Search icon

JLR ENTERPRISES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JLR ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 2003
Business ALEI: 0761241
Annual report due: 31 Mar 2026
Business address: 195 W. MAIN ST., AVON, CT, 06001, United States
Mailing address: D/B/A THE BAGEL CHALET 195 W. MAIN ST., AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jreklaitis8@yahoo.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JESSICA L REKLAITIS Officer 195 W. MAIN ST., AVON, CT, 06001, United States 69 TRAILSEND DRIVE, CANTON, CT, 06019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JESSICA L. REKLAITIS Agent 195 WEST MAIN STREET, AVON, CT, 06001, United States 195 WEST MAIN STREET, AVON, CT, 06001, United States +1 860-202-1646 jreklaitis@sbcglobal.net 69 TRAILSEND DR, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960545 2025-02-25 - Annual Report Annual Report -
BF-0012356148 2024-02-21 - Annual Report Annual Report -
BF-0011276867 2023-02-16 - Annual Report Annual Report -
BF-0010274128 2022-03-30 - Annual Report Annual Report 2022
0007303194 2021-04-20 - Annual Report Annual Report 2019
0007303192 2021-04-20 - Annual Report Annual Report 2018
0007303197 2021-04-20 - Annual Report Annual Report 2020
0007303183 2021-04-20 - Annual Report Annual Report 2015
0007303204 2021-04-20 - Annual Report Annual Report 2021
0007303170 2021-04-20 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033797307 2020-04-29 0156 PPP 195 west main st, Avon, CT, 06001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17257
Loan Approval Amount (current) 17257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17422.01
Forgiveness Paid Date 2021-04-20
See something incorrect or outdated? Let us know

Sources: 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