Search icon

J & R WHITE STREET CITGO, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: J & R WHITE STREET CITGO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2003
Business ALEI: 0742890
Annual report due: 31 Mar 2026
Business address: 300 WHITE STREET, DANBURY, CT, 06810, United States
Mailing address: 300 WHITE ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dpeople32@aol.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
JARNAIL DHALIWAL Agent 300 WHITE STREET, DANBURY, CT, 06810, United States 300 WHITE STREET, DANBURY, CT, 06810, United States dpeople32@aol.com 20 OAKLAND AVE., DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
JARNAIL S. DHALIWAL Officer 300 WHITE STREET, DANBURY, CT, 06810, United States 20 OAKLAND AVE. 4B, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956037 2025-03-16 - Annual Report Annual Report -
BF-0012334175 2024-03-17 - Annual Report Annual Report -
BF-0011269116 2023-01-22 - Annual Report Annual Report -
BF-0010325574 2022-03-22 - Annual Report Annual Report 2022
0007308306 2021-04-24 - Annual Report Annual Report 2021
0006950261 2020-07-21 - Annual Report Annual Report 2020
0006950251 2020-07-21 - Annual Report Annual Report 2019
0006949805 2020-07-16 2020-07-16 Change of Agent Agent Change -
0006031346 2018-01-24 - Annual Report Annual Report 2018
0005792495 2017-03-14 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8284557210 2020-04-28 0156 PPP 300 WHITE ST, DANBURY, CT, 06810-6933
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-6933
Project Congressional District CT-05
Number of Employees 5
NAICS code 213112
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 22211.44
Forgiveness Paid Date 2021-04-20

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
0003395134 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name J & R WHITE STREET CITGO, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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