Search icon

JAYSON HOSPITALITY, LLC

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

Company Details

Entity Name: JAYSON HOSPITALITY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1158379
Annual report due: 31 Mar 2026
Business address: 93 MAIN ST, TORRINGTON, CT, 06790, United States
Mailing address: 110 Hartwell Ave, 300, LEXINGTON, MA, United States, 02421
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: nikul@jamsan.us

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL G. MILAZZO Agent 41 TRUMBULL ST, NEW HAVEN, CT, 06510, United States 41 TRUMBULL ST, NEW HAVEN, CT, 06510, United States +1 203-787-7744 NIKUL@JHMUS.COM 70 SWARTHMORE STREET, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address Residence international address
Abhishek Singh Officer 83 Hartwell Ave, Lexington, MA, 02421-3116, United States 39 Pleasant Street, C7, Northborough, MA, 01532, United States -
Jignay Lethwala Officer 83 Hartwell Ave, Lexington, MA, 02421-3116, United States India Nilam Society, BH CTR SCH Surat, Gujarat 395007 India
ASHOK PATEL Officer 440 BEDFORD ST, LEXINGTON, MA, 02420, United States 7 COOPER'S LANE, NEW MILFORD, CT, 06776, United States -
Hitesh Patel Officer 83 Hartwell Ave, Lexington, MA, 02421-3116, United States 30 Winter St, Lexington, MA, 02420-1200, United States -
Nikul Patel Officer 83 Hartwell Ave, Lexington, MA, 02421-3116, United States 30 Winter Street, Lexington, MA, 02421, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043733 2025-02-10 - Annual Report Annual Report -
BF-0012263268 2024-01-10 - Annual Report Annual Report -
BF-0011203556 2023-05-10 - Annual Report Annual Report -
BF-0010280752 2022-02-17 - Annual Report Annual Report 2022
BF-0010168988 2021-12-18 2022-02-01 Interim Notice Interim Notice -
0007353330 2021-05-27 - Annual Report Annual Report 2021
0007353327 2021-05-27 - Annual Report Annual Report 2020
0007353326 2021-05-27 - Annual Report Annual Report 2019
0006103471 2018-03-02 - Annual Report Annual Report 2016
0006103481 2018-03-02 - Annual Report Annual Report 2018

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
0005227569 Active OFS 2024-07-09 2029-02-13 AMENDMENT

Parties

Name JAYSON HOSPITALITY, LLC
Role Debtor
Name Hanover Community Bank
Role Secured Party
0005191808 Active OFS 2024-02-13 2029-02-13 ORIG FIN STMT

Parties

Name JAYSON HOSPITALITY, LLC
Role Debtor
Name Hanover Community Bank
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