Search icon

JMH HOLDINGS, LLC

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

Company Details

Entity Name: JMH HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2000
Business ALEI: 0652215
Annual report due: 31 Mar 2026
Business address: 300 PENDLETON HILL ROAD, VOLUNTOWN, CT, 06384, United States
Mailing address: 300 PENDLETON HILL ROAD, VOLUNTOWN, CT, United States, 06384
ZIP code: 06384
County: New London
Place of Formation: CONNECTICUT
E-Mail: jmhllcct@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JMH HOLDINGS, LLC, RHODE ISLAND 000789826 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN HENDERSON CONSTRUCTION, LLC 401(K) PLAN 2023 061588552 2024-10-11 JOHN HENDERSON CONSTRUCTION, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 4012080291
Plan sponsor’s address 300 PENDLETON HILL ROAD, VOLUNTOWN, CT, 06384

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JOHN HENDERSON
Valid signature Filed with authorized/valid electronic signature
JOHN HENDERSON CONSTRUCTION, LLC 401(K) PLAN 2022 061588552 2023-09-29 JOHN HENDERSON CONSTRUCTION, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 8606398695
Plan sponsor’s address 300 PENDLETON HILL ROAD, VOLUNTOWN, CT, 06384

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing JOHN HENDERSON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JOHN K. HENDERSON JR. Officer 300 PENDLETON HILL ROAD, VOLUNTOWN, CT, 06384, United States 300 PENDLETON HILL ROAD, VOLUNTOWN, CT, 06384, United States
MANDI EHENDERSON Officer 300 PENDLETON HILL RD, VOLUNTOWN, CT, 06384, United States 300 PENDLETON HILL RD, VOLUNTOWN, CT, 06384, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANDI HENDERSON Agent 300 PENDLETON HILL ROAD, VOLUNTOWN, CT, 06384, United States 300 PENDLETON HILL ROAD, VOLUNTOWN, CT, 06384, United States +1 860-639-8709 jmhllcct@gmail.com 300 PENDLETON HILL ROAD, VOLUNTOWN, CT, 06384, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0004014 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2002-05-24 2023-10-01 2025-03-31
HIC.0569190 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2000-10-10 - -

History

Type Old value New value Date of change
Name change JOHN HENDERSON CONSTRUCTION, LLC JMH HOLDINGS, LLC 2023-04-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942187 2025-03-14 - Annual Report Annual Report -
BF-0012124257 2024-03-07 - Annual Report Annual Report -
BF-0012024899 2023-10-17 2023-10-17 Change of Business Address Business Address Change -
BF-0011764340 2023-04-11 2023-04-11 Amendment Certificate of Amendment -
BF-0011398653 2023-02-16 - Annual Report Annual Report -
BF-0010232942 2022-02-23 - Annual Report Annual Report 2022
BF-0009797892 2021-07-07 - Annual Report Annual Report -
0006895300 2020-04-30 - Annual Report Annual Report 2020
0006325725 2019-01-18 - Annual Report Annual Report 2019
0006032895 2018-01-25 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751477300 2020-04-29 0156 PPP 300 PENDLETON HILL RD, VOLUNTOWN, CT, 06384-2110
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VOLUNTOWN, NEW LONDON, CT, 06384-2110
Project Congressional District CT-02
Number of Employees 12
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141805.5
Forgiveness Paid Date 2020-11-03

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
0005128130 Active OFS 2023-03-23 2024-04-23 AMENDMENT

Parties

Name JMH HOLDINGS, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0005128037 Active OFS 2023-03-23 2026-04-30 AMENDMENT

Parties

Name JMH HOLDINGS, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003444096 Active OFS 2021-04-30 2026-04-30 ORIG FIN STMT

Parties

Name JMH HOLDINGS, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003302702 Active OFS 2019-04-23 2024-04-23 ORIG FIN STMT

Parties

Name JMH HOLDINGS, LLC
Role Debtor
Name DIME BANK
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