Search icon

JUMP HIGHER-CONNECTICUT, LLC

Company Details

Entity Name: JUMP HIGHER-CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 2000
Business ALEI: 0660785
Annual report due: 31 Mar 2026
NAICS code: 722511 - Full-Service Restaurants
Business address: 1 MOHEGAN SUN BOULEVARD, UNCASVILLE, CT, 06382, United States
Mailing address: 1647 WEST FULTON STREET SECOND FLOOR C/O CORNERSTONE RESTAURANT GROUP, CHICAGO, IL, United States, 60612
Mailing jurisdiction address: 1647 WEST FULTON STREET SECOND FLOOR C/O CORNERSTONE RESTAURANT GROUP, CHICAGO, IL, 60612,
Office jurisdiction address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
ZIP code: 06382
County: New London
Place of Formation: DELAWARE
E-Mail: mail@crgchicago.com

Officer

Name Role Business address
JUMP HIGHER, LLC Officer 1647 W. FULTON STREET, 2ND FL, CHICAGO, IL, 60612, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0006139 CAFE LIQUOR ACTIVE CURRENT 2004-09-20 2024-01-20 2025-01-19
LCA.0006140 CAFE LIQUOR ACTIVE CURRENT 2004-09-20 2024-01-20 2025-01-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943396 2025-01-10 No data Annual Report Annual Report No data
BF-0012150917 2024-01-03 No data Annual Report Annual Report No data
BF-0012478569 2023-12-04 2023-12-04 Change of Agent Agent Change No data
BF-0011399317 2023-01-01 No data Annual Report Annual Report No data
BF-0010242539 2022-01-12 No data Annual Report Annual Report 2022
0007088920 2021-01-30 No data Annual Report Annual Report 2021
0006716345 2020-01-08 No data Annual Report Annual Report 2020
0006324834 2019-01-17 No data Annual Report Annual Report 2019
0006085996 2018-02-19 No data Annual Report Annual Report 2018
0005909577 2017-08-14 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9796268505 2021-03-12 0156 PPS 1 Mohegan Sun Blvd, Uncasville, CT, 06382-1355
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1490601
Loan Approval Amount (current) 1490601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uncasville, NEW LONDON, CT, 06382-1355
Project Congressional District CT-02
Number of Employees 103
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1502206.16
Forgiveness Paid Date 2021-12-28
1157007705 2020-05-01 0156 PPP 1 Mohegan Sun Blvd, Uncasville, CT, 06382
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1079150
Loan Approval Amount (current) 1079150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uncasville, NEW LONDON, CT, 06382-0001
Project Congressional District CT-02
Number of Employees 135
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1093280.27
Forgiveness Paid Date 2021-08-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website