Search icon

JNR PLUMBING LLC

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

Company Details

Entity Name: JNR PLUMBING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Sep 2010
Business ALEI: 1014918
Annual report due: 31 Mar 2025
Business address: 4 STANWICK CIRCLE, STAMFORD, CT, 06905, United States
Mailing address: 4 STANWICK CIRCLE, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jnrplumbingllc@gmail.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JNR PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 272806197 2024-07-17 JNR PLUMBING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2035042735
Plan sponsor’s address 4 STANWICK CIR, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JNR PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 272806197 2023-07-05 JNR PLUMBING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2035042735
Plan sponsor’s address 4 STANWICK CIR, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JNR PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 272806197 2022-07-08 JNR PLUMBING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2035042735
Plan sponsor’s address 4 STANWICK CIR, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JNR PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 272806197 2021-05-20 JNR PLUMBING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2035042735
Plan sponsor’s address 4 STANWICK CIR, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing JASON ROGERS
Valid signature Filed with authorized/valid electronic signature
JNR PLUMBING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 272806197 2020-06-09 JNR PLUMBING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2035042735
Plan sponsor’s address 4 STANWICK CIR, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
JASON N. ROGERS Officer 4 STANWICK CIRCLE, STAMFORD, CT, 06905, United States +1 203-504-2735 jnrplumbingllc@gmail.com 4 STANWICK CIRCLE, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON N. ROGERS Agent 4 STANWICK CIRCLE, STAMFORD, CT, 06905, United States 4 STANWICK CIRCLE, STAMFORD, CT, 06905, United States +1 203-504-2735 jnrplumbingllc@gmail.com 4 STANWICK CIRCLE, STAMFORD, CT, 06905, United States

History

Type Old value New value Date of change
Name change JNR PLUMBING JNR PLUMBING LLC 2017-12-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156655 2024-03-28 - Annual Report Annual Report -
BF-0011183291 2023-01-27 - Annual Report Annual Report -
BF-0010527382 2022-04-06 - Annual Report Annual Report -
BF-0008082085 2022-03-03 - Annual Report Annual Report 2020
BF-0009874584 2022-03-03 - Annual Report Annual Report -
BF-0008082086 2022-03-03 - Annual Report Annual Report 2019
0006345361 2019-01-30 - Annual Report Annual Report 2018
0006345345 2019-01-30 - Annual Report Annual Report 2015
0006345356 2019-01-30 - Annual Report Annual Report 2017
0006345347 2019-01-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2799877105 2020-04-11 0156 PPP 4 STANWICK CIR, STAMFORD, CT, 06905-3523
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69985
Loan Approval Amount (current) 69985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-3523
Project Congressional District CT-04
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70742.37
Forgiveness Paid Date 2021-06-01
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