Search icon

JUNIOR REALTY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JUNIOR REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2013
Business ALEI: 1102128
Annual report due: 31 Mar 2026
Business address: 216-E DAVIS ST., OAKVILLE, CT, 06779, United States
Mailing address: 216-E DAVIS ST., OAKVILLE, CT, United States, 06779
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: showcaserealtybroker@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN DONATO JR. Agent 216-E DAVIS ST., OAKVILLE, CT, 06779, United States 216-E DAVIS ST., OAKVILLE, CT, 06779, United States +1 203-695-4097 john@showcasect.com 170 MIREY DAM RD., MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN DONATO JR. Officer 216-E DAVIS ST., OAKVILLE, CT, 06779, United States +1 203-695-4097 john@showcasect.com 170 MIREY DAM RD., MIDDLEBURY, CT, 06762, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0791013 REAL ESTATE BROKER ACTIVE CURRENT 2016-03-09 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028765 2025-01-14 - Annual Report Annual Report -
BF-0012256454 2024-01-17 - Annual Report Annual Report -
BF-0011307751 2023-01-15 - Annual Report Annual Report -
BF-0010350262 2022-01-23 - Annual Report Annual Report 2022
0007108525 2021-02-02 - Annual Report Annual Report 2021
0006787960 2020-02-26 - Annual Report Annual Report 2020
0006390496 2019-02-18 - Annual Report Annual Report 2019
0006063808 2018-02-08 - Annual Report Annual Report 2017
0006063867 2018-02-08 - Annual Report Annual Report 2018
0005481867 2016-02-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8354437009 2020-04-08 0156 PPP 216 E DAVIS ST, OAKVILLE, CT, 06779-2123
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKVILLE, LITCHFIELD, CT, 06779-2123
Project Congressional District CT-05
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16204
Originating Lender Name Litchfield Bancorp, A Division of
Originating Lender Address LITCHFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33091.11
Forgiveness Paid Date 2021-02-16
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