Search icon

JWB MANAGEMENT GROUP LLC

Company Details

Entity Name: JWB MANAGEMENT GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2011
Business ALEI: 1053928
Annual report due: 31 Mar 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 716 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States
Mailing address: 716 SOUTH MAIN STREET, CHESHIRE, CT, United States, 06410
Mailing jurisdiction address: 112 CAPITOL TRAIL, NEWARK, DE, 19711, United States
ZIP code: 06410
County: New Haven
Place of Formation: DELAWARE
E-Mail: jeucalitto@waybackburgers.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN EUCALITO Agent 716 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States 716 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States +1 860-304-6292 jeucalitto@waybackburgers.com 70 AYERS POINT ROAD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Residence address
JOHN EUCALITTO Officer 716 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States 142 OAKBROOK LANE, TORRINGTON, CT, 06790, United States
WILLIAM CHEMERO Officer 716 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States 6399 Chadderton Cir, Myrtle Beach, SC, 29579-4485, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012297899 2024-04-18 No data Annual Report Annual Report No data
BF-0011428132 2023-03-31 No data Annual Report Annual Report No data
BF-0010338772 2022-03-31 No data Annual Report Annual Report 2022
BF-0009801963 2021-11-12 No data Annual Report Annual Report No data
0006892617 2020-04-27 No data Annual Report Annual Report 2017
0006892603 2020-04-27 No data Annual Report Annual Report 2012
0006892622 2020-04-27 No data Annual Report Annual Report 2020
0006892609 2020-04-27 No data Annual Report Annual Report 2014
0006892620 2020-04-27 No data Annual Report Annual Report 2019
0006892614 2020-04-27 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5674477103 2020-04-13 0156 PPP 716 S Main St, CHESHIRE, CT, 06410-3472
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151427
Loan Approval Amount (current) 151427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESHIRE, NEW HAVEN, CT, 06410-3472
Project Congressional District CT-05
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153414.22
Forgiveness Paid Date 2021-08-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website