Search icon

DRJ CONSULTING, LLC

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

Company Details

Entity Name: DRJ CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2010
Business ALEI: 0998497
Annual report due: 31 Mar 2026
Business address: 348 MOREHOUSE ROAD, EASTON, CT, 06612, United States
Mailing address: 348 MOREHOUSE ROAD, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drjconsultants@gmail.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAWN RAIMILLE JONES Agent 348 MOREHOUSE ROAD, EASTON, CT, 06612, United States 348 MOREHOUSE ROAD, EASTON, CT, 06612, United States +1 203-445-8749 drjconsultants@gmail.com 348 MOREHOUSE ROAD, EASTON, CT, 06612, United States

Officer

Name Role Residence address
DAWN R. JONES Officer 348 MOREHOUSE ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000410 2025-03-05 - Annual Report Annual Report -
BF-0012202053 2024-03-29 - Annual Report Annual Report -
BF-0011178740 2023-03-31 - Annual Report Annual Report -
BF-0010245286 2022-03-30 - Annual Report Annual Report 2022
0007278709 2021-04-01 - Annual Report Annual Report 2021
0007278708 2021-04-01 - Annual Report Annual Report 2020
0006373581 2019-02-08 - Annual Report Annual Report 2019
0006243932 2018-09-06 2018-09-06 Change of Agent Agent Change -
0006145906 2018-03-30 - Annual Report Annual Report 2018
0006020367 2018-01-22 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8098717805 2020-06-05 0156 PPP 348 Morehouse Road, Easton, CT, 06612-2153
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16062
Loan Approval Amount (current) 16062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Easton, FAIRFIELD, CT, 06612-2153
Project Congressional District CT-04
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16177.56
Forgiveness Paid Date 2021-03-18
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