Search icon

JJ MADISON, LLC

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

Company Details

Entity Name: JJ MADISON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 2015
Business ALEI: 1193627
Annual report due: 31 Mar 2026
Business address: 1187 E Main St, Meriden, CT, 06450-4819, United States
Mailing address: 1187 E Main St, Meriden, CT, United States, 06450-4819
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jbernar2@byrider.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
Bradley Wyzykowski Officer - 98 West Main Street, Chester, CT, 06412, United States
Emily Merriam Officer - 180 Camp Bethel Rd, Haddam, CT, 06438-1343, United States
JEFFREY MERRIAM Officer 566 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 180 CAMP BETHEL RD, HADDAM, CT, 06438, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060799 2025-03-07 - Annual Report Annual Report -
BF-0012764786 2024-09-11 2024-09-11 Change of Business Address Business Address Change -
BF-0012263920 2024-02-01 - Annual Report Annual Report -
BF-0011451001 2023-01-11 - Annual Report Annual Report -
BF-0010675417 2022-07-11 2022-07-11 Change of Agent Agent Change -
BF-0010487953 2022-02-28 2022-02-28 Amendment Certificate of Amendment -
BF-0010364116 2022-02-10 - Annual Report Annual Report 2022
0007298641 2021-04-14 2021-04-14 Change of Agent Agent Change -
0007110071 2021-02-02 - Annual Report Annual Report 2021
0006835565 2020-03-17 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182378300 2021-01-20 0156 PPS 492 Old Toll Rd # 508, Madison, CT, 06443-8009
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58517
Loan Approval Amount (current) 58517
Undisbursed Amount 0
Franchise Name Anytime Fitness
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-8009
Project Congressional District CT-02
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58799.16
Forgiveness Paid Date 2021-07-26
9807597107 2020-04-15 0156 PPP 492 OLD TOLL RD, MADISON, CT, 06443-8009
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58517
Loan Approval Amount (current) 58517
Undisbursed Amount 0
Franchise Name Anytime Fitness
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-8009
Project Congressional District CT-02
Number of Employees 12
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59052.47
Forgiveness Paid Date 2021-03-23

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
0005004079 Active OFS 2021-06-21 2026-05-05 AMENDMENT

Parties

Name JJ MADISON, LLC
Role Debtor
Name EASTERN CONNECTICUT SAVINGS BANK
Role Secured Party
0003435892 Active OFS 2021-04-12 2026-05-05 AMENDMENT

Parties

Name JJ MADISON, LLC
Role Debtor
Name EASTERN CONNECTICUT SAVINGS BANK
Role Secured Party
0003118716 Active OFS 2016-05-05 2026-05-05 ORIG FIN STMT

Parties

Name JJ MADISON, LLC
Role Debtor
Name EASTERN CONNECTICUT SAVINGS BANK
Role Secured Party
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