Search icon

JESSICA TUESDAYS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JESSICA TUESDAYS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2003
Business ALEI: 0741520
Annual report due: 31 Mar 2026
Business address: 35 MAIN STREET, PUTNAM, CT, 06260, United States
Mailing address: 35 MAIN STREET, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jtuesdays@hotmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JESSICA J. JELLISON Agent 35 MAIN STREET, PUTNAM, CT, 06260, United States 35 MAIN STREET, PUTNAM, CT, 06260, United States +1 860-883-7053 jtuesdays@hotmail.com 172 HAMPTON ROAD, POMFRET CENTER, CT, 06259, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESSICA J. JELLISON Officer 35 MAIN STREET, PUTNAM, CT, 06260, United States +1 860-883-7053 jtuesdays@hotmail.com 172 HAMPTON ROAD, POMFRET CENTER, CT, 06259, United States
SCOTT JELLISON Officer 35 MAIN ST, PUTNAM, CT, 06260, United States - - 172 HAMPTON RD, POMFRET, CT, 06259, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0008795 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2003-06-24 2003-07-31
LCT.0000428 CATERER INACTIVE - 2014-04-17 2019-04-17 2020-08-16
LIR.0018809 RESTAURANT LIQUOR ACTIVE CURRENT 2013-05-13 2024-09-13 2025-09-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955835 2025-02-03 - Annual Report Annual Report -
BF-0012333950 2024-01-29 - Annual Report Annual Report -
BF-0011270882 2023-03-29 - Annual Report Annual Report -
BF-0010409481 2022-03-31 - Annual Report Annual Report 2022
0007086785 2021-01-29 - Annual Report Annual Report 2021
0006718624 2020-01-10 - Annual Report Annual Report 2020
0006316388 2019-01-10 - Annual Report Annual Report 2019
0006014105 2018-01-17 - Annual Report Annual Report 2018
0005751484 2017-01-27 - Annual Report Annual Report 2017
0005476655 2016-01-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4382447109 2020-04-13 0156 PPP 35 MAIN ST, PUTNAM, CT, 06260-1917
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68700
Loan Approval Amount (current) 68700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PUTNAM, WINDHAM, CT, 06260-1917
Project Congressional District CT-02
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69240.06
Forgiveness Paid Date 2021-02-01

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
0005245780 Active OFS 2024-10-22 2029-11-21 AMENDMENT

Parties

Name JESSICA TUESDAYS, LLC
Role Debtor
Name PUTNAM BANK
Role Secured Party
0003371407 Active OFS 2020-05-23 2025-05-23 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name JESSICA TUESDAYS, LLC
Role Debtor
0003326409 Active OFS 2019-08-26 2029-11-21 AMENDMENT

Parties

Name JESSICA TUESDAYS, LLC
Role Debtor
Name PUTNAM BANK
Role Secured Party
0003296071 Active OFS 2019-03-27 2024-03-27 ORIG FIN STMT

Parties

Name JJJ PROPERTIES, LLC
Role Debtor
Name HEDCO, INC.
Role Secured Party
Name JESSICA TUESDAYS, LLC
Role Debtor
0003028526 Active OFS 2014-11-21 2029-11-21 ORIG FIN STMT

Parties

Name JESSICA TUESDAYS, LLC
Role Debtor
Name PUTNAM 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