Search icon

JBS AND ASSOCIATES, LLC

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

Company Details

Entity Name: JBS AND ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jan 2013
Business ALEI: 1093293
Annual report due: 31 Mar 2025
Business address: 3 REX LANE, WESTPORT, CT, 06880, United States
Mailing address: 3 REX LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: johnschl48@hotmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
JOHN B. SCHLUTER Officer +1 202-503-8980 Bill@caldwellcpas.com 3 REX LANE, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN B. SCHLUTER Agent 3 Rex Ln, Westport, CT, 06880-6234, United States 3 REX LANE, 3 REX LANE, WESTPORT, CT, 06880, United States +1 202-503-8980 Bill@caldwellcpas.com 3 REX LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012163401 2024-03-13 - Annual Report Annual Report -
BF-0011300443 2023-03-04 - Annual Report Annual Report -
BF-0010256012 2022-03-04 - Annual Report Annual Report 2022
0007136905 2021-02-09 - Annual Report Annual Report 2021
0006822958 2020-03-10 - Annual Report Annual Report 2020
0006390312 2019-02-18 - Annual Report Annual Report 2019
0006032283 2018-01-25 - Annual Report Annual Report 2018
0005738000 2017-01-12 - Annual Report Annual Report 2017
0005510858 2016-03-10 - Annual Report Annual Report 2016
0005252580 2015-01-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212677708 2020-05-01 0156 PPP 3 Rex Lane, Westport, CT, 06880
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15713.97
Forgiveness Paid Date 2021-01-28
8868938402 2021-02-14 0156 PPS 3 Rex Ln, Westport, CT, 06880-6234
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-6234
Project Congressional District CT-04
Number of Employees 2
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15695.33
Forgiveness Paid Date 2021-09-28
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