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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website