Search icon

AVERI JADE, LLC

Company Details

Entity Name: AVERI JADE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 2015
Business ALEI: 1188113
Annual report due: 31 Mar 2025
NAICS code: 532289 - All Other Consumer Goods Rental
Business address: 82 STEELE RD, NEW HARTFORD, CT, 06057, United States
Mailing address: 82 STEELE RD, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: averijadellc@gmail.com

Agent

Name Role Mailing address Phone E-Mail Residence address
MICHAEL JAMES PEZZENTE Agent 82 STEELE RD, NEW HARTFORD, CT, 06057, United States +1 860-266-5992 averijadellc@gmail.com 82 STEELE RD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Residence address
MICHAEL PEZZENTE Officer 82 STEELE RD, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012410370 2024-04-01 No data Annual Report Annual Report No data
BF-0011217553 2023-03-22 No data Annual Report Annual Report No data
BF-0010281391 2022-03-18 No data Annual Report Annual Report 2022
0007274664 2021-03-31 No data Annual Report Annual Report 2021
0006937982 2020-06-30 No data Annual Report Annual Report 2020
0006466858 2019-03-14 No data Annual Report Annual Report 2019
0006012239 2018-01-17 No data Annual Report Annual Report 2018
0006012231 2018-01-17 No data Annual Report Annual Report 2017
0005678162 2016-10-21 No data Annual Report Annual Report 2016
0005412803 2015-10-08 2015-10-08 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4939898305 2021-01-23 0156 PPS 82 Steele Rd, New Hartford, CT, 06057-2613
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, LITCHFIELD, CT, 06057-2613
Project Congressional District CT-01
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10193.53
Forgiveness Paid Date 2022-01-03
4944197806 2020-05-29 0156 PPP 82 STEELE RD, NEW HARTFORD, CT, 06057
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) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10212.35
Forgiveness Paid Date 2021-07-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website