Search icon

JC SPECIAL T LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JC SPECIAL T LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2006
Business ALEI: 0873445
Annual report due: 31 Mar 2026
Business address: ONE HARTFORD SQUARE East Gate Door 65, NEW BRITAIN, CT, 06052, United States
Mailing address: ONE HARTFORD SQUARE BOX 31 EAST, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tara@jcspecialt.com

Industry & Business Activity

NAICS

541890 Other Services Related to Advertising

This industry comprises establishments primarily engaged in providing advertising services (except advertising agency services, public relations agency services, media buying agency services, media representative services, display advertising services, direct mail advertising services, advertising material distribution services, and marketing consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY ANN SANTACROCE Agent MARY ANN SANTACROCE, LLC, 225 NORTH MAIN STREET, SUITE 109, BRISTOL, CT, 06010, United States 225 NORTH MAIN STREET, SUITE 109, BRISTOL, CT, 06010, United States +1 860-214-0398 tara@jcspecialt.com 8 LARKSPUR LANE, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
JOHN E. CROWLEY Officer One Hartford Square East Gate Door 65, Suite 207, NEW BRITAIN, CT, 06052, United States 6 CINNAMON RD., NEWINGTON, CT, 06111, United States
TARA G. DROST Officer One Hartford Square East Gate Door 65, Suite 207, NEW BRITAIN, CT, 06052, United States 134 PONDVIEW LANE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977462 2025-03-10 - Annual Report Annual Report -
BF-0012104549 2024-01-22 - Annual Report Annual Report -
BF-0011411820 2023-02-20 - Annual Report Annual Report -
BF-0010210587 2022-03-02 - Annual Report Annual Report 2022
0007152328 2021-02-15 - Annual Report Annual Report 2021
0006769012 2020-02-21 - Annual Report Annual Report 2020
0006371818 2019-02-08 - Annual Report Annual Report 2019
0006036173 2018-01-26 - Annual Report Annual Report 2018
0006023233 2018-01-22 - Annual Report Annual Report 2017
0005928453 2017-09-18 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8187568403 2021-02-13 0156 PPS 1 Hartford Sq Ste 207 East Gate Door 65, New Britain, CT, 06052-1161
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21987
Loan Approval Amount (current) 21987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06052-1161
Project Congressional District CT-05
Number of Employees 2
NAICS code 541890
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22126.25
Forgiveness Paid Date 2021-10-06

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005038481 Active OFS 2022-01-05 2027-05-07 AMENDMENT

Parties

Name JC SPECIAL T LLC
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO TD BANKNORTH, N.A.
Role Secured Party
0003154137 Active OFS 2016-12-16 2027-05-07 AMENDMENT

Parties

Name JC SPECIAL T LLC
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO TD BANKNORTH, N.A.
Role Secured Party
0002853024 Active OFS 2011-12-29 2027-05-07 AMENDMENT

Parties

Name JC SPECIAL T LLC
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO TD BANKNORTH, N.A.
Role Secured Party
0002852584 Active OFS 2011-12-28 2027-05-07 AMENDMENT

Parties

Name JC SPECIAL T LLC
Role Debtor
Name TD BANKNORTH, N.A.
Role Secured Party
0002454381 Active OFS 2007-05-07 2027-05-07 ORIG FIN STMT

Parties

Name JC SPECIAL T LLC
Role Debtor
Name TD BANKNORTH, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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