Search icon

JBF HOLDINGS, LLC

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

Company Details

Entity Name: JBF HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 2009
Business ALEI: 0982257
Annual report due: 31 Mar 2026
Business address: 2200 Atlantic Street, Stamford, CT, 06902, United States
Mailing address: 2200 Atlantic Street, SUITE 210, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dgroccia@williampitt.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JBF HOLDINGS, LLC, NEW YORK 3854754 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL E. BREUNICH Agent 2200 Atlantic Street, SUITE 210, Stamford, CT, 06902, United States 2200 Atlantic Street, SUITE 210, Stamford, CT, 06902-6907, United States +1 203-253-4346 dgroccia@williampitt.com 106 Carter Dr, Stamford, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL E. BREUNICH Officer 170 WASHINGTON BLVD, STAMFORD, CT, 06902, United States +1 203-253-4346 dgroccia@williampitt.com 106 Carter Dr, Stamford, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0789810 REAL ESTATE BROKER ACTIVE CURRENT 2012-12-01 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001258 2025-02-25 - Annual Report Annual Report -
BF-0012202424 2024-04-01 - Annual Report Annual Report -
BF-0011178889 2023-01-20 - Annual Report Annual Report -
BF-0010537084 2022-04-05 - Annual Report Annual Report -
BF-0009762570 2022-03-23 - Annual Report Annual Report -
0006726671 2020-01-17 - Annual Report Annual Report 2020
0006536602 2019-04-18 - Annual Report Annual Report 2019
0006065052 2018-02-09 - Annual Report Annual Report 2018
0005938320 2017-09-29 - Annual Report Annual Report 2017
0005645557 2016-09-07 - Annual Report Annual Report 2016

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
0005218644 Active OFS 2024-05-29 2029-05-29 ORIG FIN STMT

Parties

Name JBF HOLDINGS, LLC
Role Debtor
Name SOTHEBY'S INTERNATIONAL REALTY AFFILIATES LLC
Role Secured Party
0003414908 Active OFS 2020-11-27 2025-11-27 ORIG FIN STMT

Parties

Name JBF HOLDINGS, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
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