Search icon

J.J.K. ELECTRIC, LLC

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

Company Details

Entity Name: J.J.K. ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2013
Business ALEI: 1123176
Annual report due: 31 Mar 2026
Business address: 278 OAKWOOD DR, GLASTONBURY, CT, 06033, United States
Mailing address: 278 OAKWOOD DR, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jeffreykab@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZBIGMIEW J. KABARA Agent 278 OAKWOOD DR, GLASTONBURY, CT, 06033, United States 278 OAKWOOD DR, GLASTONBURY, CT, 06447, United States +1 860-338-9295 jeffreykab@yahoo.com 101 JONES HOLLOW RD, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Residence address
ZBIGMIEW JOE KABARA Officer 278 OAKWOOD DR., GLASTONBURY, CT, 06033, United States
JEFFREY KABARA Officer 37 1/2 BASKET SHOP RD, HEBRON, CT, 06248, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034030 2025-03-31 - Annual Report Annual Report -
BF-0012569158 2024-03-07 - Annual Report Annual Report -
BF-0011735644 2023-03-07 2023-03-07 Reinstatement Certificate of Reinstatement -
BF-0011672453 2023-01-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011042320 2022-10-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004976710 2013-11-05 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7142478500 2021-03-05 0156 PPP 278 Oakwood Dr, Glastonbury, CT, 06033-5019
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37180
Loan Approval Amount (current) 37180
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 Glastonbury, HARTFORD, CT, 06033-5019
Project Congressional District CT-02
Number of Employees 2
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37380.67
Forgiveness Paid Date 2021-09-22

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
0005257224 Active OFS 2024-12-17 2029-12-17 ORIG FIN STMT

Parties

Name J.J.K. ELECTRIC, LLC
Role Debtor
Name VERDANT COMMERCIAL CAPITAL, LLC
Role Secured Party
0005136980 Active OFS 2023-04-27 2028-03-30 AMENDMENT

Parties

Name J.J.K. ELECTRIC, LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
Name Oakmont Capital Holdings LLC
Role Secured Party
0005129329 Active OFS 2023-03-30 2028-03-30 ORIG FIN STMT

Parties

Name J.J.K. ELECTRIC, LLC
Role Debtor
Name Oakmont Capital Holdings LLC
Role Secured Party
0005018553 Active OFS 2021-09-30 2026-09-30 ORIG FIN STMT

Parties

Name J.J.K. ELECTRIC, LLC
Role Debtor
Name Takeuchi Financial Services, a program of Bank of the West
Role Secured Party
0003421650 Active OFS 2021-01-18 2026-01-18 ORIG FIN STMT

Parties

Name J.J.K. ELECTRIC, LLC
Role Debtor
Name TAKEUCHI FINANCIAL SERVICES, A PROGRAM OF BANK OF THE WEST
Role Secured Party
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