Search icon

JALARAM, LLC

Company Details

Entity Name: JALARAM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2003
Business ALEI: 0742158
Annual report due: 31 Mar 2026
NAICS code: 722513 - Limited-Service Restaurants
Business address: 1183 NEW HAVEN ROAD, NAUGATUCK, CT, 06770, United States
Mailing address: 52 OLDE FARM LANE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: AJAYPRIYAPATEL@SBCGLOBAL.NET

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NARESH TALWAR Agent 5 APPLEBY FARM ROAD, BROOKFIELD, CT, 06804, United States 5 APPLEBY FARM ROAD, BROOKFIELD, CT, 06804, United States +1 203-994-9731 talbros@charter.net 5 APPLEBY FARM ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
HITENDRA PATEL Officer 1183 NEW HAVEN ROAD, NAUGATUCK, CT, 06770, United States 52 OLDE FARM LANE, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0010389 BAKERY ACTIVE CURRENT No data 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955928 2025-01-20 No data Annual Report Annual Report No data
BF-0012335218 2024-01-24 No data Annual Report Annual Report No data
BF-0011269708 2023-06-23 No data Annual Report Annual Report No data
BF-0010262913 2023-06-23 No data Annual Report Annual Report 2022
0007103762 2021-02-01 No data Annual Report Annual Report 2013
0007103780 2021-02-01 No data Annual Report Annual Report 2020
0007103768 2021-02-01 No data Annual Report Annual Report 2015
0007103778 2021-02-01 No data Annual Report Annual Report 2018
0007103776 2021-02-01 No data Annual Report Annual Report 2017
0007103766 2021-02-01 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5069838505 2021-02-27 0156 PPS 1183 New Haven Rd, Naugatuck, CT, 06770-5033
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43949.5
Loan Approval Amount (current) 43949.5
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-5033
Project Congressional District CT-03
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44119.28
Forgiveness Paid Date 2021-07-30
4773397202 2020-04-27 0156 PPP 1183 NEW HAVEN ROAD, NAUGATUCK, CT, 06770
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31393
Loan Approval Amount (current) 31393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-0001
Project Congressional District CT-03
Number of Employees 12
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31669.09
Forgiveness Paid Date 2021-03-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website