Search icon

RJS Financial Group Inc.

Company Details

Entity Name: RJS Financial Group Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2015
Business ALEI: 1170593
Annual report due: 10 Mar 2025
NAICS code: 523940 - Portfolio Management and Investment Advice
Business address: 41 KINGS HWY, GALES FERRY, CT, 06335, United States
Mailing address: 41 KINGS HWY BOX 3, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 1
E-Mail: rsampson@rjsfin.com

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT J SAMPSON Officer 41 KINGS HWY, GALES FERRY, CT, 06335, United States +1 860-464-0433 sammybab@comcast.net 6 BANK STREET, MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J SAMPSON Agent 41 KINGS HWY, GALES FERRY, CT, 06335, United States 6 BANK STREET, MYSTIC, CT, 06355, United States +1 860-464-0433 sammybab@comcast.net 6 BANK STREET, MYSTIC, CT, 06355, United States

History

Type Old value New value Date of change
Name change INTEGRIS FINANCIAL GROUP, INC. RJS Financial Group Inc. 2022-02-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012425155 2024-02-09 No data Annual Report Annual Report No data
BF-0011202391 2023-03-13 No data Annual Report Annual Report No data
BF-0010532723 2022-04-04 No data Annual Report Annual Report No data
BF-0009771840 2022-02-18 No data Annual Report Annual Report No data
BF-0010481128 2022-02-18 2022-02-18 Name Change Amendment Certificate of Amendment No data
0006886897 2020-04-18 No data Annual Report Annual Report 2017
0006886902 2020-04-18 No data Annual Report Annual Report 2020
0006886898 2020-04-18 No data Annual Report Annual Report 2018
0006886900 2020-04-18 No data Annual Report Annual Report 2019
0005558251 2016-05-06 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7310977207 2020-04-28 0156 PPP 41 Kings Hwy, Box 3, Gales Ferry, CT, 06335
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6101.27
Loan Approval Amount (current) 6101.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121452
Servicing Lender Name First Command Bank
Servicing Lender Address 1 FirstComm Plz, FORT WORTH, TX, 76109-4978
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gales Ferry, NEW LONDON, CT, 06335-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121452
Originating Lender Name First Command Bank
Originating Lender Address FORT WORTH, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6170.14
Forgiveness Paid Date 2021-06-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website