Search icon

BILLY JEAN, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BILLY JEAN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2014
Business ALEI: 1130508
Annual report due: 28 Jan 2026
Business address: 60 BELAMOSE AVE STE A3, ROCKY HILL, CT, 06067, United States
Mailing address: 1091 Reading Rd, Mason, OH, United States, 45040-1345
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mjlally13@gmail.com

Industry & Business Activity

NAICS

484210 Used Household and Office Goods Moving

This industry comprises establishments primarily engaged in providing local or long-distance trucking of used household, used institutional, or used commercial furniture and equipment. Incidental packing and storage activities are often provided by these establishments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS SUDELL Agent 60 BELAMOSE AVE, STE A3, ROCKY HILL, CT, 06067, United States 60 Belamose Ave, Rocky Hill, CT, 06067-3773, United States +1 513-205-5851 mjlally13@gmail.com 104 BAILEY ROAD, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Residence address
Michael J Lally Officer 1091 Reading Rd, Mason, OH, 45040-1345, United States 9516 Norton Commons Blvd, Prospect, KY, 40059-7519, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038295 2025-01-28 - Annual Report Annual Report -
BF-0012231802 2024-01-22 - Annual Report Annual Report -
BF-0011320690 2023-01-16 - Annual Report Annual Report -
BF-0010175817 2022-01-14 - Annual Report Annual Report 2022
BF-0010163080 2021-12-08 - Interim Notice Interim Notice -
BF-0009805451 2021-07-22 - Annual Report Annual Report -
0006715358 2020-01-08 - Annual Report Annual Report 2020
0006715351 2020-01-08 - Annual Report Annual Report 2019
0006715343 2020-01-08 - Annual Report Annual Report 2018
0005945316 2017-10-13 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4010868308 2021-01-22 0156 PPS 60 Belamose Ave, Rocky Hill, CT, 06067-3773
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
Undisbursed Amount 0
Franchise Name Two Men and a Truck
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-3773
Project Congressional District CT-01
Number of Employees 25
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148368.61
Forgiveness Paid Date 2021-08-25
9765967003 2020-04-09 0156 PPP 60 Belamose Ave, Rocky Hill, CT, 06067
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176396.6
Loan Approval Amount (current) 176396.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 19
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178601.56
Forgiveness Paid Date 2021-07-15
See something incorrect or outdated? Let us know

Sources: 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