Search icon

E & J SERVICES, LLC

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

Company Details

Entity Name: E & J SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 2009
Business ALEI: 0976637
Annual report due: 31 Mar 2026
Business address: 383 Silas Deane Hwy, Wethersfield, CT, 06109-2133, United States
Mailing address: 383 Silas Deane Hwy, Wethersfield, CT, United States, 06109-2133
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ejservices.llc@gmail.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIRELA HAXHI Agent 383 Silas Deane Hwy, Wethersfield, CT, 06109-2133, United States 383 Silas Deane Hwy, Wethersfield, CT, 06109-2133, United States +1 860-371-4048 ejservices.llc@gmail.com 479 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States

Officer

Name Role Business address Phone E-Mail Residence address
MIRELA HAXHI Officer 479 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States +1 860-371-4048 ejservices.llc@gmail.com 479 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998052 2025-03-13 - Annual Report Annual Report -
BF-0012291741 2024-01-13 - Annual Report Annual Report -
BF-0011176268 2023-03-09 - Annual Report Annual Report -
BF-0010233814 2022-03-21 - Annual Report Annual Report 2022
0007277819 2021-03-31 - Annual Report Annual Report 2021
0006900311 2020-05-07 2020-05-07 Change of NAICS Code NAICS Code Change -
0006726956 2020-01-17 - Annual Report Annual Report 2020
0006705501 2019-12-30 - Annual Report Annual Report 2019
0006705494 2019-12-30 - Annual Report Annual Report 2018
0005935944 2017-09-27 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7103927701 2020-05-01 0156 PPP 105 STANLEY DR, GLASTONBURY, CT, 06033-2619
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15893
Loan Approval Amount (current) 15893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GLASTONBURY, HARTFORD, CT, 06033-2619
Project Congressional District CT-02
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5181.04
Forgiveness Paid Date 2021-05-27
4730588403 2021-02-06 0156 PPS 479 Franklin Ave, Hartford, CT, 06114-2914
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-2914
Project Congressional District CT-01
Number of Employees 3
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5155.75
Forgiveness Paid Date 2021-09-15

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
0005148523 Active OFS 2023-06-13 2028-06-13 ORIG FIN STMT

Parties

Name E & J SERVICES, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005006922 Active OFS 2021-08-03 2026-08-03 ORIG FIN STMT

Parties

Name E & J SERVICES, LLC
Role Debtor
Name U.S. Small Business Administration
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