Search icon

JJ MOTOR COMPANY

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

Company Details

Entity Name: JJ MOTOR COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2013
Business ALEI: 1106482
Annual report due: 10 May 2026
Mailing address: 1052 Boston Post Rd, Milford, CT, United States, 06460-3543
Business address: 566 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100000
E-Mail: rparmelee@keycars.com
E-Mail: jcastle@keycars.com

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY HYUNDAI 401(K) PLAN 2023 462773028 2024-05-30 JJ MOTOR COMPANY 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 441110
Sponsor’s telephone number 2038776820
Plan sponsor’s address 566 BRIDGEPORT AVENUE, MILFORD, CT, 06460
KEY HYUNDAI 401(K) PLAN 2022 462773028 2023-07-14 JJ MOTOR COMPANY 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 441110
Sponsor’s telephone number 2038776820
Plan sponsor’s address 566 BRIDGEPORT AVENUE, MILFORD, CT, 06460
KEY HYUNDAI 401(K) PLAN 2021 462773028 2022-09-11 JJ MOTOR COMPANY 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 441110
Sponsor’s telephone number 2038776820
Plan sponsor’s address 566 BRIDGEPORT AVENUE, MILFORD, CT, 06460
KEY HYUNDAI 401(K) PLAN 2020 462773028 2021-10-13 JJ MOTOR COMPANY 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 441110
Sponsor’s telephone number 2038776820
Plan sponsor’s address 566 BRIDGEPORT AVENUE, MILFORD, CT, 06460
KEY HYUNDAI 401(K) PLAN 2019 462773028 2020-09-11 JJ MOTOR COMPANY 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 441110
Sponsor’s telephone number 2038776820
Plan sponsor’s address 566 BRIDGEPORT AVENUE, MILFORD, CT, 06460
KEY HYUNDAI 401(K) PLAN 2018 462773028 2019-06-20 JJ MOTOR COMPANY 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 441110
Sponsor’s telephone number 2038776820
Plan sponsor’s address 566 BRIDGEPORT AVENUE, MILFORD, CT, 06460
KEY HYUNDAI 401(K) PLAN 2017 462773028 2018-03-27 JJ MOTOR COMPANY 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 441110
Sponsor’s telephone number 2038776820
Plan sponsor’s address 566 BRIDGEPORT AVENUE, MILFORD, CT, 06460
KEY HYUNDAI 401(K) PLAN 2016 462773028 2017-05-08 JJ MOTOR COMPANY 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 441110
Sponsor’s telephone number 2038776820
Plan sponsor’s address 566 BRIDGEPORT AVENUE, MILFORD, CT, 06460
KEY HYUNDAI 401(K) PLAN 2015 462773028 2016-07-26 JJ MOTOR COMPANY 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 441110
Sponsor’s telephone number 2038776820
Plan sponsor’s address 566 BRIDGEPORT AVENUE, MILFORD, CT, 06460
KEY HYUNDAI 401(K) PLAN 2014 462773028 2015-10-13 JJ MOTOR COMPANY 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 441110
Sponsor’s telephone number 2038776820
Plan sponsor’s address 566 BRIDGEPORT AVENUE, MILFORD, CT, 06460

Agent

Name Role
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
Richard Parmelee Officer 1052 Boston Post Road, Milford, CT, 06460, United States 665 Main Street, Middlefield, CT, 06455, United States
JEFFREY MERRIAM Officer 1052 Boston Post Rd, Milford, CT, 06460-3543, United States 180 CAMP BETHEL RD, HADDAM, CT, 06438, United States

Director

Name Role Business address Residence address
JEFFREY MERRIAM Director 1052 Boston Post Rd, Milford, CT, 06460-3543, United States 180 CAMP BETHEL RD, HADDAM, CT, 06438, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0014226 OPERATOR OF WEIGHING & MEASURING DEVICES PENDING NEW APPLICATION REVIEW - ONLINE - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025369 2025-04-10 - Annual Report Annual Report -
BF-0013253294 2024-12-17 2024-12-17 Interim Notice Interim Notice -
BF-0012163542 2024-04-10 - Annual Report Annual Report -
BF-0012549647 2024-02-08 2024-02-08 Change of Email Address Business Email Address Change -
BF-0011301448 2024-02-01 - Annual Report Annual Report -
BF-0010224003 2022-07-11 - Annual Report Annual Report 2022
BF-0010675347 2022-07-11 2022-07-11 Change of Agent Agent Change -
0007299168 2021-04-14 - Annual Report Annual Report 2021
0006910684 2020-05-27 - Annual Report Annual Report 2020
0006530449 2019-04-11 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3625977704 2020-05-01 0156 PPP 566 BRIDGEPORT AVE, MILFORD, CT, 06460
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1392700
Loan Approval Amount (current) 1392700
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 MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 107
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1407199.34
Forgiveness Paid Date 2021-05-20

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
0005222777 Active OFS 2024-06-14 2029-09-06 AMENDMENT

Parties

Name JJ MOTOR COMPANY
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0005186422 Active OFS 2024-01-12 2029-01-12 ORIG FIN STMT

Parties

Name JJ MOTOR COMPANY
Role Debtor
Name HYUNDAI AUTO LEASE OFFERING, LLC
Role Secured Party
0005179477 Active OFS 2023-12-04 2028-12-04 ORIG FIN STMT

Parties

Name JJ MOTOR COMPANY
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005166292 Active OFS 2023-09-23 2029-02-20 AMENDMENT

Parties

Name JJ MOTOR COMPANY
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005164987 Active OFS 2023-09-15 2029-02-21 AMENDMENT

Parties

Name JJ MOTOR COMPANY
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005122054 Active OFS 2023-02-24 2028-02-24 ORIG FIN STMT

Parties

Name JJ MOTOR COMPANY
Role Debtor
Name HYUNDAI AUTO LEASE OFFERING, LLC
Role Secured Party
0003409772 Active OFS 2020-10-30 2029-09-06 AMENDMENT

Parties

Name JJ MOTOR COMPANY
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0003397767 Active OFS 2020-08-19 2025-08-19 ORIG FIN STMT

Parties

Name JJ MOTOR COMPANY
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0003361380 Active OFS 2020-03-31 2029-09-06 AMENDMENT

Parties

Name JJ MOTOR COMPANY
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0003348380 Active OFS 2020-01-07 2029-09-06 AMENDMENT

Parties

Name JJ MOTOR COMPANY
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1702129 Consumer Credit 2017-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-12-20
Termination Date 2018-02-28
Section 1601
Status Terminated

Parties

Name BROUGHAL
Role Plaintiff
Name JJ MOTOR COMPANY
Role Defendant
2100416 Consumer Credit 2021-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-03-25
Termination Date 2021-06-16
Date Issue Joined 2021-05-28
Section 1601
Status Terminated

Parties

Name GIBSON
Role Plaintiff
Name JJ MOTOR COMPANY
Role Defendant
2301580 Consumer Credit 2023-12-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-12-04
Termination Date 2024-05-13
Date Issue Joined 2024-02-09
Section 1601
Status Terminated

Parties

Name BLACK,
Role Plaintiff
Name JJ MOTOR COMPANY
Role Defendant
2400062 Employee Retirement Income Security Act (ERISA) 2024-01-18 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-01-18
Termination Date 1900-01-01
Section 1132
Status Pending

Parties

Name JJ MOTOR COMPANY
Role Plaintiff
Name PRINCIPAL LIFE INSURANCE COMPA
Role Defendant
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