Search icon

JAYDEV, LLC

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

Company Details

Entity Name: JAYDEV, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2016
Business ALEI: 1214652
Annual report due: 31 Mar 2026
Business address: 2906 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 2906 FAIRFIELD AVENUE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jpatel77@hotmail.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JIGNESH PATEL Agent 2906 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States 2906 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States +1 203-526-7757 JPATEL77@HOTMAIL.COM 951 N Kenwood Ln, CHANDLER, AZ, 85225, United States

Officer

Name Role Business address Residence address
REENA PATEL Officer 2906 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States 20 MUSTANG DRIVE, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015467 PACKAGE STORE LIQUOR ACTIVE CURRENT 2016-12-09 2023-12-09 2024-12-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066597 2025-03-10 - Annual Report Annual Report -
BF-0012251811 2024-01-19 - Annual Report Annual Report -
BF-0011459830 2023-02-27 - Annual Report Annual Report -
BF-0010359510 2022-02-17 - Annual Report Annual Report 2022
0007113185 2021-02-02 - Annual Report Annual Report 2021
0006810568 2020-03-02 - Annual Report Annual Report 2020
0006459431 2019-03-13 - Annual Report Annual Report 2019
0006346380 2019-01-30 - Annual Report Annual Report 2018
0006151582 2018-04-03 - Annual Report Annual Report 2017
0005632787 2016-08-16 2016-08-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947028307 2021-01-26 0156 PPS 2906 Fairfield Ave, Bridgeport, CT, 06605-3213
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5490
Loan Approval Amount (current) 5490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06605-3213
Project Congressional District CT-04
Number of Employees 2
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5561.29
Forgiveness Paid Date 2022-05-19
8351877300 2020-05-01 0156 PPP 2906 Fairfield Avenue, Bridgeport, CT, 06605-3213
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06605-3213
Project Congressional District CT-04
Number of Employees 1
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3847.89
Forgiveness Paid Date 2021-08-11

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
0003314273 Active OFS 2019-06-19 2024-06-19 ORIG FIN STMT

Parties

Name LORD SHREE KESHAV, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name JAYDEV, LLC
Role Debtor
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