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 |
NAICS
721110 Hotels (except Casino Hotels) and MotelsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | JAYSON HOSPITALITY, LLC |
Role | Debtor |
Name | Hanover Community Bank |
Role | Secured Party |
Parties
Name | JAYSON HOSPITALITY, LLC |
Role | Debtor |
Name | Hanover Community Bank |
Role | Secured Party |
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