Search icon

J.M. WELLS CONSTRUCTION, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: J.M. WELLS CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jun 2013
Business ALEI: 1108984
Business address: 478 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States
Mailing address: 478 NEW LONDON TURNPIKE, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: john.wells@jmwellsconstruction.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
JOHN WELLS Agent 478 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States 478 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States john.wells@jmwellsconstruction.com 478 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States

Officer

Name Role Business address E-Mail Residence address
JOHN WELLS Officer 478 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States john.wells@jmwellsconstruction.com 478 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012676659 2024-06-27 2024-06-27 Reinstatement Certificate of Reinstatement -
BF-0012294691 2023-11-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011926535 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006898756 2020-05-05 - Annual Report Annual Report 2019
0006898757 2020-05-05 - Annual Report Annual Report 2020
0006898754 2020-05-05 - Annual Report Annual Report 2018
0005950109 2017-10-21 - Annual Report Annual Report 2016
0005950110 2017-10-21 - Annual Report Annual Report 2017
0005950108 2017-10-21 - Annual Report Annual Report 2015
0005177497 2014-09-06 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5806997403 2020-05-13 0156 PPP 478 NEW LONDON TPKE, NORWICH, CT, 06360-5324
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORWICH, NEW LONDON, CT, 06360-5324
Project Congressional District CT-02
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35291.1
Forgiveness Paid Date 2020-12-02
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