 MAIN STREET, EAST HARTFORD, CT, 06118, United States
Mailing address: 36 MAIN STREET, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jbeck@job-pro.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2022-12-11
Expiration Date: 2023-06-11
Status: Expired
Product: JOBPRO provides office, accounting,production,distribution,assembly and manufacturing staffing services on a flexible and flex-to-hire basis.
Number Of Employees: 2
Goods And Services Description: Footwear

Industry & Business Activity

NAICS

561320 Temporary Help Services

This industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UBLUCSL463A8 2024-10-19 36 MAIN ST, EAST HARTFORD, CT, 06118, 3236, USA 36 MAIN ST, EAST HARTFORD, CT, 06118, 3236, USA

Business Information

Doing Business As JOBPRO TEMPORARY STAFFING
URL www.jobproworks.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-10-24
Initial Registration Date 2023-02-28
Entity Start Date 1981-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER BECK MANZOTTI
Role PRESIDENT
Address 36 MAIN STREET, EAST HARTFORD, CT, 06118, 3236, USA
Government Business
Title PRIMARY POC
Name JENNIFER BECK MANZOTTI
Role PRESIDENT
Address 36 MAIN STREET, EAST HARTFORD, CT, 06118, 3236, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOBPRO TEMPORARY SERVICES, INC. PROFIT SHARING PLAN 2011 061052337 2012-09-02 JOBPRO TEMPORARY SERVICES, INC. 85
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 8602822002
Plan sponsor’s address 991 MAIN STREET, EAST HARTFORD, CT, 06108

Plan administrator’s name and address

Administrator’s EIN 061052337
Plan administrator’s name JOBPRO TEMPORARY SERVICES, INC.
Plan administrator’s address 991 MAIN STREET, EAST HARTFORD, CT, 06108
Administrator’s telephone number 8602822002

Signature of

Role Plan administrator
Date 2012-09-02
Name of individual signing CATHERINE BECK
Valid signature Filed with authorized/valid electronic signature
JOBPRO TEMPORARY SERVICES, INC. PROFIT SHARING PLAN 2010 061052337 2011-09-21 JOBPRO TEMPORARY SERVICES, INC. 93
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 8606529100
Plan sponsor’s address 991 MAIN STREET, EAST HARTFORD, CT, 06108

Plan administrator’s name and address

Administrator’s EIN 061052337
Plan administrator’s name JOBPRO TEMPORARY SERVICES, INC.
Plan administrator’s address 991 MAIN STREET, EAST HARTFORD, CT, 06108
Administrator’s telephone number 8606529100

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing CATHERINE BECK
Valid signature Filed with authorized/valid electronic signature
JOBPRO TEMPORARY SERVICES, INC. PROFIT SHARING PLAN 2009 061052337 2010-09-29 JOBPRO TEMPORARY SERVICES, INC. 114
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 8606529100
Plan sponsor’s address 991 MAIN STREET, EAST HARTFORD, CT, 06108

Plan administrator’s name and address

Administrator’s EIN 061052337
Plan administrator’s name JOBPRO TEMPORARY SERVICES, INC.
Plan administrator’s address 991 MAIN STREET, EAST HARTFORD, CT, 06108
Administrator’s telephone number 8606529100

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing CATHERINE BECK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BECK & ELDERGILL, P.C. Agent

Officer

Name Role Business address Residence address
JENNIFER L. BECK MANZOTTI Officer 36 MAIN STREET, EAST HARTFORD, CT, 06118, United States 222 STANLEY DRIVE, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change PROTEMP OF CONNECTICUT, INC. JOBPRO TEMPORARY SERVICES, INC. 1986-06-05
Name change PRO-TEMP OF CONNECTICUT, INC. PROTEMP OF CONNECTICUT, INC. 1982-02-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282844 2024-11-15 - Annual Report Annual Report -
BF-0011384209 2023-10-23 - Annual Report Annual Report -
BF-0010349000 2022-11-03 - Annual Report Annual Report 2022
BF-0009825098 2021-10-21 - Annual Report Annual Report -
0006998894 2020-10-12 - Annual Report Annual Report 2019
0006998898 2020-10-12 - Annual Report Annual Report 2020
0006656593 2019-10-07 - Annual Report Annual Report 2018
0006262695 2018-10-23 - Annual Report Annual Report 2017
0005690943 2016-11-09 - Annual Report Annual Report 2016
0005503060 2016-03-04 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109857342 0112000 1996-02-16 DANAHER TOOL GROUP, 31 BROOK STREET, WEST HARTFORD, CT, 06133
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-04-19
Case Closed 1996-08-15

Related Activity

Type Complaint
Activity Nr 75046870
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-05-06
Abatement Due Date 1996-09-01
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1996-05-06
Abatement Due Date 1996-06-21
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5739077310 2020-04-30 0156 PPP 36 Main Street, East Hartford, CT, 06118
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 694570
Loan Approval Amount (current) 694570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 06118-1000
Project Congressional District CT-01
Number of Employees 250
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 700621.32
Forgiveness Paid Date 2021-03-22

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
0005002119 Active OFS 2021-06-18 2026-11-16 AMENDMENT

Parties

Name JOBPRO TEMPORARY SERVICES, INC.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003139583 Active OFS 2016-09-07 2026-11-16 AMENDMENT

Parties

Name JOBPRO TEMPORARY SERVICES, INC.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003138779 Active OFS 2016-09-02 2026-11-16 AMENDMENT

Parties

Name JOBPRO TEMPORARY SERVICES, INC.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0002824038 Active OFS 2011-07-01 2026-11-16 AMENDMENT

Parties

Name JOBPRO TEMPORARY SERVICES, INC.
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0002426068 Active OFS 2006-11-16 2026-11-16 ORIG FIN STMT

Parties

Name JOBPRO TEMPORARY SERVICES, INC.
Role Debtor
Name SOVEREIGN 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