Search icon

JBA, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JBA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2013
Business ALEI: 1110520
Annual report due: 31 Mar 2026
Business address: 15 NUTMEG RIDGE, RIDGEFIELD, CT, 06877, United States
Mailing address: 54 DANBURY ROAD #203, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: burnscarolinem.jba@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN C. BURNS Agent 54 DANBURY ROAD #203, RIDGEFIELD, CT, 06877, United States 15 NUTMEG RIDGE, RIDGEFIELD, CT, 06877, United States +1 203-947-9404 burnscarolinem.jba@gmail.com 8501 WILLIAMS ROAD, ESTERO, FL, 33928, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN C. BURNS Officer 54 DANBURY ROAD, #203, RIDGEFIELD, CT, 06877, United States +1 203-947-9404 burnscarolinem.jba@gmail.com 8501 WILLIAMS ROAD, ESTERO, FL, 33928, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026349 2025-03-11 - Annual Report Annual Report -
BF-0012214512 2024-02-09 - Annual Report Annual Report -
BF-0011306487 2023-02-16 - Annual Report Annual Report -
BF-0010386179 2022-04-01 - Annual Report Annual Report 2022
0007146409 2021-02-11 - Annual Report Annual Report 2021
0006896602 2020-05-01 - Annual Report Annual Report 2020
0006310304 2019-01-07 - Annual Report Annual Report 2019
0006040032 2018-01-29 - Annual Report Annual Report 2018
0005860552 2017-06-07 - Annual Report Annual Report 2015
0005860563 2017-06-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1231777701 2020-05-01 0156 PPP 54 DANBURY RD. #203, RIDGEFIELD, CT, 06877
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10315
Loan Approval Amount (current) 10315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-0001
Project Congressional District CT-04
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10410.75
Forgiveness Paid Date 2021-04-08
8621988600 2021-03-25 0156 PPS 54 Danbury Rd, Ridgefield, CT, 06877-4019
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21665
Loan Approval Amount (current) 21665
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 Ridgefield, FAIRFIELD, CT, 06877-4019
Project Congressional District CT-04
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21933.29
Forgiveness Paid Date 2022-06-22
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