Entity Name: | JNR REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Nov 2006 |
Business ALEI: | 0878359 |
Annual report due: | 31 Mar 2026 |
Business address: | 17 THORPE STREET EXT., DANBURY, CT, 06810, United States |
Mailing address: | 2560 Dixwell Ave, STE 1C, Hamden, CT, United States, 06514-1851 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | neal@vectorresidential.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930065CEX4MPOHQZ84 | 0878359 | US-CT | GENERAL | ACTIVE | 2006-11-06 | |||||||||||||||||||
|
Legal | C/O STEPHEN G. HARDING, 155 MAIN STREET, SUITE 211, DANBURY, US-CT, US, 06810 |
Headquarters | 17 Thorpe Street Extension, Danbury, US-CT, US, 06810 |
Registration details
Registration Date | 2017-11-28 |
Last Update | 2024-02-02 |
Status | LAPSED |
Next Renewal | 2024-02-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0878359 |
Name | Role | Business address | Residence address |
---|---|---|---|
JAGAT PATEL | Officer | 17 THORPE STREET EXT., DANBURY, CT, 06810, United States | 17 THORPE STREET EXT., DANBURY, CT, 06810, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Neal Patel | Agent | 17 THORPE STREET EXT., DANBURY, CT, 06810, United States | 17 THORPE STREET EXT., DANBURY, CT, 06810, United States | +1 203-788-3183 | neal@vectorresidential.com | 27 Percheron Dr, Monroe, CT, 06468-1372, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012980024 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012102912 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011414585 | 2023-11-15 | - | Annual Report | Annual Report | - |
BF-0010602351 | 2023-07-26 | - | Annual Report | Annual Report | - |
BF-0009779161 | 2022-05-16 | - | Annual Report | Annual Report | - |
0006969320 | 2020-08-31 | - | Annual Report | Annual Report | 2020 |
0006379761 | 2019-02-12 | - | Annual Report | Annual Report | 2019 |
0006021947 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005964482 | 2017-11-11 | - | Annual Report | Annual Report | 2017 |
0005698220 | 2016-11-16 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005175708 | Active | OFS | 2023-11-09 | 2028-11-09 | ORIG FIN STMT | |||||||||||||
|
Name | JNR REAL ESTATE HOLDINGS, LLC |
Role | Debtor |
Name | DR BANK |
Role | Secured Party |
Parties
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Name | JNR REAL ESTATE HOLDINGS, LLC |
Role | Debtor |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Haven | 505 HOWARD AV | 265/0052/01500// | 0.60 | 15194 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JNR REAL ESTATE HOLDINGS, LLC |
Sale Date | 2023-11-08 |
Name | ACROBAT HOLDINGS, LLC |
Sale Date | 2016-06-07 |
Name | ACROBAT HOLDINGS, LLC |
Sale Date | 2015-11-16 |
Name | SUNNY HOLDINGS, LLC |
Sale Date | 2015-10-13 |
Sale Price | $2,925,000 |
Name | YALE BUILDERS, LLC |
Sale Date | 2008-02-25 |
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