Search icon

JOELOR ENTERPRISES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOELOR ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 1989
Business ALEI: 0232466
Annual report due: 31 Mar 2026
Business address: 4039 Main Street, STRATFORD, CT, 06614, United States
Mailing address: 4039 Main Street, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: joebuzz30@aol.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH J. DAMATO Agent 25 BLACKMAN PLACE, BRIDGEPORT, CT, 06604, United States 4039 Main Street, stratford, CT, 06614, United States +1 203-378-0921 joebuzz30@aol.com 25 BLACKMAN PLACE, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Residence address
JOSEPH BUZZANCA Officer 4039 MAIN ST., STRATFORD, CT, 06614, United States 46 LONGBRANCH AVE, STRATFORD, CT, 06497, United States
LORINZIA BUZZANCA Officer 4039 MAIN ST., STRATFORD, CT, 06614, United States 25 NUTHATCH HILL RD., TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0000895 RETAIL GASOLINE DEALER APPROVED CURRENT - 2024-11-01 2025-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915598 2025-03-17 - Annual Report Annual Report -
BF-0010856244 2024-04-29 - Annual Report Annual Report -
BF-0012267107 2024-04-29 - Annual Report Annual Report -
BF-0011386395 2024-04-29 - Annual Report Annual Report -
BF-0012605100 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008882802 2022-06-23 - Annual Report Annual Report 2016
BF-0008882809 2022-06-23 - Annual Report Annual Report 2012
BF-0008882804 2022-06-23 - Annual Report Annual Report 2018
BF-0008882807 2022-06-23 - Annual Report Annual Report 2019
BF-0008882808 2022-06-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8959207209 2020-04-28 0156 PPP 4039 MAIN ST, STRATFORD, CT, 06614
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26732
Loan Approval Amount (current) 26732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06614-1000
Project Congressional District CT-03
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26933.41
Forgiveness Paid Date 2021-02-04
1727638607 2021-03-13 0156 PPS 4039 Main St, Stratford, CT, 06614-3562
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26730
Loan Approval Amount (current) 26730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06614-3562
Project Congressional District CT-03
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26875
Forgiveness Paid Date 2021-10-04
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