Search icon

B&J AUTO TRANSPORT, LLC

Company Details

Entity Name: B&J AUTO TRANSPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2004
Business ALEI: 0796230
Annual report due: 31 Mar 2025
NAICS code: 488410 - Motor Vehicle Towing
Business address: 44 BRIDGE STREET, EAST WINDSOR, CT, 06088, United States
Mailing address: P.O. BOX 501, EAST WINDSOR, CT, United States, 06088
ZIP code: 06088
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bandjautotrans@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACQUELINE M. OLISKY Agent 44 BRIDGE STREET, UNIT D, East Windsor, CT, 06088, United States P.O. BOX 705, EAST WINDSOR, CT, 06088, United States +1 860-209-6294 bandjautotrans@aol.com 26 MAIN STREET, BROAD BROOK, CT, 06016, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM G.HASTINGS SR Officer 44 BRIDGE STREET, UNIT D, EAST WINDSOR, CT, 06088, United States No data No data 26 MAIN ST, BROAD BROOK, CT, 06016, United States
JACQUELINE M. OLISKY Officer 44 BRIDGE STREET, UNIT D, EAST WINDSOR, CT, 06088, United States +1 860-209-6294 bandjautotrans@aol.com 26 MAIN STREET, BROAD BROOK, CT, 06016, United States
ANDREW OLISKY Officer 44 BRIDGE STREET, UNIT D, EAST WINDSOR, CT, 06088, United States No data No data 40 MAIN STREET, BROAD BROOK, CT, 06016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318790 2024-04-01 No data Annual Report Annual Report No data
BF-0011160925 2023-03-09 No data Annual Report Annual Report No data
BF-0010204734 2022-03-03 No data Annual Report Annual Report 2022
0007268386 2021-03-29 No data Annual Report Annual Report 2021
0006959001 2020-08-07 No data Annual Report Annual Report 2020
0006681589 2019-11-15 No data Annual Report Annual Report 2019
0006289866 2018-12-10 No data Annual Report Annual Report 2018
0005980762 2017-12-06 No data Annual Report Annual Report 2017
0005725620 2016-12-27 No data Annual Report Annual Report 2016
0005441984 2015-12-07 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1598248600 2021-03-13 0156 PPP 44 Bridge St Unit 501, East Windsor, CT, 06088-9679
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40166
Loan Approval Amount (current) 40166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Windsor, HARTFORD, CT, 06088-9679
Project Congressional District CT-01
Number of Employees 4
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40486.23
Forgiveness Paid Date 2022-01-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website