Search icon

J&J CONSTRUCTIONS AND BASEMENTS SYSTEMS LLC

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

Company Details

Entity Name: J&J CONSTRUCTIONS AND BASEMENTS SYSTEMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Aug 2018
Business ALEI: 1283565
Annual report due: 31 Mar 2025
Business address: 47 West St, Danbury, CT, 06810-6517, United States
Mailing address: 3 CRANE STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jjconstructions236@gmail.com

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include 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
LISBET AVEIGA Agent 47 West St, Danbury, CT, 06810-6517, United States 3 Crane St, Danbury, CT, 06810-6001, United States +1 203-589-0143 jjconstructions236@gmail.com 2ND FL., 23 MOSS AVE., APT. 3, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
LISBET AVEIGA Officer 68 MAIN STREET, DANBURY, CT, 06810, United States +1 203-589-0143 jjconstructions236@gmail.com 2ND FL., 23 MOSS AVE., APT. 3, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652755 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-09-10 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012066148 2024-03-13 - Annual Report Annual Report -
BF-0011232232 2023-02-23 - Annual Report Annual Report -
BF-0010306020 2022-03-24 - Annual Report Annual Report 2022
BF-0009787090 2021-07-13 - Annual Report Annual Report -
0006975668 2020-09-09 - Annual Report Annual Report 2020
0006431838 2019-03-07 - Annual Report Annual Report 2019
0006240363 2018-08-30 2018-08-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3742687307 2020-04-29 0156 PPP 3 CRANE ST, DANBURY, CT, 06810
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32450
Loan Approval Amount (current) 32450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DANBURY, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 4
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32874.9
Forgiveness Paid Date 2021-08-25

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
0005098927 Active OFS 2022-10-18 2027-10-18 ORIG FIN STMT

Parties

Name J&J CONSTRUCTIONS AND BASEMENTS SYSTEMS LLC
Role Debtor
Name Forward Financing LLC
Role Secured Party
0005087829 Active OFS 2022-08-17 2027-08-17 ORIG FIN STMT

Parties

Name Aveiga-Jimenez Lisbet J
Role Debtor
Name CFG Merchant Solutions, LLC
Role Secured Party
Name J&J CONSTRUCTIONS AND BASEMENTS SYSTEMS LLC
Role Debtor
0003336100 Active OFS 2019-10-28 2024-10-28 ORIG FIN STMT

Parties

Name J&J CONSTRUCTIONS AND BASEMENTS SYSTEMS LLC
Role Debtor
Name ELEVATE FUNDING LLC
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