JTL GROUP LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | JTL GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Nov 2013 |
Business ALEI: | 1123557 |
Annual report due: | 31 Mar 2025 |
Business address: | 21 WATERBURY ROAD, THOMASTON, CT, 06787, United States |
Mailing address: | 21 WATERBURY ROAD, THOMASTON, CT, United States, 06787 |
ZIP code: | 06787 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | blackrockwinespirit@gmail.com |
NAICS
445320 Beer, Wine, and Liquor RetailersThis industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOHNNY CHENG | Officer | 21 WATERBURY ROAD, THOMASTON, CT, 06787, United States | 164 Harrison Ave, Harrison, NY, 10528, United States |
KAI MAM CHENG | Officer | 21 WATERBURY ROAD, THOMASTON, CT, 06787, United States | 164 Harrison Ave, Harrison, NY, 10528, United States |
TONY LEE | Officer | 21 WATERBURY ROAD, THOMASTON, CT, 06787, United States | 432 MAIN STREET, UNIT A, TORRINGTON, CT, 06790, United States |
Name | Role |
---|---|
CIAMPI TAX & FINANCIAL SERVICES, LLC | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIP.0015130 | PACKAGE STORE LIQUOR | ACTIVE | CURRENT | 2013-12-20 | 2023-12-20 | 2024-12-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011316248 | 2024-04-24 | - | Annual Report | Annual Report | - |
BF-0012330812 | 2024-04-24 | - | Annual Report | Annual Report | - |
BF-0010649803 | 2022-06-24 | - | Annual Report | Annual Report | - |
BF-0008457646 | 2022-06-17 | - | Annual Report | Annual Report | 2020 |
BF-0008457649 | 2022-06-17 | - | Annual Report | Annual Report | 2017 |
BF-0008457648 | 2022-06-17 | - | Annual Report | Annual Report | 2019 |
BF-0009948002 | 2022-06-17 | - | Annual Report | Annual Report | - |
BF-0008457647 | 2022-06-17 | - | Annual Report | Annual Report | 2018 |
0005756747 | 2017-01-31 | - | Annual Report | Annual Report | 2014 |
0005756752 | 2017-01-31 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2937717200 | 2020-04-16 | 0156 | PPP | 21 WATERBURY RD, THOMASTON, CT, 06787-1825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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