Search icon

TJ CHASSE ENTERPRISES LLC

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

Company Details

Entity Name: TJ CHASSE ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Mar 2017
Business ALEI: 1233992
Annual report due: 31 Mar 2025
Business address: 671 MERIDEN WATERBURY TPKE, SOUTHINGTON, CT, 06489, United States
Mailing address: 671 MERIDEN WATERBURY TPKE, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: john@tjchasseenterprises.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2018-12-10
Expiration Date: 2020-12-10
Status: Expired
Product: Building, commercial construction and home modifications.
Number Of Employees: 1
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TJ CHASSE ENTERPRISES LLC, NEW YORK 5494924 NEW YORK
Headquarter of TJ CHASSE ENTERPRISES LLC, FLORIDA M18000006201 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UT64 Obsolete Non-Manufacturer 2017-04-21 2024-09-28 2024-09-27 -

Contact Information

POC TRACY CHASSE
Phone +1 860-770-3840
Address 671 MERIDEN WATERBURY TPKE, SOUTHINGTON, CT, 06489 4123, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
TRACY CHASSE Officer 671 MERIDEN WATERBURY RD, SOUTHINGTON, CT, 06489, United States +1 860-770-3840 john@tjchasseenterprises.com 671 MERIDEN WATERBURY RD, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TRACY CHASSE Agent 671 MERIDEN WATERBURY RD, SOUTHINGTON, CT, 06489, United States 671 MERIDEN WATERBURY TPKE, SOUTHINGTON, CT, 06489, United States +1 860-770-3840 john@tjchasseenterprises.com 671 MERIDEN WATERBURY RD, SOUTHINGTON, CT, 06489, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903933 MAJOR CONTRACTOR ACTIVE CURRENT 2018-10-12 2024-07-18 2025-06-30
HIC.0648355 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-04-19 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285000 2024-02-05 - Annual Report Annual Report -
BF-0011328195 2023-02-28 - Annual Report Annual Report -
BF-0010355533 2022-03-28 - Annual Report Annual Report 2022
0007359997 2021-06-04 - Annual Report Annual Report 2021
0006795344 2020-02-28 - Annual Report Annual Report 2020
0006409961 2019-02-26 - Annual Report Annual Report 2019
0006210278 2018-07-03 - Annual Report Annual Report 2018
0005802399 2017-03-25 2017-03-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1323517200 2020-04-15 0156 PPP 671 MERIDEN WATERBURY TPKE, Southington, CT, 06489
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22792
Loan Approval Amount (current) 22792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southington, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23098.43
Forgiveness Paid Date 2021-08-20
2827168501 2021-02-22 0156 PPS 671 Meriden Waterbury Tpke, Southington, CT, 06489-4123
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22792
Loan Approval Amount (current) 22792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southington, HARTFORD, CT, 06489-4123
Project Congressional District CT-01
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22941.41
Forgiveness Paid Date 2021-10-20

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
0005164461 Active MUNICIPAL 2023-09-13 2038-05-11 AMENDMENT

Parties

Name TJ CHASSE ENTERPRISES LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0005140640 Active MUNICIPAL 2023-05-11 2038-05-11 ORIG FIN STMT

Parties

Name TOWN OF SOUTHINGTON
Role Secured Party
Name TJ CHASSE ENTERPRISES LLC
Role Debtor
0003382664 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name TJ CHASSE ENTERPRISES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003349597 Active OFS 2020-01-09 2025-01-09 ORIG FIN STMT

Parties

Name TJ CHASSE ENTERPRISES LLC
Role Debtor
Name CHTD COMPANY
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