Search icon

JTL GROUP LLC

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

Company Details

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

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This 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

Officer

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

Agent

Name Role
CIAMPI TAX & FINANCIAL SERVICES, LLC Agent

License

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

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

Paycheck Protection Program

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
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THOMASTON, LITCHFIELD, CT, 06787-1825
Project Congressional District CT-05
Number of Employees 7
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52498.9
Forgiveness Paid Date 2020-11-20
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