Search icon

J.M.M. REALTY ASSOCIATES, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: J.M.M. REALTY ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2000
Business ALEI: 0648625
Annual report due: 31 Mar 2026
Business address: 305 ROSES MILL RD., MILFORD, CT, 06460, United States
Mailing address: 305 ROSES MILL RD., MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: john-hayes@att.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. HAYES JR. Agent 305 ROSES MILL ROAD, MILFORD, CT, 06460, United States 305 Roses Mill Rd, Milford, CT, 06460-2858, United States +1 203-530-2908 john-hayes@att.net 135 NORTH BISHOP AVENUE, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN J. HAYES JR. Officer 305 ROSES MILL RD., MILFORD, CT, 06460, United States +1 203-530-2908 john-hayes@att.net 135 NORTH BISHOP AVENUE, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941507 2025-03-26 - Annual Report Annual Report -
BF-0012151394 2024-03-26 - Annual Report Annual Report -
BF-0011156681 2023-04-26 - Annual Report Annual Report -
BF-0010536975 2022-05-19 - Annual Report Annual Report -
BF-0010141674 2022-02-08 - Annual Report Annual Report 2021
BF-0008930829 2021-09-16 - Annual Report Annual Report 2014
BF-0008930823 2021-09-16 - Annual Report Annual Report 2008
BF-0008930818 2021-09-16 - Annual Report Annual Report 2007
BF-0008930821 2021-09-16 - Annual Report Annual Report 2011
BF-0008930827 2021-09-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4904388000 2020-06-26 0156 PPP 305 ROSES MILL RD, MILFORD, CT, 06460-2858
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8537
Loan Approval Amount (current) 8537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-2858
Project Congressional District CT-03
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8648.57
Forgiveness Paid Date 2021-10-20

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 305 ROSES MILL RD 100/809/15/A/ - 20854 Source Link
Acct Number 016098
Assessment Value $267,560
Appraisal Value $382,230
Land Use Description SINGLE FAM MDL-01
Zone R18
Neighborhood 2200
Land Assessed Value $130,020
Land Appraised Value $185,740

Parties

Name J.M.M. REALTY ASSOCIATES, L.L.C.
Sale Date 2003-07-18
Sale Price $181,000
Name RIGELY JEAN M EST
Sale Date 2001-01-02
Name RIGELY JEAN
Sale Date 1997-11-04
Name RIGELY JEAN
Sale Date 1997-05-08
Name RIGELY JOHN E & JEAN & SURV
Sale Date 1957-04-09
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