Search icon

JRJ OF ORANGE, LLC

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

Company Details

Entity Name: JRJ OF ORANGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2017
Business ALEI: 1230937
Annual report due: 31 Mar 2026
Business address: 404 BOSTON POST RD, ORANGE, CT, 06477, United States
Mailing address: 738 BANTAM RD PO BOX 341, BANTAM, CT, United States, 06750
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: howiefish@mac.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HOWARD FISCHTHAL Agent 738 BANTAM RD, BANTAM, CT, 06750, United States 738 BANTAM RD, BANTAM, CT, 06795, United States +1 203-509-5460 howiefish@mac.com 738 Bantam Rd, Bantam, CT, 06750, United States

Officer

Name Role Business address Phone E-Mail Residence address
James Oppedisano Officer 404 Boston Post Rd, Orange, CT, 06477-3569, United States - - -
HOWARD FISCHTHAL Officer 738 BANTAM RD, PO BOX 341, BANTAM, CT, 06750, United States +1 203-509-5460 howiefish@mac.com 738 Bantam Rd, Bantam, CT, 06750, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074725 2025-03-07 - Annual Report Annual Report -
BF-0012408997 2024-01-20 - Annual Report Annual Report -
BF-0011970717 2023-09-12 2023-09-12 Interim Notice Interim Notice -
BF-0011328481 2023-01-21 - Annual Report Annual Report -
BF-0010293934 2022-02-17 - Annual Report Annual Report 2022
0007170961 2021-02-17 - Annual Report Annual Report 2021
0006794210 2020-02-28 - Annual Report Annual Report 2020
0006348717 2019-01-30 - Annual Report Annual Report 2019
0006245324 2018-09-12 - Annual Report Annual Report 2018
0005826253 2017-04-25 2017-04-25 Amendment Amend -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6262938300 2021-01-26 0156 PPS 404 Boston Post Rd, Orange, CT, 06477-3569
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31920
Loan Approval Amount (current) 31920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-3569
Project Congressional District CT-03
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32032.81
Forgiveness Paid Date 2021-06-15
6252777006 2020-04-06 0156 PPP 404 BOSTON POST RD, ORANGE, CT, 06477-3569
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477-3569
Project Congressional District CT-03
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31716.62
Forgiveness Paid Date 2020-12-30

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
0005042711 Active OFS 2022-01-25 2027-06-09 AMENDMENT

Parties

Name JRJ OF ORANGE, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003186900 Active OFS 2017-06-09 2027-06-09 ORIG FIN STMT

Parties

Name JRJ OF ORANGE, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
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