Search icon

J OPERATIONS, LLC

Company Details

Entity Name: J OPERATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 1999
Business ALEI: 0637915
Annual report due: 31 Mar 2025
NAICS code: 551111 - Offices of Bank Holding Companies
Business address: c/c STEAK LOFT 27 COOGAN BLVD, MYSTIC, CT, 06355, United States
Mailing address: P.O. BOX 477, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: jon@jtkmanagement.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J OPERATIONS 401K PROFIT SHARING PLAN & TRUST 2017 061601521 2018-09-11 J OPERATIONS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 722511
Sponsor’s telephone number 8605361303
Plan sponsor’s address 3 MAIN ST P O BOX 477, MYSTIC, CT, 06355

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing JON KODAMA
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JON T KODAMA Officer 27 COOGAN BLVD, MYSTIC, CT, 06355, United States 11 ASHBY ST, MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON T. KODAMA Agent 27 COOGAN BLVD, BUILDING 24, MYSTIC, CT, 06355, United States PO Box 477, MYSTIC, CT, 06355, United States +1 860-460-0345 jon@jtkmanagement.com 214 WYASSUP RD., N. STONINGTON, CT, 06359, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354729 2024-03-11 No data Annual Report Annual Report No data
BF-0011156819 2023-03-31 No data Annual Report Annual Report No data
BF-0010201767 2022-05-26 No data Annual Report Annual Report 2022
0007144268 2021-02-10 No data Annual Report Annual Report 2021
0006919816 2020-06-08 No data Annual Report Annual Report 2020
0006411134 2019-02-26 No data Annual Report Annual Report 2019
0006290908 2018-12-12 No data Annual Report Annual Report 2018
0005982945 2017-12-11 No data Annual Report Annual Report 2017
0005718217 2016-12-14 No data Annual Report Annual Report 2016
0005507129 2016-03-08 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970198305 2021-01-23 0156 PPS 27 Coogan Blvd # 22A, Mystic, CT, 06355-1920
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461118
Loan Approval Amount (current) 461118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-1920
Project Congressional District CT-02
Number of Employees 87
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 467169.38
Forgiveness Paid Date 2022-05-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website