Search icon

LJS ENTERPRISES, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LJS ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 2001
Business ALEI: 0669998
Annual report due: 02 Jan 2026
Business address: 101 MAPLE STREET, BRISTOL, CT, 06010, United States
Mailing address: 101 MAPLE STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: VICKIE@GAZISASSOCIATES.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JAMES G. STAMATOPOULOS Officer 101 MAPLE STREET, BRISTOL, CT, 06010, United States +1 860-841-6560 VICKIE@GAZISASSOCIATES.COM 21 MERRIAN STREET, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES G. STAMATOPOULOS Agent 101 MAPLE STREET, BRISTOL, CT, 06010, United States 101 MAPLE STREET, BRISTOL, CT, 06010, United States +1 860-841-6560 VICKIE@GAZISASSOCIATES.COM 21 MERRIAN STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944877 2024-12-24 - Annual Report Annual Report -
BF-0012208435 2023-12-29 - Annual Report Annual Report -
BF-0011400926 2023-01-23 - Annual Report Annual Report -
BF-0010177622 2022-03-14 - Annual Report Annual Report 2022
BF-0009804641 2021-06-22 - Annual Report Annual Report -
0007000075 2020-10-13 - Annual Report Annual Report 2020
0006292027 2018-12-13 - Annual Report Annual Report 2014
0006292030 2018-12-13 - Annual Report Annual Report 2016
0006292031 2018-12-13 - Annual Report Annual Report 2017
0006292021 2018-12-13 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9202737109 2020-04-15 0156 PPP 101 MAPLE ST, BRISTOL, CT, 06010-5036
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-5036
Project Congressional District CT-01
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58582.11
Forgiveness Paid Date 2021-07-06
See something incorrect or outdated? Let us know

Sources: 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