Search icon

JKC DESIGNS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JKC DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2015
Business ALEI: 1170465
Annual report due: 31 Mar 2026
Business address: 43 OLD WEST MOUNTAIN ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 43 OLD WEST MOUNTAIN ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jennifer@jkcinteriordesigns.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER K. COLEMAN Officer 43 OLD WEST MOUNTAIN ROAD, RIDGEFIELD, CT, 06877, United States +1 917-921-4045 jennifer@jkcinteriordesigns.com 43 OLD WEST MOUNTAIN ROAD, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER K. COLEMAN Agent 43 OLD WEST MOUNTAIN ROAD, RIDGEFIELD, CT, 06877, United States 43 OLD WEST MOUNTAIN ROAD, RIDGEFIELD, CT, 06877, United States +1 917-921-4045 jennifer@jkcinteriordesigns.com 43 OLD WEST MOUNTAIN ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013045358 2025-04-01 - Annual Report Annual Report -
BF-0012423041 2024-03-12 - Annual Report Annual Report -
BF-0011201054 2023-04-02 - Annual Report Annual Report -
BF-0010262728 2022-03-31 - Annual Report Annual Report 2022
0007236086 2021-03-16 - Annual Report Annual Report 2021
0007236080 2021-03-16 - Annual Report Annual Report 2018
0007236084 2021-03-16 - Annual Report Annual Report 2020
0007236082 2021-03-16 - Annual Report Annual Report 2019
0005823245 2017-04-20 - Annual Report Annual Report 2017
0005823244 2017-04-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1967708810 2021-04-11 0156 PPP 43 Old West Mountain Rd, Ridgefield, CT, 06877-3025
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17185
Loan Approval Amount (current) 17185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-3025
Project Congressional District CT-04
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17280.58
Forgiveness Paid Date 2021-11-02
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