Search icon

JDM BUSINESS SERVICES LLC

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

Company Details

Entity Name: JDM BUSINESS SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2007
Business ALEI: 0891013
Annual report due: 31 Mar 2026
Business address: 229 Hoxie Rd, Lebanon, CT, 06249-1818, United States
Mailing address: PO BOX 31, CROMWELL, CT, United States, 06416
ZIP code: 06249
County: New London
Place of Formation: CONNECTICUT
E-Mail: juli@jdmct.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
JULI A. WERTZ Agent 229 HOXIE RD, LEBANON, CT, 06249, United States +1 860-301-9663 juli@jdmct.com CT, 229 HOXIE RD, LEBANON, CT, 06249, United States

Officer

Name Role Residence address
JULI A WERTZ Officer 229 HOXIE RD, LEBANON, CT, 06249, United States

History

Type Old value New value Date of change
Name change JDM BOOKKEEPING AND PAYROLL SERVICE, LLC JDM BUSINESS SERVICES LLC 2012-11-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982285 2025-03-22 - Annual Report Annual Report -
BF-0012042871 2024-03-11 - Annual Report Annual Report -
BF-0011418940 2023-03-18 - Annual Report Annual Report -
BF-0010193032 2022-03-12 - Annual Report Annual Report 2022
0007272544 2021-03-30 - Annual Report Annual Report 2021
0006855722 2020-03-30 - Annual Report Annual Report 2020
0006855553 2020-03-30 - Annual Report Annual Report 2019
0006263496 2018-10-23 - Annual Report Annual Report 2018
0006263495 2018-10-23 - Annual Report Annual Report 2017
0005493043 2016-02-24 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6077028503 2021-03-02 0156 PPS 229 Hoxie Rd, Lebanon, CT, 06249-1818
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lebanon, NEW LONDON, CT, 06249-1818
Project Congressional District CT-02
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42765.63
Forgiveness Paid Date 2021-10-25
3066857107 2020-04-11 0156 PPP 229 Hoxie Road, Lebanon, CT, 06249
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33523.59
Loan Approval Amount (current) 33523.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lebanon, NEW LONDON, CT, 06249-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 33863.48
Forgiveness Paid Date 2021-04-21

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
0003246199 Active IRS 2018-05-16 9999-12-31 RELEASE ORIG

Parties

Name JDM BUSINESS SERVICES LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002965871 Active IRS 2013-11-05 9999-12-31 ORIG FIN STMT

Parties

Name JDM BUSINESS SERVICES LLC
Role Debtor
Name IRS Hartford Connecticut
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