Search icon

JMCS FLOORING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JMCS FLOORING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2008
Business ALEI: 0935634
Annual report due: 31 Mar 2025
Business address: 31 ALICE TERRACE, BRISTOL, CT, 06010, United States
Mailing address: 31 ALICE TERRACE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rminella@aol.com

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JHONNY CARRENO Agent 31 ALICE TERRACE, BRISTOL, CT, 06010, United States 31 ALICE TERRACE, BRISTOL, CT, 06010, United States +1 860-977-1373 JPLCarreno@hotmail.com 31 ALICE TERRACE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
JHONNY CARRENO Officer 31 ALICE TERRACE, BRISTOL, CT, 06010, United States +1 860-977-1373 JPLCarreno@hotmail.com 31 ALICE TERRACE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048429 2024-03-08 - Annual Report Annual Report -
BF-0010348817 2024-03-08 - Annual Report Annual Report 2022
BF-0011286132 2024-03-08 - Annual Report Annual Report -
0007144889 2021-02-11 - Annual Report Annual Report 2021
0007144883 2021-02-11 - Annual Report Annual Report 2020
0006560855 2019-05-17 - Annual Report Annual Report 2019
0006282305 2018-11-26 2018-11-26 Change of Agent Address Agent Address Change -
0006282296 2018-11-26 - Annual Report Annual Report 2018
0005866570 2017-06-13 - Annual Report Annual Report 2014
0005866572 2017-06-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9296607301 2020-05-01 0156 PPP 301 MAIN ST 2ND FL, BRISTOL, CT, 06010
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59657
Loan Approval Amount (current) 59657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 10
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60407.21
Forgiveness Paid Date 2021-08-11
See something incorrect or outdated? Let us know

Sources: 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