Search icon

JAS MUFFLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAS MUFFLER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 1992
Business ALEI: 0277933
Annual report due: 25 Sep 2025
Business address: 55 BOSTON POST RD, WESTBROOK, CT, 06498, United States
Mailing address: 380 WASHINGTON STREET, MIDDLETOWN, CT, United States, 06457
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jdziegielewski@comcast.net

Industry & Business Activity

NAICS

811111 General Automotive Repair

Officer

Name Role Business address Residence address
LISA M. DZIEGIELEWSKI Officer 380 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States 55 BOSTON POST RD, WESTBROOK, CT, 06498, United States
JEFF DZIEGIELEWSKI Officer 380 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States 55 BOSTON POST RD, WESTBROOK, CT, 06498, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM HOWARD Agent HOWARD AND MCMILLAN, 386 MAIN STREET, MIDDLETOWN, CT, 06457, United States HOWARD AND MCMILLAN, 386 MAIN STREET, MIDDLETOWN, CT, 06457, United States +1 860-346-1377 jdziegielewski@comcast.net 1355 MILLBROOK ROAD, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391367 2024-08-26 - Annual Report Annual Report -
BF-0011394238 2023-08-29 - Annual Report Annual Report -
BF-0010859483 2022-08-26 - Annual Report Annual Report -
BF-0009858157 2022-05-23 - Annual Report Annual Report -
BF-0008776864 2022-05-23 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76700.00
Total Face Value Of Loan:
76700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$76,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$77,309.34
Servicing Lender:
The Bancorp Bank National Association
Use of Proceeds:
Payroll: $76,700

Reviews Leave a review

This company hasn't received any reviews.

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