Search icon

NEW HAVEN COUNTY JANITORIAL MANAGEMENT, INC.

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

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role
FOURNIER LEGAL SERVICES, LLC Agent

Officer

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

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 -

Paycheck Protection Program

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
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59960
Loan Approval Amount (current) 59960
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06605-0001
Project Congressional District CT-04
Number of Employees 46
NAICS code 561720
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 60416.68
Forgiveness Paid Date 2021-02-09

Debts and Liens

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

Parties

Name NEW HAVEN COUNTY JANITORIAL MANAGEMENT, INC.
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0005114340 Active OFS 2023-01-11 2028-01-11 ORIG FIN STMT

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
0005030990 Active OFS 2021-11-29 2026-11-29 ORIG FIN STMT

Parties

Name NEW HAVEN COUNTY JANITORIAL MANAGEMENT, INC.
Role Debtor
Name Gabriel Balarezo
Role Secured Party
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