Search icon

JS TEARNE, INC.

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

Company Details

Entity Name: JS TEARNE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2009
Business ALEI: 0972531
Annual report due: 21 May 2025
Business address: 109 HAMILTON AVENUE UNIT 17, STAMFORD, CT, 06902, United States
Mailing address: 109 HAMILTON AVENUE UNIT 17, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: chris@JSTearne.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JS TEARNE 401(K) PROFIT SHARING PLAN & TRUST 2023 270172367 2024-05-24 JS TEARNE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2032097805
Plan sponsor’s address 109 HAMILTON AVE, UNIT 17, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JS TEARNE 401(K) PROFIT SHARING PLAN & TRUST 2022 270172367 2023-05-15 JS TEARNE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2032097805
Plan sponsor’s address 109 HAMILTON AVE, UNIT 17, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JS TEARNE 401(K) PROFIT SHARING PLAN & TRUST 2021 270172367 2022-05-09 JS TEARNE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2032097805
Plan sponsor’s address 109 HAMILTON AVE, UNIT 17, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JS TEARNE 401(K) PROFIT SHARING PLAN & TRUST 2020 270172367 2021-06-30 JS TEARNE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 2032097805
Plan sponsor’s address 109 HAMILTON AVE, UNIT 17, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
CHRIS D TEARNE Officer 109 HAMILTON AVENUE UNIT 17, STAMFORD, CT, 06902, United States +1 203-209-7805 chris@JSTearne.com 48 FARM STREET, DANBURY, CT, 06811, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRIS D TEARNE Agent 109 HAMILTON AVENUE UNIT 17, STAMFORD, CT, 06902, United States 109 HAMILTON AVENUE UNIT 17, STAMFORD, CT, 06902, United States +1 203-209-7805 chris@JSTearne.com 48 FARM STREET, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281758 2024-04-23 - Annual Report Annual Report -
BF-0011177086 2023-05-08 - Annual Report Annual Report -
BF-0010383103 2022-04-21 - Annual Report Annual Report 2022
BF-0009755862 2021-10-28 - Annual Report Annual Report -
0006912047 2020-05-28 - Annual Report Annual Report 2020
0006566917 2019-05-30 - Change of Business Address Business Address Change -
0006566919 2019-05-30 - Change of Agent Address Agent Address Change -
0006520752 2019-04-04 - Annual Report Annual Report 2019
0006262686 2018-10-23 - Annual Report Annual Report 2018
0006173542 2018-05-02 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8762788407 2021-02-13 0156 PPS 109 Hamilton Ave # 17, Stamford, CT, 06902-3101
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65612
Loan Approval Amount (current) 65612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-3101
Project Congressional District CT-04
Number of Employees 5
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66020.25
Forgiveness Paid Date 2021-10-08
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