Search icon

J & L MACHINE CO. INC.

Company Details

Entity Name: J & L MACHINE CO. INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 1984
Business ALEI: 0162245
Annual report due: 26 Oct 2025
NAICS code: 336412 - Aircraft Engine and Engine Parts Manufacturing
Business address: 62 BATSON DRIVE, MANCHESTER, CT, 06042, United States
Mailing address: 62 BATSON DRIVE, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: barbaraj@jlmachineco.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KN76NLR972M5 2025-04-22 62 BATSON DR, MANCHESTER, CT, 06042, 1657, USA 62 BATSON DR, MANCHESTER, CT, 06042, 1657, USA

Business Information

Doing Business As J & L MACHINE CO INC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-04-24
Initial Registration Date 2004-07-06
Entity Start Date 1979-05-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 336412

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT JUSKO
Address 62 BATSON DR., MANCHESTER, CT, 06042, 1657, USA
Title ALTERNATE POC
Name JOANN RUND
Address 62 BATSON DR., MANCHESTER, CT, 06042, 1657, USA
Government Business
Title PRIMARY POC
Name ROBERT JUSKO
Address 62 BATSON DR., MANCHESTER, CT, 06042, USA
Title ALTERNATE POC
Name JOANN RUND
Address 62 BATSON DR., MANCHESTER, CT, 06042, USA
Past Performance
Title PRIMARY POC
Name ROBERT JUSKO
Address 62 BATSON DR., MANCHESTER, CT, 06042, USA
Title ALTERNATE POC
Name JOANN M RUND
Address 62 BATSON DR, MANCHESTER, CT, 06042, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3X2M1 Active U.S./Canada Manufacturer 2004-07-06 2024-05-22 2029-05-22 2025-04-22

Contact Information

POC ROBERT JUSKO
Phone +1 860-649-3539
Fax +1 860-533-7382
Address 62 BATSON DR, MANCHESTER, CT, 06042 1657, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
JAMES D. JUSKO Officer 62 BATSON DRIVE, MANCHESTER, CT, 06042, United States No data No data 26 TRYON FARM ROAD, SOUTH GLASTONBURY, CT, 06073, United States
BARBARA JUSKO Officer 62 BATSON DR, MANCHESTER, CT, 06042, United States No data No data 119 CRYSTAL RIDGE DR, SOUTH GLASTONBURY, CT, 06073, United States
MARIAN JUSKO Officer 62 BATSON DRIVE, MANCHESTER, CT, 06042, United States +1 860-690-6161 barbaraj@jlmachineco.com 119 CRYSTAL RIDGE DRIVE, SOUTH GLASTONBURY, CT, 06073, United States
ROBERT M. JUSKO Officer 62 BATSON DRIVE, MANCHESTER, CT, 06042, United States No data No data 37 CHATHAM HILL, SOUTH GLASTONBURY, CT, 06073, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIAN JUSKO Agent 62 BATSON DRIVE, MANCHESTER, CT, 06042, United States 62 BATSON DRIVE, MANCHESTER, CT, 06042, United States +1 860-690-6161 barbaraj@jlmachineco.com 119 CRYSTAL RIDGE DRIVE, SOUTH GLASTONBURY, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049441 2024-09-26 No data Annual Report Annual Report No data
BF-0011078815 2023-09-26 No data Annual Report Annual Report No data
BF-0010304792 2022-09-26 No data Annual Report Annual Report 2022
BF-0009817322 2021-09-27 No data Annual Report Annual Report No data
0006972509 2020-09-03 No data Annual Report Annual Report 2020
0006651373 2019-09-27 No data Annual Report Annual Report 2019
0006265126 2018-10-25 No data Annual Report Annual Report 2018
0005980603 2017-12-06 No data Annual Report Annual Report 2017
0005749157 2017-01-24 No data Annual Report Annual Report 2016
0005500478 2016-03-03 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825847301 2020-04-30 0156 PPP 62 BATSON DR, MANCHESTER, CT, 06042-1657
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1496482
Loan Approval Amount (current) 1496482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MANCHESTER, HARTFORD, CT, 06042-1657
Project Congressional District CT-01
Number of Employees 65
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1515341.77
Forgiveness Paid Date 2021-08-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website