Search icon

JSC 2397, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JSC 2397, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2012
Business ALEI: 1071785
Annual report due: 31 Mar 2026
Business address: 81 SLOCUM, HEBRON, CT, 06248, United States
Mailing address: 81 SLOCUM RD, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: jennifersc@comcast.net

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MU9TBMAZ37E3 2022-06-17 81 SLOCUM RD, HEBRON, CT, 06248, 1422, USA 81 SLOCUM RD, HEBRON, CT, 06248, 1422, USA

Business Information

Congressional District 02
Activation Date 2021-03-27
Initial Registration Date 2021-03-19
Entity Start Date 2012-05-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER SANTOCHRISTO
Role SOLE MEMBER
Address 81 SLOCUM RD, HEBRON, CT, 06248, USA
Government Business
Title PRIMARY POC
Name JENNIFER SANTOCHRISTO
Role SOLE MEMBER
Address 81 SLOCUM RD, HEBRON, CT, 06248, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
JENNIFER SANTO CHRISTO Officer 81 SLOCUM RD, HEBRON, CT, 06248, United States 410 OLD COLCHESTER ROAD, AMSTON, CT, 06231, United States

Agent

Name Role
BONEEWEINTRAUB LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017042 2025-03-30 - Annual Report Annual Report -
BF-0012198389 2024-04-18 - Annual Report Annual Report -
BF-0011433692 2023-03-24 - Annual Report Annual Report -
BF-0010350937 2022-04-10 - Annual Report Annual Report 2022
0007277338 2021-03-31 - Annual Report Annual Report 2021
0007277258 2021-03-31 - Annual Report Annual Report 2020
0006508630 2019-03-29 - Annual Report Annual Report 2019
0006115450 2018-03-09 - Annual Report Annual Report 2018
0005852797 2017-05-31 - Annual Report Annual Report 2017
0005576901 2016-05-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5697177110 2020-04-13 0156 PPP 81 Slocum Rd, SOUTH WINDSOR, CT, 06248
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
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 SOUTH WINDSOR, HARTFORD, CT, 06248-0001
Project Congressional District CT-02
Number of Employees 11
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 26831.79
Forgiveness Paid Date 2021-07-29
9944108310 2021-01-31 0156 PPS 1006 Sullivan Ave, South Windsor, CT, 06074-2072
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39175
Loan Approval Amount (current) 39175
Undisbursed Amount 0
Franchise Name Subway
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 Existing or more than 2 years old
Project Address South Windsor, HARTFORD, CT, 06074-2072
Project Congressional District CT-01
Number of Employees 15
NAICS code 722513
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 39535.62
Forgiveness Paid Date 2022-01-06

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
0003434693 Active OFS 2021-03-26 2026-03-26 ORIG FIN STMT

Parties

Name JSC 2397, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
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