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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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