Search icon

JNT MECHANICAL SERVICES, LLC

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

Company Details

Entity Name: JNT MECHANICAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Dec 1997
Business ALEI: 0577605
Annual report due: 31 Mar 2025
Business address: 107 LYONS ST., NEW BRITAIN, CT, 06052, United States
Mailing address: 107 LYONS ST., NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jntms@att.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Matt Carlone Agent 81 Wolcott Hill Rd, Wethersfield, CT, 06109-1268, United States 81 Wolcott Hill Rd, Wethersfield, CT, 06109-1268, United States +1 860-563-9494 mcarlone@terkcarlone.com CT, 06109, United States

Officer

Name Role Business address Residence address
JAMES TZANETIS Officer 107 LYONS ST, NEW BRITAIN, CT, 06052, United States 107 LYONS ST, NEW BRITAIN, CT, 06052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012161080 2024-03-25 - Annual Report Annual Report -
BF-0011264923 2023-02-24 - Annual Report Annual Report -
BF-0010306445 2022-03-28 - Annual Report Annual Report 2022
0007179358 2021-02-20 - Annual Report Annual Report 2018
0007179361 2021-02-20 - Annual Report Annual Report 2019
0007179337 2021-02-20 - Annual Report Annual Report 2016
0007179367 2021-02-20 - Annual Report Annual Report 2021
0007179348 2021-02-20 - Annual Report Annual Report 2017
0007179363 2021-02-20 - Annual Report Annual Report 2020
0005711129 2016-12-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8846477202 2020-04-28 0156 PPP 107 LYONS STREET, NEW BRITAIN, CT, 06052
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24583
Loan Approval Amount (current) 24583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06052-1000
Project Congressional District CT-05
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24804.58
Forgiveness Paid Date 2021-03-30
1172428500 2021-02-18 0156 PPS 107 Lyons St 107 Lyons Street, New Britain, CT, 06052-1925
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24567
Loan Approval Amount (current) 24567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06052-1925
Project Congressional District CT-05
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24787.77
Forgiveness Paid Date 2022-01-21
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