Search icon

JOBELLA, LLC

Date of last update: 24 Mar 2025. Data updated weekly.

Company Details

Entity Name: JOBELLA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jul 2005
Business ALEI: 0827751
Annual report due: 31 Mar 2024
Business address: 63 CEDAR STREET, BRANFORD, CT, 06405, United States
Mailing address: 63 CEDAR STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jpetro1051@yahoo.com

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAURA PETROSINO Agent 63 CEDAR STREET, BRANFORD, CT, 06405, United States 63 CEDAR STREET, BRANFORD, CT, 06405, United States +1 203-824-6204 maurapetrosino@yahoo.com 49 PISCITELLO DR, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAURA PETROSINO Officer 63 CEDAR STREET, BRANFORD, CT, 06405, United States +1 203-824-6204 maurapetrosino@yahoo.com 49 PISCITELLO DR, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011168910 2023-06-23 - Annual Report Annual Report -
BF-0010713487 2023-06-22 - Annual Report Annual Report -
BF-0010727673 2023-06-22 - Annual Report Annual Report -
BF-0008827964 2022-04-03 - Annual Report Annual Report 2014
BF-0008827965 2022-04-03 - Annual Report Annual Report 2016
BF-0008827962 2022-04-03 - Annual Report Annual Report 2011
BF-0008827969 2022-04-03 - Annual Report Annual Report 2010
BF-0008827960 2022-04-03 - Annual Report Annual Report 2019
BF-0008827968 2022-04-03 - Annual Report Annual Report 2009
BF-0008827957 2022-04-03 - Annual Report Annual Report 2008

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6967828509 2021-03-04 0156 PPS 63 Cedar St, Branford, CT, 06405-3643
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37542
Loan Approval Amount (current) 37542
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 Branford, NEW HAVEN, CT, 06405-3643
Project Congressional District CT-03
Number of Employees 5
NAICS code 812112
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 37791.94
Forgiveness Paid Date 2021-11-12
3392137109 2020-04-11 0156 PPP 63 cedar st., BRANFORD, CT, 06405-3643
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Unanswered
Project Address BRANFORD, NEW HAVEN, CT, 06405-3643
Project Congressional District CT-03
Number of Employees 5
NAICS code 812111
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 50557.53
Forgiveness Paid Date 2021-06-04
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