Search icon

JW HOMES LLC

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

Company Details

Entity Name: JW HOMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Oct 2008
Business ALEI: 0951504
Annual report due: 31 Mar 2024
Business address: 248 RIDGE ROAD, MADISON, CT, 06443, United States
Mailing address: 248 RIDGE ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joseph@jwhomesct.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH W. SARFATY Agent 248 RIDGE ROAD, MADISON, CT, 06443, United States 248 RIDGE ROAD, MADISON, CT, 06443, United States +1 203-927-2770 joseph@jwhomesct.com 248 RIDGE ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
JW HOMES, LLC Officer 248 RIDGE ROAD, 248 RIDGE ROAD, MADISON, CT, 06443, United States , 248 RIDGE ROAD,

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014543 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2016-12-07 2021-10-01 2023-09-30
HIC.0644439 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2015-12-16 2021-12-01 2023-03-31
HIC.0622107 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-12-16 2012-12-01 2013-11-30

History

Type Old value New value Date of change
Name change WOODSCO CONTRACTING LLC JW HOMES LLC 2015-12-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011289178 2023-01-24 - Annual Report Annual Report -
BF-0010247432 2022-05-19 - Annual Report Annual Report 2022
0007153994 2021-02-15 - Annual Report Annual Report 2021
0006785282 2020-02-26 - Annual Report Annual Report 2020
0006410464 2019-02-26 - Annual Report Annual Report 2019
0006307617 2019-01-04 2019-01-04 Change of Agent Address Agent Address Change -
0006073330 2018-02-13 - Annual Report Annual Report 2016
0006073355 2018-02-13 - Annual Report Annual Report 2018
0006073337 2018-02-13 - Annual Report Annual Report 2017
0005649011 2016-09-10 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694127309 2020-04-28 0156 PPP 248 Ridge Rd, Madison, CT, 06443
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21512.5
Loan Approval Amount (current) 21512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21773.04
Forgiveness Paid Date 2021-07-22

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
0005225731 Active OFS 2024-06-28 2029-07-18 AMENDMENT

Parties

Name JW HOMES LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003320206 Active OFS 2019-07-18 2029-07-18 ORIG FIN STMT

Parties

Name JW HOMES LLC
Role Debtor
Name LIBERTY BANK
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