Search icon

LJNR GROUP, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LJNR GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2005
Business ALEI: 0820778
Annual report due: 31 Mar 2025
Business address: 81 THORSON RD, OXFORD, CT, 06478, United States
Mailing address: 81 THORSON RD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ljribeiro@msn.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS J. RIBEIRO Agent 81 THORSON RD, OXFORD, CT, 06478, United States 81 THORSON RD, OXFORD, CT, 06478, United States +1 203-687-6771 ljribeiro@msn.com 81 THORSON RD, OXFORD, CT, 06478, United States

Officer

Name Role Business address Residence address
LUIS RIBEIRO Officer 81 THORSON RD, OXFORD, CT, 06478, United States 81 THORSON RD, OXFORD, CT, 06478, United States
CINDY RIBEIRO Officer 81 THORSON RD, OXFORD, CT, 06478, United States 81 THORSON RD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012130596 2024-02-15 - Annual Report Annual Report -
BF-0011168236 2023-02-11 - Annual Report Annual Report -
BF-0010409516 2022-03-10 - Annual Report Annual Report 2022
0007345665 2021-05-18 - Annual Report Annual Report 2021
0006775590 2020-02-24 - Annual Report Annual Report 2019
0006775604 2020-02-24 - Annual Report Annual Report 2020
0006284162 2018-11-28 - Annual Report Annual Report 2018
0005847811 2017-05-22 - Annual Report Annual Report 2017
0005572738 2016-05-23 - Annual Report Annual Report 2015
0005572740 2016-05-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160667301 2020-04-29 0156 PPP 81 Thorson Rd, Oxford, CT, 06478-1563
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800
Loan Approval Amount (current) 1800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oxford, NEW HAVEN, CT, 06478-1563
Project Congressional District CT-04
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1807.79
Forgiveness Paid Date 2020-10-13
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