Search icon

J & J POOL AND CONCRETE SERVICE, LLC

Company Details

Entity Name: J & J POOL AND CONCRETE SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 1996
Business ALEI: 0531095
Annual report due: 31 Mar 2026
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 8 Juniper Rd, Newtown, CT, 06470, United States
Mailing address: PO Box 60, Hawleyville, CT, United States, 06440
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jane@jjpool.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J. TIMOTHY DEAKIN Agent 68 NORTH ST., DANBURY, CT, 06810, United States 68 NORTH ST., DANBURY, CT, 06810, United States +1 203-994-5133 jane@jjpool.com 6 HIGH RIDGE ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
JAMES MAHER Officer 8 Juniper Rd, NEWTOWN, CT, 06470, United States 8 JUNIPER RD, NEWTOWN, CT, 06470, United States
JOSEPH MICHAEL MAHER Officer No data 9 GLOVER AVE, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0003537 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2001-11-08 2023-10-18 2025-03-31
HIC.0524907 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924744 2025-01-20 No data Annual Report Annual Report No data
BF-0012296439 2024-02-04 No data Annual Report Annual Report No data
BF-0011259592 2023-12-04 No data Annual Report Annual Report No data
BF-0010359694 2022-04-06 No data Annual Report Annual Report 2022
BF-0010508639 2022-03-16 2022-03-16 Interim Notice Interim Notice No data
0007129716 2021-02-05 No data Annual Report Annual Report 2019
0007129734 2021-02-05 No data Annual Report Annual Report 2021
0007129727 2021-02-05 No data Annual Report Annual Report 2020
0006021263 2018-01-22 No data Annual Report Annual Report 2017
0006021284 2018-01-22 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7700327010 2020-04-08 0156 PPP 19 TAUNTON RIDGE RD, NEWTOWN, CT, 06470-1419
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-1419
Project Congressional District CT-05
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110773.06
Forgiveness Paid Date 2021-01-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website