Search icon

JKS, LLC

Company Details

Entity Name: JKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2018
Business ALEI: 1276582
Annual report due: 31 Mar 2026
NAICS code: 237110 - Water and Sewer Line and Related Structures Construction
Business address: 277 OLD BRANCH ROAD SUITE 2, THOMASTON, CT, 06787, United States
Mailing address: P.O. BOX 284, WATERTOWN, CT, United States, 06795
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: sromano@targetpipe.biz

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IRA MAYO Agent 48 NORTH STREET, WATERTOWN, CT, 06795, United States P.O. BOX 48 NORTH STREET, WATERTOWN, CT, 06795, United States +1 203-217-2314 sromano@targetpipe.biz 48 NORTH STREET, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
KYLE WOOD Officer 277 OLD BRANCH ROAD, SUITE 2, THOMASTON, CT, 06787, United States 18 TUMBLEBROOK ROAD, TERRYVILLE, CT, 06786, United States
STEVEN ROMANO Officer 277 OLD BRANCH ROAD, SUITE 2, THOMASTON, CT, 06787, United States 375 BEACH STREET, GOSHEN, CT, 06756, United States
JOHN CURRY Officer 277 OLD BRANCH ROAD, SUITE 2, THOMASTON, CT, 06787, United States 8318 HARBOR COVE DR., KNOXVILLE, TN, 37938, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012093144 2024-01-22 No data Annual Report Annual Report No data
BF-0011230995 2023-01-27 No data Annual Report Annual Report No data
BF-0010315842 2022-03-22 No data Annual Report Annual Report 2022
0007149366 2021-02-15 No data Annual Report Annual Report 2021
0006814365 2020-03-05 No data Annual Report Annual Report 2020
0006408099 2019-02-25 No data Annual Report Annual Report 2019
0006202349 2018-06-15 2018-06-15 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8485207206 2020-04-28 0156 PPP 253 Greenmanville Ave., Mystic, CT, 06355
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140890
Loan Approval Amount (current) 140890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-0001
Project Congressional District CT-02
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142173.66
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website