Search icon

JAN BAKERY LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JAN BAKERY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 04 Aug 2018
Business ALEI: 1281066
Annual report due: 31 Mar 2023
Business address: 1885 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States
Mailing address: 1885 BLACK ROCK TURNPIKE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mariolaboruch@gmail.com

Industry & Business Activity

NAICS

445291 Baked Goods Stores

This U.S. industry comprises establishments primarily engaged in retailing baked goods not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JAN BAKERY LLC, NEW YORK 6410504 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIOLA BORUCH Agent 1697 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 1697 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States +1 203-414-1619 mariolaboruch@gmail.com CONNECTICUT, 1697 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIOLA BORUCH Officer 1885 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States +1 203-414-1619 mariolaboruch@gmail.com CONNECTICUT, 1697 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013226342 2024-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012737480 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010537050 2022-04-07 - Annual Report Annual Report -
BF-0009775293 2022-02-05 - Annual Report Annual Report -
0006931504 2020-06-24 - Annual Report Annual Report 2019
0006931509 2020-06-24 - Annual Report Annual Report 2020
0006227415 2018-08-04 2018-08-04 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1354548600 2021-03-13 0156 PPS 1885 Black Rock Tpke, Fairfield, CT, 06825-3549
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54260
Loan Approval Amount (current) 54260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-3549
Project Congressional District CT-04
Number of Employees 19
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54749.08
Forgiveness Paid Date 2022-02-08
6820287000 2020-04-07 0156 PPP 1885 BLACK ROCK TPKE, FAIRFIELD, CT, 06825-3549
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54200
Loan Approval Amount (current) 54200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-3549
Project Congressional District CT-04
Number of Employees 49
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54679.63
Forgiveness Paid Date 2021-03-15

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
0005184980 Active OFS 2024-01-04 2029-01-04 ORIG FIN STMT

Parties

Name JAN BAKERY LLC
Role Debtor
Name Flexibility Capital Inc
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