Search icon

SARJAC PARTNERS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SARJAC PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2001
Business ALEI: 0683799
Annual report due: 31 Mar 2026
Business address: 17 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: P.O. BOX 271763, WEST HARTFORD, CT, United States, 06127
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sheila@sarjacpartners.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL D REINER Agent 11 TALCOTT NOTCH ROAD, C/O GREENE LAW, PC, FARMINGTON, CT, 06032, United States P.O. BOX 271763, WEST HARTFORD, CT, 06127, United States +1 860-985-9576 sheila@sarjacpartners.com 29 METACOMET RD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
SHEILA REINER Officer 29 METACOMET ROAD, FARMINGTON, CT, 06032, United States 29 METACOMET ROAD, FARMINGTON, CT, 06032, United States
MICHAEL D. REINER Officer 29 METACOMET ROAD, FARMINGTON, CT, 06032, United States 57 METACOMET ROAD, 57 METACOMET ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948879 2025-03-17 - Annual Report Annual Report -
BF-0012267504 2024-03-18 - Annual Report Annual Report -
BF-0011404862 2023-02-17 - Annual Report Annual Report -
BF-0010406153 2022-03-22 - Annual Report Annual Report 2022
0007257898 2021-03-24 - Annual Report Annual Report 2021
0006911265 2020-05-27 - Annual Report Annual Report 2020
0006407197 2019-02-25 - Annual Report Annual Report 2019
0006268533 2018-10-30 2018-10-30 Change of Business Address Business Address Change -
0006048219 2018-01-31 - Annual Report Annual Report 2018
0005857219 2017-06-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977537007 2020-04-06 0156 PPP 17 TALCOTT NOTCH RD, FARMINGTON, CT, 06032-1814
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88600
Loan Approval Amount (current) 88600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1814
Project Congressional District CT-05
Number of Employees 7
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89343.26
Forgiveness Paid Date 2021-02-04

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
0005101635 Active OFS 2022-10-31 2027-10-31 ORIG FIN STMT

Parties

Name E & J ENTERPRISE LLC
Role Debtor
Name SARJAC PARTNERS, LLC
Role Secured Party
0003434833 Active OFS 2021-03-26 2026-03-26 ORIG FIN STMT

Parties

Name SARJAC PARTNERS, LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0003377934 Active OFS 2020-06-11 2025-06-11 ORIG FIN STMT

Parties

Name SARJAC PARTNERS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

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
West Hartford 127 PARK ROAD H10/4131/127// 0.14 - Source Link
Assessment Value $189,000
Appraisal Value $270,000
Land Use Description Commercial
Zone BG
Land Assessed Value $82,740
Land Appraised Value $118,200

Parties

Name SARJAC PARTNERS, LLC
Sale Date 2014-10-09
Sale Price $159,000
Name WHITE EDYTHE TR
Sale Date 2008-08-11
Name WHITE EDYTHE
Sale Date 1989-06-05
Sale Price $398,000
Name COTTER JOHN P JR
Sale Date 1986-10-15
Sale Price $200,000
Name DONNELL ROBERT
Sale Date 1983-06-20
Sale Price $105,000
West Hartford 21 BRACE ROAD F9/0551/21// 0.33 - Source Link
Assessment Value $1,150,660
Appraisal Value $1,643,800
Land Use Description Commercial
Zone BC
Land Assessed Value $471,520
Land Appraised Value $673,600

Parties

Name SARJAC PARTNERS, LLC
Sale Date 2012-07-16
Name FIREHOUSE SQUARE AT WH LLC
Sale Date 1999-11-03
Sale Price $1,500,000
Name CARRIER EDWARD S
Sale Date 1997-05-23
Name CARRIER EDWARD S
Sale Date 1996-03-15
Sale Price $285,000
Bristol 177 WEST ST 28//62// 0.18 1663 Source Link
Acct Number 0037966
Assessment Value $161,140
Appraisal Value $230,200
Land Use Description Retail/Res
Zone BG
Land Assessed Value $47,670
Land Appraised Value $68,100

Parties

Name HEARTHSTONE HOLDINGS, LLC
Sale Date 2017-12-26
Sale Price $280,000
Name STI PROPERTIES LLC
Sale Date 2013-01-18
Sale Price $290,000
Name SARJAC PARTNERS, LLC
Sale Date 2011-02-18
Name SAVAGE STREET, LLC
Sale Date 2011-02-18
Sale Price $160,000
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Sale Date 2010-11-19
West Hartford 262 PARK ROAD G10/4131/262// 0.34 - Source Link
Assessment Value $454,825
Appraisal Value $649,750
Land Use Description Commercial
Zone BG
Land Assessed Value $162,960
Land Appraised Value $232,800

Parties

Name SARJAC PARTNERS, LLC
Sale Date 2011-04-18
Sale Price $500,000
Name ROCHE MARY F
Sale Date 1980-04-25
Name ROCHE KENNETH F ET AL
Sale Date 1976-06-10
West Hartford 1052 NEW BRITAIN AVENUE G15/3771/1052// 0.14 - Source Link
Assessment Value $193,900
Appraisal Value $277,000
Land Use Description Commercial
Zone BG
Land Assessed Value $75,880
Land Appraised Value $108,400

Parties

Name SARJAC PARTNERS, LLC
Sale Date 2010-12-02
Sale Price $250,000
Name COHEN BENJAMIN EST
Sale Date 2010-12-02
West Hartford 74 PARK ROAD H10/4131/74// 0.55 - Source Link
Assessment Value $669,900
Appraisal Value $957,000
Land Use Description Commercial
Zone BG
Land Assessed Value $239,750
Land Appraised Value $342,500

Parties

Name SARJAC PARTNERS, LLC
Sale Date 2010-12-02
Name RHINO PROPERTY MANAGEMENT, LLC
Sale Date 2003-04-11
Sale Price $600,000
Name MARRANZINO ALEX + DANIEL
Sale Date 1983-08-02
Name LOWE LEE H
Sale Date 1978-05-22
West Hartford 7 NORTH MAIN STREET F9/3836/7// 0.53 - Source Link
Assessment Value $700,000
Appraisal Value $1,000,000
Land Use Description Commercial
Zone SD
Land Assessed Value $592,410
Land Appraised Value $846,300

Parties

Name SARJAC PARTNERS, LLC
Sale Date 2001-06-19
Sale Price $1,150,000
Name WILSON JOHN C III
Sale Date 1994-09-21
Sale Price $1
Name SEVEN NORTH MAIN ST ASSOC
Sale Date 1984-04-04
Name WILSON JOHN C III
Sale Date 1981-12-31
Sale Price $240,000
West Hartford 132 PARK ROAD H10/4131/132// 0.23 - Source Link
Assessment Value $537,600
Appraisal Value $768,000
Land Use Description Commercial
Zone BG
Land Assessed Value $129,570
Land Appraised Value $185,100

Parties

Name SARJAC PARTNERS, LLC
Sale Date 2012-07-16
Name SARJAC PARTNERS LLC 224-230 CHURCH LLC
Sale Date 2010-02-02
Sale Price $400,000
Name SARJAC PARTNERS LLC WILLIAM J DIBELLA E
Sale Date 2009-05-13
Sale Price $325,000
Name DIBELLA WILLIAM J TR EST + S JACOBS & S
Sale Date 2004-07-29
West Hartford 8 TROY STREET H9/5671/8// 0.10 - Source Link
Assessment Value $42,000
Appraisal Value $60,000
Land Use Description Comm Land
Zone RP
Land Assessed Value $32,550
Land Appraised Value $46,500

Parties

Name SARJAC PARTNERS, LLC
Sale Date 2009-05-13
Sale Price $325,000
West Hartford 17 OAKWOOD AVENUE H10/3961/17// 0.34 - Source Link
Assessment Value $280,980
Appraisal Value $401,400
Land Use Description Commercial
Zone RM-1
Land Assessed Value $130,970
Land Appraised Value $187,100

Parties

Name SARJAC PARTNERS, LLC
Sale Date 2024-06-26
Sale Price $1,300,000
Name PARK-OAK ASSOCIATES, LLC
Sale Date 2001-05-02
Name PARK-OAK ASSOCIATES, LLC
Sale Date 1985-01-13

Property Records Card

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 Unique Id Size url
Farmington 11 TALCOTT NOTCH RD 18800011 1.5300 Source Link
Property Use Office
Primary Use Office Building
Zone BR
Appraised Value 873,600
Assessed Value 611,520

Parties

Name SARJAC PARTNERS, LLC
Sale Date 2003-10-08
Sale Price $1,400,000
Name WONDRISKA WILLIAM
Sale Date 1978-05-08
Sale Price $155,000
Farmington 10 TALCOTT GLEN RD B 56250010B 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone RDM
Appraised Value 230,200
Assessed Value 161,140

Parties

Name ST JULIEN MICHELA & MARIETTE
Sale Date 2024-04-22
Sale Price $315,000
Name SARJAC PARTNERS, LLC
Sale Date 2011-01-11
Sale Price $187,500
Name MCNALLY RICHARD J &
Sale Date 1996-05-28
Sale Price $110,000
Name GETTER GUSTAV & RUTH G
Sale Date 1987-05-05
Sale Price $156,000
Name FRASER KAREN L
Sale Date 1978-06-28
Sale Price $67,000
Farmington 775 FARMINGTON AV 06350775 0.1000 Source Link
Property Use Office
Primary Use Office Building
Zone B2
Appraised Value 187,400
Assessed Value 131,180

Parties

Name BRICKWALK SHOPS, LLC
Sale Date 2014-08-05
Sale Price $195,000
Name SARJAC PARTNERS, LLC
Sale Date 2013-09-30
Sale Price $0
Name 224-240 CHURCH, L.L.C.
Sale Date 2009-01-30
Sale Price $180,000
Name ANDERSON FAMILY TRUST
Sale Date 1993-02-01
Sale Price $0
Name ANDERSON BRUCE P
Sale Date 1975-08-15
Sale Price $0
Farmington 17 TALCOTT NOTCH RD 18800017 3.4000 Source Link
Property Use Office
Primary Use Office Building
Zone BR
Appraised Value 2,471,500
Assessed Value 1,730,050

Parties

Name SARJAC PARTNERS, LLC
Sale Date 2012-07-13
Sale Price $0
Name 17 TALCOTT NOTCH, LLC
Sale Date 2008-12-18
Sale Price $1,840,000
Name MORRIS DIANE S TRUSTEE
Sale Date 1981-10-13
Sale Price $193,500

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 150351 J.D.C. ENTERPRISES, INC. v. SARJAC PARTNERS, LLC 2016-04-12 Pre Appeal Petition Denied View Case
HHD-CV14-6048285-S J.D.C. ENTERPRISES, INC. v. SARJAC PARTNERS, LLC 2014-01-21 C40 - Contracts - Collections - View Case
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