Search icon

JAYMS II ENTERPRISES LLC

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

Company Details

Entity Name: JAYMS II ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2003
Business ALEI: 0757233
Annual report due: 31 Mar 2026
Business address: 302 FELDSPAR RIDGE, GLASTONBURY, CT, 06033, United States
Mailing address: 302 FELDSPAR RIDGE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: wesleyinn@yahoo.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAYESH PATEL Agent 302 FELDSPAR RIDGE, GLASTONBURY, CT, 06033, United States 302 FELDSPAR RIDGE, GLASTONBURY, CT, 06033, United States +1 201-747-1025 sureshradhu@yahoo.com 302 Feldspar Rdg, Glastonbury, CT, 06033-3391, United States

Officer

Name Role Business address Residence address
SHITAL PATEL Officer 929 WASHINGTON ST., MIDDLETOWN, CT, 06457, United States 98 Ross Farms Rd, Rockfall, CT, 06481-2088, United States
SURESH PATEL Officer 929 WASHINGTON ST, MIDDLETOWN, CT, 06457, United States 31 Hutter St, Saddle Brook, NJ, 07663-5001, United States
JAYSHREE PATEL Officer - 302 Feldspar Rdg, Glastonbury, CT, 06033-3391, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959914 2025-03-04 - Annual Report Annual Report -
BF-0012082761 2024-09-23 - Annual Report Annual Report -
BF-0011276046 2023-01-29 - Annual Report Annual Report -
BF-0010244339 2022-03-02 - Annual Report Annual Report 2022
0007125264 2021-02-04 - Annual Report Annual Report 2021
0006765837 2020-02-20 - Annual Report Annual Report 2020
0006498685 2019-03-27 - Annual Report Annual Report 2019
0006344855 2019-01-29 - Annual Report Annual Report 2018
0006028823 2018-01-23 - Annual Report Annual Report 2017
0005686477 2016-11-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2466888509 2021-02-20 0156 PPS 929 Washington St, Middletown, CT, 06457-2908
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17337
Loan Approval Amount (current) 17337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-2908
Project Congressional District CT-03
Number of Employees 2
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17443.91
Forgiveness Paid Date 2021-10-06

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
0005029631 Active OFS 2021-11-17 2026-11-25 AMENDMENT

Parties

Name ALLIANCE ENERGY LLC
Role Secured Party
Name JAYMS II ENTERPRISES LLC
Role Debtor
0003151895 Active OFS 2016-11-25 2026-11-25 ORIG FIN STMT

Parties

Name JAYMS II ENTERPRISES LLC
Role Debtor
Name ALLIANCE ENERGY LLC
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