Entity Name: | JDC, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Sep 1998 |
Business ALEI: | 0600643 |
Annual report due: | 31 Mar 2026 |
Business address: | 384 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States |
Mailing address: | 78 SOUTH ROAD, LITCHFIELD, CT, United States, 06759 |
ZIP code: | 06759 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rj79ford@gmail.com |
NAICS
811111 General Automotive RepairThis U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
RICHARD J FORD | Officer | 78 SOUTH ROAD, LITCHFIELD, CT, 06759, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD J. FORD | Agent | 384 TORRINGTON RD., LITCHFIELD, CT, 06759, United States | 78 SOUTH ROAD, LITCHFIELD, CT, 06759, United States | +1 860-309-2902 | gwen@accountingandmorellc.com | 78 SOUTH ROAD, LITCHFIELD, CT, 06759, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934709 | 2025-03-23 | - | Annual Report | Annual Report | - |
BF-0012173231 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011147473 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010379242 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007227923 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0007227914 | 2021-03-12 | - | Annual Report | Annual Report | 2020 |
0006706203 | 2019-12-30 | - | Annual Report | Annual Report | 2018 |
0006706206 | 2019-12-30 | - | Annual Report | Annual Report | 2019 |
0005934391 | 2017-09-25 | - | Annual Report | Annual Report | 2017 |
0005653374 | 2016-09-17 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2089127403 | 2020-05-05 | 0156 | PPP | 384 TORRINGTON RD, LITCHFIELD, CT, 06759-2702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005106586 | Active | OFS | 2022-11-26 | 2028-04-25 | AMENDMENT | |||||||||||||
|
Name | JDC, LLC |
Role | Debtor |
Name | ZIONS FIRST NATIONAL BANK |
Role | Secured Party |
Parties
Name | JDC, LLC |
Role | Debtor |
Name | ZIONS FIRST NATIONAL BANK |
Role | Secured Party |
Parties
Name | JDC, LLC |
Role | Debtor |
Name | ZIONS FIRST NATIONAL BANK |
Role | Secured Party |
Parties
Name | JDC, LLC |
Role | Debtor |
Name | ZIONS FIRST NATIONAL BANK |
Role | Secured Party |
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