Search icon

JMM WETLAND CONSULTING SERVICES, LLC

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

Company Details

Entity Name: JMM WETLAND CONSULTING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Apr 2000
Business ALEI: 0649518
Annual report due: 31 Mar 2025
Business address: 23 HORSESHOE RIDGE ROAD, SANDY HOOK, CT, 06482, United States
Mailing address: 23 HORSESHOE RIDGE ROAD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jmcmanus2000@hotmail.com

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN D. THOMAS Agent 945 MAIN ST, MANCHESTER, CT, 06040, United States 945 MAIN ST, MANCHESTER, CT, 06040, United States +1 203-994-3428 jmcmanus2000@hotmail.com 215 HOLLISTER ST, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
JAMES M. MCMANUS Officer 23 HORSESHOE RIDGE ROAD, SANDY HOOK, CT, 06482, United States 23 HORSESHOE RIDGE ROAD, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012151683 2024-03-29 - Annual Report Annual Report -
BF-0011158516 2023-04-01 - Annual Report Annual Report -
BF-0010201795 2022-03-29 - Annual Report Annual Report 2022
0007263769 2021-03-27 - Annual Report Annual Report 2021
0006940491 2020-07-03 - Annual Report Annual Report 2019
0006940493 2020-07-03 - Annual Report Annual Report 2020
0006146057 2018-03-30 - Annual Report Annual Report 2018
0005829320 2017-04-29 - Annual Report Annual Report 2017
0005554001 2016-05-02 - Annual Report Annual Report 2015
0005554003 2016-05-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8879277306 2020-05-01 0156 PPP 23 HORSESHOE RIDGE, SANDY HOOK, CT, 06482
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) 20832
Loan Approval Amount (current) 20832
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 N
Business Age Description Unanswered
Project Address SANDY HOOK, FAIRFIELD, CT, 06482-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541320
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 21019.2
Forgiveness Paid Date 2021-03-30

Debts and Liens

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
0005230342 Active OFS 2024-07-24 2029-09-30 AMENDMENT

Parties

Name JMM WETLAND CONSULTING SERVICES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003328298 Active OFS 2019-09-06 2029-09-30 AMENDMENT

Parties

Name JMM WETLAND CONSULTING SERVICES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003019150 Active OFS 2014-09-30 2029-09-30 ORIG FIN STMT

Parties

Name JMM WETLAND CONSULTING SERVICES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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