Search icon

ELJAY ENTERPRISES, LLC

Company Details

Entity Name: ELJAY ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2005
Business ALEI: 0837079
Annual report due: 31 Mar 2025
NAICS code: 811420 - Reupholstery and Furniture Repair
Business address: 337 WHEELER RD, MONROE, CT, 06468, United States
Mailing address: 337 WHEELER ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: furnmender@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMY COILPARAMPIL Agent 337 WHEELER RD, MONROE, CT, 06468, United States 337 WHEELER RD, MONROE, CT, 06468, United States +1 203-583-2185 furnmender@gmail.com 337 WHEELER RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMY COILPARAMPIL Officer 337 WHEELER ROAD, MONROE, CT, 06468, United States +1 203-583-2185 furnmender@gmail.com 337 WHEELER RD, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656546 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-10-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012324045 2024-03-12 No data Annual Report Annual Report No data
BF-0011171727 2023-03-22 No data Annual Report Annual Report No data
BF-0010210530 2022-03-28 No data Annual Report Annual Report 2022
0007141385 2021-02-09 No data Annual Report Annual Report 2021
0006737963 2020-01-31 No data Annual Report Annual Report 2020
0006317385 2019-01-11 No data Annual Report Annual Report 2019
0006273509 2018-11-07 2018-11-07 Change of Agent Address Agent Address Change No data
0005998120 2018-01-08 No data Annual Report Annual Report 2018
0005998098 2018-01-08 2018-01-08 Change of Agent Address Agent Address Change No data
0005981264 2017-12-07 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160118302 2021-01-20 0156 PPS 337 Wheeler Rd, Monroe, CT, 06468-1918
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3547.5
Loan Approval Amount (current) 3547.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1918
Project Congressional District CT-04
Number of Employees 1
NAICS code 811420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3565.43
Forgiveness Paid Date 2021-07-26
7563687201 2020-04-28 0156 PPP 337 Wheeler Rd, MONROE, CT, 06468
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 811420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10121.94
Forgiveness Paid Date 2021-07-27

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website