Search icon

JIMMY'S STORE, INC.

Company Details

Entity Name: JIMMY'S STORE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jun 1989
Business ALEI: 0235902
Annual report due: 30 Jun 2024
NAICS code: 445110 - Supermarkets and Other Grocery Retailers (except Convenience Retailers)
Business address: 1238 East Main Street, Torrington, CT, 06790, United States
Mailing address: 1238 EAST MAIN STREET, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: 5persechinos@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Persechino Agent 1238 East Main Street, Torrington, CT, 06790, United States 1238 East Main Street, Torrington, CT, 06790, United States +1 860-309-8662 5persechinos@gmail.com 105 Cotton Hill Rd, New Hartford, CT, 06057-3417, United States

Officer

Name Role Business address Residence address
ROBERT A. PERSECHINO Officer 1238 EAST MAIN STREET, TORRINGTON, CT, 06790, United States 105 COTTON HILL ROAD, NEW HARTFORD, CT, 06057, United States
LAURIE E. PERSECHINO Officer 1238 EAST MAIN STREET, TORRINGTON, CT, 06790, United States 105 COTTON HILL ROAD, NEW HARTFORD, CT, 06057, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0005320 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 1996-07-01 1997-06-30
LSA.102137 LOTTERY SALES AGENT INACTIVE CANCELLED 2012-04-01 2014-05-06 2015-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011387946 2023-10-24 No data Annual Report Annual Report No data
BF-0009564014 2022-09-22 No data Annual Report Annual Report 2017
BF-0010856853 2022-09-22 No data Annual Report Annual Report No data
BF-0010041819 2022-09-22 No data Annual Report Annual Report No data
BF-0009564015 2022-09-22 No data Annual Report Annual Report 2014
BF-0009564013 2022-09-22 No data Annual Report Annual Report 2016
BF-0009564012 2022-09-22 No data Annual Report Annual Report 2015
BF-0009564018 2022-09-22 No data Annual Report Annual Report 2020
BF-0009564017 2022-09-22 No data Annual Report Annual Report 2018
BF-0009564016 2022-09-22 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4120377210 2020-04-27 0156 PPP 1238 EAST MAIN ST, TORRINGTON, CT, 06790-3914
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13660.9
Loan Approval Amount (current) 13660.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93738
Servicing Lender Name Torrington Municipal and Teachers FCU
Servicing Lender Address 777 E Main St, TORRINGTON, CT, 06790-3915
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-3914
Project Congressional District CT-01
Number of Employees 5
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 93738
Originating Lender Name Torrington Municipal and Teachers FCU
Originating Lender Address TORRINGTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13756.15
Forgiveness Paid Date 2021-01-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website