Search icon

LJJ PROPERTIES, LLC

Company Details

Entity Name: LJJ PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1998
Business ALEI: 0595974
Annual report due: 31 Mar 2025
NAICS code: 531312 - Nonresidential Property Managers
Business address: 140 Sherman St, Fairfield, CT, 06824-5849, United States
Mailing address: 140 Sherman St, John Shortsleeve, Fairfield, CT, United States, 06824-5849
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: linda@ljjproperties.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA J. MCDONALD Agent 17 WILMOT LANE, RIVERSIDE, CT, 06878, United States 140 Sherman St, Fairfield, CT, 06824-5849, United States +1 203-570-5955 linda@ljjproperties.com 140 Sherman St, Fairfield, CT, 06824-5849, United States

Officer

Name Role Business address Residence address
LINDA MCDONALD Officer 174 STONYBROOK ROAD, FAIRFIELD, CT, 06824, United States 174 STONYBROOK ROAD, FAIRFIELD, CT, 06824, United States
THE JOHN BENVENUTO SPRAY TRUS Officer 174 STONYBROOK ROAD, FAIRFIELD, CT, 06824, United States 174 Stonybrook Rd, Fairfield, CT, 06824-3928, United States

History

Type Old value New value Date of change
Name change THE BENVENUTO LLC LJJ PROPERTIES, LLC 2015-09-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268476 2024-01-05 No data Annual Report Annual Report No data
BF-0011147907 2023-01-21 No data Annual Report Annual Report No data
BF-0010325882 2022-03-28 No data Annual Report Annual Report 2022
0007282154 2021-04-05 No data Annual Report Annual Report 2021
0007041073 2020-12-18 2020-12-18 Interim Notice Interim Notice No data
0006768503 2020-02-21 No data Annual Report Annual Report 2020
0006768491 2020-02-21 No data Annual Report Annual Report 2019
0006345000 2019-01-29 No data Annual Report Annual Report 2018
0006001494 2018-01-11 No data Annual Report Annual Report 2017
0005862922 2017-06-08 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1759997303 2020-04-28 0156 PPP 174 Stonybrook Road, Fairfield, CT, 06824
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21833
Loan Approval Amount (current) 21833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22033.14
Forgiveness Paid Date 2021-04-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website