Search icon

JP POLYMERS, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: JP POLYMERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Feb 2016
Business ALEI: 1197562
Annual report due: 31 Mar 2025
Business address: 2118 MERIDEN WATERBURY TURNPIKE, UNIT 15, MARION, CT, 06444, United States
Mailing address: 2118 MERIDEN WATERBURY TPKE, MARION, CT, United States, 06444
ZIP code: 06444
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: paulthornton181@gmail.com

Industry & Business Activity

NAICS

424610 Plastics Materials and Basic Forms and Shapes Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of plastics materials and resins, and unsupported plastics film, sheet, sheeting, rod, tube, and other basic forms and shapes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES D DONOVAN Agent 49 BROAD STREET, PLAINVILLE, CT, 06062, United States 49 BROAD STREET, PLAINVILLE, CT, 06062, United States +1 860-539-6533 jdonovan@t-vlaw.com 280 MARSH ROAD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
JOHN P THORNTON JR. Officer 2118 MERIDEN WATERBURY TURNPIKE, UNIT 15, MARION, CT, 06444, United States 13 PARSONS ROAD, LONG ISLAND, ME, 04050, United States
JOHN P THORNTON III Officer 2118 MERIDEN WATERBURY TURNPIKE, UNIT 15, MARION, CT, 06444, United States 2118 MERIDEN WATERBURY TURNPIKE, UNIT 15, MARION, CT, 06444, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012409700 2024-01-31 - Annual Report Annual Report -
BF-0011447250 2023-03-13 - Annual Report Annual Report -
BF-0010380911 2022-02-28 - Annual Report Annual Report 2022
0007146925 2021-02-12 - Annual Report Annual Report 2020
0007146933 2021-02-12 - Annual Report Annual Report 2021
0007146918 2021-02-12 - Annual Report Annual Report 2019
0006368447 2019-02-07 - Annual Report Annual Report 2018
0006094982 2018-02-26 - Annual Report Annual Report 2017
0005488210 2016-02-16 2016-02-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6429367302 2020-04-30 0156 PPP 2118 Meriden Waterbury Turnpike, Unit 15, MARION, CT, 06444
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.67
Loan Approval Amount (current) 41666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARION, HARTFORD, CT, 06444-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42101.6
Forgiveness Paid Date 2021-05-28
3070968507 2021-02-22 0156 PPS 2118 Meriden Waterbury Tpke Unit 15, Marion, CT, 06444-0168
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marion, HARTFORD, CT, 06444-0168
Project Congressional District CT-01
Number of Employees 2
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41995.77
Forgiveness Paid Date 2021-12-23
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