Search icon

JENKINS & HUNTINGTON INC.

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

Company Details

Entity Name: JENKINS & HUNTINGTON INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 1983
Business ALEI: 0144731
Annual report due: 01 Jul 2025
Business address: 5 CLIMAX RD STE 1, AVON, CT, 06001, United States
Mailing address: 5 CLIMAX RD STE 1, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 50000
E-Mail: ESHAW@J-HI.COM

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2003-10-27
Expiration Date: 2004-12-31
Status: Expired
Product: Elevator engineering consulting services
Number Of Employees: 5
Goods And Services Description: Material Handling and Conditioning and Storage Machinery and their Accessories and Supplies

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JENKINS & HUNTINGTON INC., NEW YORK 5405709 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENKINS & HUNTINGTON, INC. 401(K) PROFIT SHARING PLAN 2021 061108223 2022-10-12 JENKINS & HUNTINGTON, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 8606775942
Plan sponsor’s address 5 CLIMAX ROAD, AVON, CT, 06001
JENKINS & HUNTINGTON, INC. 401(K) PROFIT SHARING PLAN 2020 061108223 2021-10-13 JENKINS & HUNTINGTON, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 8606775942
Plan sponsor’s address 5 CLIMAX ROAD, AVON, CT, 06001
JENKINS & HUNTINGTON, INC. 401(K) PROFIT SHARING PLAN 2019 061108223 2020-10-14 JENKINS & HUNTINGTON, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 8606775942
Plan sponsor’s address 5 CLIMAX ROAD, AVON, CT, 06001
JENKINS & HUNTINGTON, INC. 401(K) PROFIT SHARING PLAN 2018 061108223 2019-10-15 JENKINS & HUNTINGTON, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 8606775942
Plan sponsor’s address 5 CLIMAX ROAD, AVON, CT, 06001
JENKINS & HUNTINGTON, INC. 401(K) PROFIT SHARING PLAN 2017 061108223 2018-10-15 JENKINS & HUNTINGTON, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 8606775942
Plan sponsor’s address 5 CLIMAX ROAD, AVON, CT, 06001
JENKINS & HUNTINGTON, INC. 401(K) PROFIT SHARING PLAN 2016 061108223 2017-10-16 JENKINS & HUNTINGTON, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 8606775942
Plan sponsor’s address 5 CLIMAX ROAD, AVON, CT, 06001
JENKINS & HUNTINGTON, INC. 401(K) PROFIT SHARING PLAN 2015 061108223 2016-11-18 JENKINS & HUNTINGTON, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 8606775942
Plan sponsor’s address 5 CLIMAX ROAD, AVON, CT, 06001
JENKINS & HUNTINGTON, INC. 401(K) PROFIT SHARING PLAN 2014 061108223 2016-11-18 JENKINS & HUNTINGTON, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 8606775942
Plan sponsor’s address 5 CLIMAX ROAD, AVON, CT, 06001
JENKINS & HUNTINGTON, INC RETIREMENT PLAN 2013 061108223 2014-09-30 JENKINS & HUNTINGTON, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 8606775942
Plan sponsor’s address FIVE CLIMAX ROAD, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2014-09-30
Name of individual signing KEVIN HUNTINGTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-30
Name of individual signing KEVIN HUNTINGTON
Valid signature Filed with authorized/valid electronic signature
JENKINS & HUNTINGTON, INC RETIREMENT PLAN 2012 061108223 2013-10-09 JENKINS & HUNTINGTON, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541330
Sponsor’s telephone number 8606775942
Plan sponsor’s address FIVE CLIMAX ROAD, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing KEVIN HUNTINGTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing KEVIN HUNTINGTON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
KEVIN MERLE HUNTINGTON Officer 5 CLIMAX ROAD, AVON, CT, 06001, United States 107 JUNIPER DRIVE, AVON, CT, 06001, United States
JAMES T. FLAHERTY Officer C/O O'CONNELL,FLAHERTY & ATTMORE LLC, 280 TRUMBULL ST, HARTFORD, CT, 06103, United States 745 CHERRY BROOK ROAD, CANTON, CT, 06059, United States

Agent

Name Role
LAW OFFICE OF GREGORY W. PIECUCH, LLC Agent

History

Type Old value New value Date of change
Name change KJA INC. JENKINS & HUNTINGTON INC. 1984-08-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278679 2024-06-03 - Annual Report Annual Report -
BF-0012563268 2024-02-26 2024-02-26 Change of Agent Agent Change -
BF-0011382398 2023-07-01 - Annual Report Annual Report -
BF-0010265990 2022-08-30 - Annual Report Annual Report 2022
BF-0009760193 2021-09-30 - Annual Report Annual Report -
0007063109 2021-01-13 - Annual Report Annual Report 2020
0006571985 2019-06-10 - Annual Report Annual Report 2019
0006242674 2018-09-06 - Annual Report Annual Report 2017
0006242679 2018-09-06 - Annual Report Annual Report 2018
0005606468 2016-07-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9509117301 2020-05-02 0156 PPP 5 Climax Road, Avon, CT, 06001
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202661.11
Forgiveness Paid Date 2021-08-30

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
0005215284 Active OFS 2024-05-13 2029-05-13 ORIG FIN STMT

Parties

Name JENKINS & HUNTINGTON INC.
Role Debtor
Name TD BANK, N.A.
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