Search icon

Jonathan Maxx Group, LLC

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

Company Details

Entity Name: Jonathan Maxx Group, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 2017
Business ALEI: 1233820
Annual report due: 31 Mar 2026
Business address: 112 Prospect St, STAMFORD, CT, 06901, United States
Mailing address: 112 Prospect St, 3rd Floor, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Jonathan@JMXRealtyGroup.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN MAKOVSKY Agent 112 Prospect St, 3rd Floor, STAMFORD, CT, 06901, United States 112 Prospect St, 3rd Floor, STAMFORD, CT, 06901, United States +1 203-548-7339 info@jmxrealtygroup.com 112 Prospect St, 3rd Floor, Stamford, CT, 06901-1207, United States

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN MAKOVSKY Officer 112 Prospect St, 3rd Floor, STAMFORD, CT, 06901, United States +1 203-548-7339 info@jmxrealtygroup.com 112 Prospect St, 3rd Floor, Stamford, CT, 06901-1207, United States
NICOLE MAKOVSKY Officer 112 Prospect St, 3rd Floor, STAMFORD, CT, 06901, United States - - 23 STRAWBERRY PATCH LN, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0791787 REAL ESTATE BROKER ACTIVE CURRENT 2017-11-07 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change JMX REALTY GROUP, LLC Jonathan Maxx Group, LLC 2021-10-12
Name change THE JONATHAN MAXX GROUP LLC JMX REALTY GROUP, LLC 2018-10-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075892 2025-03-26 - Annual Report Annual Report -
BF-0012286563 2024-03-19 - Annual Report Annual Report -
BF-0011326418 2023-03-16 - Annual Report Annual Report -
BF-0010365359 2022-03-14 - Annual Report Annual Report 2022
BF-0010129079 2021-10-12 2021-10-12 Name Change Amendment Certificate of Amendment -
0007246248 2021-03-19 - Annual Report Annual Report 2021
0006827551 2020-03-11 - Annual Report Annual Report 2020
0006500845 2019-03-27 - Annual Report Annual Report 2019
0006268925 2018-10-29 2018-10-29 Amendment Amend Name -
0006056348 2018-02-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927987205 2020-04-28 0156 PPP 23 STRAWBERRY PATCH LN, STAMFORD, CT, 06902
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8541
Loan Approval Amount (current) 8541.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8617.03
Forgiveness Paid Date 2021-03-23

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
0005034743 Active OFS 2021-12-14 2026-12-14 ORIG FIN STMT

Parties

Name Jonathan Maxx Group, LLC
Role Debtor
Name Webster Bank, N.A.
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