Search icon

MECHANICAL JUAN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MECHANICAL JUAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Dec 2010
Business ALEI: 1023312
Annual report due: 31 Mar 2025
Business address: 36 Pearl Street, New London, CT, 06320-6027, United States
Mailing address: 85 West St, New London, CT, United States, 06320-5342
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: mecanicajuan138@gmail.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role
MUELLER GREENE, LLC Agent

Officer

Name Role Business address Residence address
Juan Fernandez-Caraballo Officer 36 Pearl Street, New London, CT, 06320, United States 161 Ocean Avenue, Apt. 1, New London, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012057012 2024-02-20 - Annual Report Annual Report -
BF-0011426118 2023-06-22 - Annual Report Annual Report -
BF-0010602694 2023-06-22 - Annual Report Annual Report -
BF-0010598119 2022-05-18 2022-05-18 Interim Notice Interim Notice -
BF-0010060801 2022-05-16 - Annual Report Annual Report -
BF-0009172128 2022-05-16 - Annual Report Annual Report 2014
BF-0009172132 2022-05-16 - Annual Report Annual Report 2019
BF-0009172134 2022-05-16 - Annual Report Annual Report 2016
BF-0009172136 2022-05-16 - Annual Report Annual Report 2020
BF-0009172130 2022-05-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3592647310 2020-04-29 0156 PPP 365 BROAD ST Rear, NEW LONDON, CT, 06320-3726
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2721.65
Loan Approval Amount (current) 2721.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-3726
Project Congressional District CT-02
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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