Search icon

JDS FOODS, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JDS FOODS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2006
Business ALEI: 0882732
Annual report due: 21 Dec 2025
Business address: 50 ELM STREET, HARTFORD, CT, 06106, United States
Mailing address: 44 CAPITOL AVE, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: MCDTEAMYOUNG@GMAIL.COM

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JDS FOODS, INC., NEW YORK 3453484 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUDY G. YOUNG Agent 50 ELM STREET, HARTFORD, CT, 06106, United States 50 ELM STREET, HARTFORD, CT, 06106, United States +1 860-218-7349 MCDTEAMYOUNG@GMAIL.COM 50 ELM STREET, HARTFORD, CT, 06106, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUDY G. YOUNG Officer 214 PROSPECT AVENUE, HARTFORD, CT, 06106, United States +1 860-218-7349 MCDTEAMYOUNG@GMAIL.COM 50 ELM STREET, HARTFORD, CT, 06106, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0018671 BAKERY PENDING REFERRED TO FOOD DIVISION - - -
FDR.0005176 FROZEN DESSERT RETAILER PENDING REFERRED TO FOOD DIVISION - - -

History

Type Old value New value Date of change
Name change JGY-JDS, INC. JDS FOODS, INC. 2006-12-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012214605 2024-12-04 - Annual Report Annual Report -
BF-0012475556 2023-12-06 - Annual Report Annual Report -
BF-0010334470 2022-11-22 - Annual Report Annual Report 2022
BF-0010178347 2021-12-21 - Annual Report Annual Report 2021
0007022529 2020-11-19 - Annual Report Annual Report 2020
0006754001 2020-02-12 - Annual Report Annual Report 2019
0006279189 2018-11-17 - Annual Report Annual Report 2018
0005972266 2017-11-24 - Annual Report Annual Report 2017
0005694377 2016-11-11 - Annual Report Annual Report 2016
0005508165 2016-03-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8307927109 2020-04-15 0156 PPP 214 Prospect Ave, Hartford, CT, 06106
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197700
Loan Approval Amount (current) 197700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 59
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199893.66
Forgiveness Paid Date 2021-06-04

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
0005199595 Active OFS 2024-03-21 2028-05-15 AMENDMENT

Parties

Name JDS FOODS, INC.
Role Debtor
Name RBS CITIZENS N.A.
Role Secured Party
0005199596 Active OFS 2024-03-21 2028-11-15 AMENDMENT

Parties

Name JDS FOODS, INC.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0005188269 Active OFS 2024-01-24 2029-01-24 ORIG FIN STMT

Parties

Name JDS FOODS, INC.
Role Debtor
Name TD Bank, National Association
Role Secured Party
0005149660 Active OFS 2023-06-21 2028-11-15 AMENDMENT

Parties

Name JDS FOODS, INC.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0005112057 Active OFS 2022-12-27 2028-05-15 AMENDMENT

Parties

Name RBS CITIZENS N.A.
Role Secured Party
Name JDS FOODS, INC.
Role Debtor
0003284245 Active OFS 2019-01-11 2028-05-15 AMEND.CORRECTED

Parties

Name JDS FOODS, INC.
Role Debtor
Name RBS CITIZENS N.A.
Role Secured Party
0003284249 Active OFS 2019-01-11 2028-11-15 AMEND.CORRECTED

Parties

Name JDS FOODS, INC.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003250332 Active OFS 2018-06-14 2028-11-15 AMENDMENT

Parties

Name JDS FOODS, INC.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003244630 Active OFS 2018-05-16 2028-11-15 AMENDMENT

Parties

Name JDS FOODS, INC.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003244629 Active OFS 2018-05-16 2028-05-15 AMENDMENT

Parties

Name RBS CITIZENS N.A.
Role Secured Party
Name JDS FOODS, INC.
Role Debtor
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