Search icon

JIVE LLC

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

Company Details

Entity Name: JIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Oct 2016
Business ALEI: 1219819
Annual report due: 31 Mar 2025
Business address: 500 BOSTON POST RD UNIT 9, ORANGE, CT, 06477, United States
Mailing address: 27 Enrico Rd, Bolton, CT, United States, 06043-7554
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jivetogether@gmail.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIE MATEUS Agent 500 BOSTON POST RD, UNIT 9, ORANGE, CT, 06477, United States 500 BOSTON POST RD, UNIT 9, ORANGE, CT, 06477, United States +1 860-212-1591 jivetogether@gmail.com 172 Remy Ct, Shelton, CT, 06484-6623, United States

Officer

Name Role Business address Phone E-Mail Residence address
JULIE MATEUS Officer 84 CLEAR LAKE RD, NORTH BRANFORD, CT, 06471, United States +1 860-212-1591 jivetogether@gmail.com 172 Remy Ct, Shelton, CT, 06484-6623, United States
MICHELLE MATEUS Officer 84 CLEAR LAKE RD, NORTH BRANFORD, CT, 06471, United States - - 84 CLEAR LAKE RD, NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012247704 2024-02-15 - Annual Report Annual Report -
BF-0011466490 2023-02-06 - Annual Report Annual Report -
BF-0010296984 2022-03-14 - Annual Report Annual Report 2022
0007331661 2021-05-11 - Annual Report Annual Report 2021
0006865078 2020-03-31 - Annual Report Annual Report 2019
0006865109 2020-03-31 - Annual Report Annual Report 2020
0006238971 2018-08-28 2018-08-28 Change of Business Address Business Address Change -
0006145972 2018-03-30 - Annual Report Annual Report 2018
0006145964 2018-03-30 - Annual Report Annual Report 2017
0005678128 2016-10-05 2016-10-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2017598009 2020-06-23 0156 PPP 500 Boston Post Road, Orange, CT, 06477-3510
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6566
Loan Approval Amount (current) 6566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orange, NEW HAVEN, CT, 06477-3510
Project Congressional District CT-03
Number of Employees 5
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6635.26
Forgiveness Paid Date 2021-07-15

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
0005045300 Active OFS 2022-02-08 2027-02-08 ORIG FIN STMT

Parties

Name JIVE LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 134 OLD GATE LN 68/811/6/F/ - 100627 Source Link
Acct Number 023061
Assessment Value $819,210
Appraisal Value $1,170,290
Land Use Description REST/CLUBS MDL-94
Zone ID
Neighborhood O
Land Assessed Value $351,000
Land Appraised Value $501,430

Parties

Name JIVE LLC
Sale Date 2012-08-21
Sale Price $250,000
Name DARE ASSOCIATES, LLC
Sale Date 2000-10-25
Sale Price $196,000
Name EXIT 40 L.L.C.
Sale Date 1998-06-19
Milford 142 OLD GATE LN 68/811/7/C/ - 16077 Source Link
Acct Number 017933
Assessment Value $117,020
Appraisal Value $167,160
Land Use Description DEVEL LAND MDL-00
Zone ID
Neighborhood KK
Land Assessed Value $101,140
Land Appraised Value $144,480

Parties

Name JIVE LLC
Sale Date 2014-09-23
Sale Price $300,000
Name DARE ASSOCIATES, LLC
Sale Date 2007-07-09
Sale Price $320,000
Name SMITH CONSTRUCTION COMPANY INC
Sale Date 2003-05-23
Name PRO DEVELOPMENT INC
Sale Date 1991-10-18
Name SMITH ROBERT H
Sale Date 1984-07-09
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