Search icon

DAYVILLE JSK INC

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

Company Details

Entity Name: DAYVILLE JSK INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2017
Business ALEI: 1241776
Annual report due: 12 Jun 2025
Business address: 1058 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States
Mailing address: 1058 NORTH MAIN STREET, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: dayvilleccl@gmail.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
KETAN PATEL Agent 1058 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States 1058 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States +1 203-589-9383 dayvilleccl@gmail.com 62 HOMESTEAD LANE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAHESH PATEL Officer 1058 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States - - 76 Poplar Hill Dr, Farmington, CT, 06032-2419, United States
KETAN PATEL Officer 1058 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States +1 203-589-9383 dayvilleccl@gmail.com 62 HOMESTEAD LANE, BROOKFIELD, CT, 06804, United States
JEGATHESE PERIYASAMY Officer 1058 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States - - 138 CAMBRIDGE DRIVE, SOUTH WINDSOR, CT, 06074, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0015547 PACKAGE STORE LIQUOR ACTIVE IN RENEWAL CURRENT 2017-10-30 2023-10-30 2024-10-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012114333 2024-05-28 - Annual Report Annual Report -
BF-0012009301 2023-10-05 2023-10-05 Interim Notice Interim Notice -
BF-0011334762 2023-05-14 - Annual Report Annual Report -
BF-0010248685 2022-05-19 - Annual Report Annual Report 2022
BF-0009752742 2021-08-18 - Annual Report Annual Report -
0006900921 2020-05-08 2020-05-08 Change of NAICS Code NAICS Code Change -
0006900942 2020-05-08 - Annual Report Annual Report 2020
0006559942 2019-05-16 - Annual Report Annual Report 2019
0006178608 2018-05-07 - Annual Report Annual Report 2018
0005866479 2017-06-13 2017-06-13 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7642907204 2020-04-28 0156 PPP 1058 North MAIN ST, DAYVILLE, CT, 06241-2127
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23102
Loan Approval Amount (current) 23102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYVILLE, WINDHAM, CT, 06241-2127
Project Congressional District CT-02
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23237.25
Forgiveness Paid Date 2021-02-16

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
0003372622 Active OFS 2020-05-27 2025-05-27 ORIG FIN STMT

Parties

Name DAYVILLE JSK INC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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