Search icon

JTTS, LLC

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

Company Details

Entity Name: JTTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Dec 2015
Business ALEI: 1192773
Annual report due: 31 Mar 2025
Business address: 187 SALTONSTALL PARKWAY BUILDING B BUILDING B, EAST HAVEN, CT, 06512, United States
Mailing address: 22 SOUTH MONTOWESE ST, BRANFORD, CT, United States, 06405
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jttsinvoices@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JTTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 810726122 2024-07-17 JTTS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2034675218
Plan sponsor’s address 187 SALTONSTALL PARKWAY, EAST HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JTTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 810726122 2023-06-05 JTTS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2034675218
Plan sponsor’s address 187 SALTONSTALL PARKWAY, EAST HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JTTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 810726122 2022-05-04 JTTS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2034675218
Plan sponsor’s address 187 SALTONSTALL PARKWAY, EAST HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
JTTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 810726122 2021-05-12 JTTS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441300
Sponsor’s telephone number 2034675218
Plan sponsor’s address 187 SALTONSTALL PARKWAY, EAST HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
JOANNA E. CRISCUOLO Officer 187 SALTONSTALL PKWY, EAST HAVEN, CT, 06512, United States +1 203-606-8904 joannacriscuolo@sbcglobal.net 22 SOUTH MONTOWESE ST, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOANNA E. CRISCUOLO Agent 187 SALTONSTALL PKWY, Building B, EAST HAVEN, CT, 06512, United States 187- B SALTONSTALL PKWY, EAST HAVEN, CT, 06512, United States +1 203-606-8904 joannacriscuolo@sbcglobal.net 22 SOUTH MONTOWESE ST, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012262314 2024-01-23 - Annual Report Annual Report -
BF-0011457195 2023-03-02 - Annual Report Annual Report -
BF-0010237956 2022-03-28 - Annual Report Annual Report 2022
0007286032 2021-04-06 - Annual Report Annual Report 2021
0006894902 2020-04-29 - Annual Report Annual Report 2020
0006412278 2019-02-26 - Annual Report Annual Report 2019
0006080405 2018-02-15 - Annual Report Annual Report 2018
0005986627 2017-12-16 - Annual Report Annual Report 2017
0005726971 2016-12-29 - Annual Report Annual Report 2016
0005445321 2015-12-11 2015-12-11 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8108527104 2020-04-15 0156 PPP 187 Saltonstall Parkway Building B, East Haven, CT, 06512
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87272
Loan Approval Amount (current) 87272
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Haven, NEW HAVEN, CT, 06512-0001
Project Congressional District CT-03
Number of Employees 7
NAICS code 441320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88159.07
Forgiveness Paid Date 2021-04-29

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
0005237141 Active OFS 2024-09-05 2029-12-23 AMENDMENT

Parties

Name JTTS, LLC
Role Debtor
Name MICHELIN NORTH AMERICA, INC.
Role Secured Party
0005179422 Active OFS 2023-12-01 2029-04-29 AMENDMENT

Parties

Name JTTS, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003414225 Active OFS 2020-11-30 2025-11-30 ORIG FIN STMT

Parties

Name JTTS, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003401613 Active OFS 2020-09-10 2026-03-04 AMENDMENT

Parties

Name JTTS, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003346526 Active OFS 2019-12-23 2029-12-23 ORIG FIN STMT

Parties

Name JTTS, LLC
Role Debtor
Name MICHELIN NORTH AMERICA, INC.
Role Secured Party
0003303386 Active OFS 2019-04-29 2029-04-29 ORIG FIN STMT

Parties

Name JTTS, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003105892 Active OFS 2016-03-04 2026-03-04 ORIG FIN STMT

Parties

Name JTTS, LLC
Role Debtor
Name M&T BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2847010 Intrastate Non-Hazmat 2023-10-19 1 2015 1 1 Private(Property)
Legal Name JTTS LLC
DBA Name TORELLO COMMERCIAL TRUCK
Physical Address 187 SALTONSTALL PARKWAY, EAST HAVEN, CT, 06512-0530, US
Mailing Address 187 SALTONSTALL PARKWAY, EAST HAVEN, CT, 06512-0530, US
Phone (203) 467-0308
Fax (203) 469-5375
E-mail JTTSCOMMERCIAL@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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