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 |
NAICS
713940 Fitness and Recreational Sports CentersThis 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
Name | Role |
---|---|
ROGIN NASSAU LLC | Agent |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9807597107 | 2020-04-15 | 0156 | PPP | 492 OLD TOLL RD, MADISON, CT, 06443-8009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | JJ MADISON, LLC |
Role | Debtor |
Name | EASTERN CONNECTICUT SAVINGS BANK |
Role | Secured Party |
Parties
Name | JJ MADISON, LLC |
Role | Debtor |
Name | EASTERN CONNECTICUT SAVINGS BANK |
Role | Secured Party |
Parties
Name | JJ MADISON, LLC |
Role | Debtor |
Name | EASTERN CONNECTICUT SAVINGS BANK |
Role | Secured Party |
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