Search icon

JODY'S RECOVERY ROOM LLC

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

Company Details

Entity Name: JODY'S RECOVERY ROOM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2019
Business ALEI: 1295731
Annual report due: 31 Mar 2026
Business address: 540 E MAIN ST, BRANFORD, CT, 06405, United States
Mailing address: 540 E MAIN ST, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dhyder@l-hcpas.com

Industry & Business Activity

NAICS

811420 Reupholstery and Furniture Repair

This industry comprises establishments primarily engaged in one or more of the following: (1) reupholstering furniture; (2) refinishing furniture; (3) repairing furniture; and (4) repairing and restoring furniture. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
Joann Scavacini Officer 540 E Main ST, 15, Branford, CT, 06405, United States
Wilber Scavacini Officer 540 E Main ST, 15, Branford, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT K HOULIHAN Agent 45 NE INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States 45 NE INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States +1 203-315-3167 dhyder@l-hcpas.com 448 BOSTON DR., ORANGE, CT, 06477, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
STP.CT.0001848 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT - 2024-05-01 2025-04-30
MFG.CT.0005541 MANUFACTURER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT - 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013101882 2025-03-08 - Annual Report Annual Report -
BF-0012068566 2024-03-29 - Annual Report Annual Report -
BF-0011236654 2023-03-20 - Annual Report Annual Report -
BF-0010562785 2022-04-21 2022-04-21 Interim Notice Interim Notice -
BF-0010365865 2022-03-22 - Annual Report Annual Report 2022
BF-0010182252 2021-12-29 2021-12-29 Interim Notice Interim Notice -
0007249235 2021-03-22 - Annual Report Annual Report 2021
0006822438 2020-03-09 - Annual Report Annual Report 2020
0006316588 2019-01-10 2019-01-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150517206 2020-04-15 0156 PPP 540 East Main Street Unit 15 16, Branford, CT, 06405
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27448.96
Forgiveness Paid Date 2021-08-11
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