Search icon

J R MULTIPLE SERVICES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: J R MULTIPLE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 2013
Business ALEI: 1093541
Annual report due: 31 Mar 2025
Business address: 39 PEGGY LN, FARMINGTON, CT, 06032, United States
Mailing address: 39 PEGGY LANE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tereska21@sbcglobal.net

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 Business address Mailing address Phone E-Mail Residence address
JOHN MITTICA SR. Agent 39 PEGGY LN, FARMINGTON, CT, 06032, United States 39 PEGGY LN, 39 PEGGY LN, FARMINGTON, CT, 06032, United States +1 860-882-9539 tereska21@sbcglobal.net 39 PEGGY LANE, FARMINGTON, CT, 06032, United States

Officer

Name Role Phone E-Mail Residence address
JOHN MITTICA SR. Officer +1 860-882-9539 tereska21@sbcglobal.net 39 PEGGY LANE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012166560 2024-02-13 - Annual Report Annual Report -
BF-0011296275 2023-02-24 - Annual Report Annual Report -
BF-0010251484 2022-01-17 - Annual Report Annual Report 2022
0007166916 2021-02-16 - Annual Report Annual Report 2021
0006754512 2020-02-12 - Annual Report Annual Report 2020
0006328723 2019-01-21 - Annual Report Annual Report 2019
0006050635 2018-02-01 - Annual Report Annual Report 2018
0005744264 2017-01-18 - Annual Report Annual Report 2017
0005499527 2016-03-03 - Annual Report Annual Report 2016
0005275023 2015-02-09 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7052147201 2020-04-28 0156 PPP 39 PEGGY LN, FARMINGTON, CT, 06032
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) 12155
Loan Approval Amount (current) 12155
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 N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12247.24
Forgiveness Paid Date 2021-02-02
See something incorrect or outdated? Let us know

Sources: 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