Entity Name: | NEW HAVEN COUNTY JANITORIAL MANAGEMENT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 May 2012 |
Business ALEI: | 1070777 |
Annual report due: | 04 May 2025 |
Business address: | 2321 WHITNEY AVE, HAMDEN, CT, 06518, United States |
Mailing address: | 2321 WHITNEY AVE, 301, HAMDEN, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | admin@servicemasterjs.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
FOURNIER LEGAL SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ELIONEL ORTIZ | Officer | 33 Dixwell Ave, #123, New Haven, CT, 06511-3403, United States | 4 SUTTON PLACE, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013329577 | 2025-02-21 | 2025-02-21 | Change of Business Address | Business Address Change | - |
BF-0012193136 | 2024-06-25 | - | Annual Report | Annual Report | - |
BF-0011433126 | 2023-09-26 | - | Annual Report | Annual Report | - |
BF-0010383156 | 2022-05-12 | - | Annual Report | Annual Report | 2022 |
0007365517 | 2021-06-10 | - | Interim Notice | Interim Notice | - |
0007256660 | 2021-03-24 | - | Annual Report | Annual Report | 2021 |
0007021814 | 2020-11-18 | - | Annual Report | Annual Report | 2020 |
0006492772 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006120434 | 2018-03-13 | - | Annual Report | Annual Report | 2018 |
0005751015 | 2017-01-26 | 2017-01-26 | First Report | Organization and First Report | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2759697301 | 2020-04-29 | 0156 | PPP | 2874 FAIRFIELD AVE, BRIDGEPORT, CT, 06605 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005254145 | Active | OFS | 2024-12-04 | 2029-12-04 | ORIG FIN STMT | |||||||||||||||||||
|
Name | NEW HAVEN COUNTY JANITORIAL MANAGEMENT, INC. |
Role | Debtor |
Name | THE GUILFORD SAVINGS BANK |
Role | Secured Party |
Parties
Name | NEW HAVEN COUNTY JANITORIAL MANAGEMENT, INC. |
Role | Debtor |
Name | NDC COMMUNITY IMPACT LOAN FUND CORPORATION |
Role | Secured Party |
Name | CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT" |
Role | Secured Party |
Parties
Name | NEW HAVEN COUNTY JANITORIAL MANAGEMENT, INC. |
Role | Debtor |
Name | Gabriel Balarezo |
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