Search icon

JAY JALARAM, LLC

Company Details

Entity Name: JAY JALARAM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2006
Business ALEI: 0861089
Annual report due: 31 Mar 2025
NAICS code: 721110 - Hotels (except Casino Hotels) and Motels
Business address: 1912 Main St, Bridgeport, CT, 06604-2718, United States
Mailing address: 1912 Main St, Bridgeport, CT, United States, 06604-2718
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gps1912@yahoo.com

Officer

Name Role Business address Phone E-Mail Residence address
Manish Patel Officer No data No data No data 107 Feather Ln, North Branford, CT, 06471-1487, United States
SAMIR BIDJA Officer 1912 MAIN ST, BRIDGEPORT, CT, 06604, United States +1 203-919-9009 GPS1912@YAHOO.COM 128 ARMSTRONG ROAD, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMIR BIDJA Agent 1912 Main St, Bridgeport, CT, 06604-2718, United States 1912 Main St, Bridgeport, CT, 06604-2718, United States +1 203-919-9009 GPS1912@YAHOO.COM 128 ARMSTRONG ROAD, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012613485 2024-04-18 2024-04-18 Change of NAICS Code NAICS Code Change No data
BF-0012101795 2024-04-18 No data Annual Report Annual Report No data
BF-0011413457 2023-08-25 No data Annual Report Annual Report No data
BF-0010295279 2022-03-07 No data Annual Report Annual Report 2022
0007090255 2021-01-30 No data Annual Report Annual Report 2021
0007033290 2020-12-07 No data Annual Report Annual Report 2020
0006303759 2019-01-02 No data Annual Report Annual Report 2019
0006303751 2019-01-02 No data Annual Report Annual Report 2017
0006303753 2019-01-02 No data Annual Report Annual Report 2018
0005768552 2017-02-15 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
8676797102 2020-04-15 0156 PPP 2077 MAIN ST, BRIDGEPORT, CT, 06610-1901
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06610-1901
Project Congressional District CT-04
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2011.95
Forgiveness Paid Date 2020-11-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website