Search icon

TJN PROPERTIES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TJN PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2018
Business ALEI: 1268516
Annual report due: 31 Mar 2026
Business address: 8 SALERNO DRIVE, ENFIELD, CT, 06082, United States
Mailing address: 8 SALERNO DRIVE, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tjnproperties@hotmail.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS NAI Agent 8 SALERNO DRIVE, ENFIELD, CT, 06082, United States 8 SALERNO DRIVE, ENFIELD, CT, 06082, United States +1 860-478-1461 tjnproperties@hotmail.com 8 SALERNO DRIVE, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIE NAI Officer 8 SALERNO DRIVE, ENFIELD, CT, 06082, United States - - 8 SALERNO DRIVE, ENFIELD, CT, 06082, United States
THOMAS NAI Officer 8 SALERNO DRIVE, ENFIELD, CT, 06082, United States +1 860-478-1461 tjnproperties@hotmail.com 8 SALERNO DRIVE, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012091075 2024-01-30 - Annual Report Annual Report -
BF-0011221605 2023-01-31 - Annual Report Annual Report -
BF-0010230144 2022-02-03 - Annual Report Annual Report 2022
0007130753 2021-02-06 - Annual Report Annual Report 2021
0006843686 2020-03-20 - Annual Report Annual Report 2020
0006474971 2019-03-18 - Annual Report Annual Report 2019
0006152246 2018-03-29 2018-03-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8987897704 2020-05-01 0156 PPP 8 Salerno Drive, Enfield, CT, 06082
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6047
Loan Approval Amount (current) 6047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-1800
Project Congressional District CT-02
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6086.43
Forgiveness Paid Date 2021-01-08
See something incorrect or outdated? Let us know

Sources: 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