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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JBF HOLDINGS, LLC, NEW YORK | 3854754 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | JBF HOLDINGS, LLC |
Role | Debtor |
Name | SOTHEBY'S INTERNATIONAL REALTY AFFILIATES LLC |
Role | Secured Party |
Parties
Name | JBF HOLDINGS, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Secured Party |
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