Search icon

J.A.X.S. AUTO RECYCLING LLC

Company Details

Entity Name: J.A.X.S. AUTO RECYCLING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 2015
Business ALEI: 1193888
Annual report due: 31 Mar 2025
NAICS code: 811310 - Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Business address: 14 RIVER STREET, BRIDGEPORT, CT, 06604, United States
Mailing address: 14 RIVER STREET, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JAXS2016@ATT.NET

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALICIA A RIVERA Agent 14 RIVER STREET, BRIDGEPORT, CT, 06604, United States 14 RIVER STREET, BRIDGEPORT, CT, 06604, United States +1 203-767-8671 Jaxs2016@att.net 14 RIVER STREET, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Residence address
ALEX RIVERA Officer 14 RIVER STREET, BRIDGEPORT, CT, 06604, United States 43 Merchants Ave, 1, Taftville, CT, 06380-1037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012356766 2024-01-26 No data Annual Report Annual Report No data
BF-0011454041 2023-02-16 No data Annual Report Annual Report No data
BF-0010209449 2022-04-04 No data Annual Report Annual Report 2022
0007230961 2021-03-15 No data Annual Report Annual Report 2021
0006779522 2020-02-25 No data Annual Report Annual Report 2020
0006476565 2019-03-19 No data Annual Report Annual Report 2018
0006476571 2019-03-19 No data Annual Report Annual Report 2019
0006334601 2019-01-24 No data Annual Report Annual Report 2017
0005710744 2016-12-02 No data Annual Report Annual Report 2016
0005455379 2015-12-21 2015-12-21 Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341169837 0111500 2016-01-08 14 RIVER STREET, BRIDGEPORT, CT, 06604
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-01-11
Case Closed 2016-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2016-03-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-13
Nr Instances 3
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(2): Portable fire extinguishers were not visually inspected at least monthly: WORKPLACE: The fire extinguishers in the facility were not visually inspected at least monthly to ensure they were ready for use:
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F02
Issuance Date 2016-03-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-13
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident WORKPLACE: All the circuit breakers of the electrical circuit breaker panel were not marked to identify their purpose.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1687788110 2020-07-10 0156 PPP 14 River Street, Bridgeport, CT, 06604-2919
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9996
Loan Approval Amount (current) 9996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-2919
Project Congressional District CT-04
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10141.42
Forgiveness Paid Date 2021-12-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website