Search icon

JMJB CAPITAL PARTNERS INC

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

Company Details

Entity Name: JMJB CAPITAL PARTNERS INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Date Formed: 10 Jan 2019
Business ALEI: 1295800
Annual report due: 10 Jan 2026
Business address: 3 LAKE WINDERMERE DRIVE, STAMFORD, CT, 06903, United States
Mailing address: 3 LAKE WINDERMERE DRIVE, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: andrewsjas@gmail.com
E-Mail: DANIEL@ROCKANDHAMMER.COM

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role
PARACORP INCORPORATED Agent

Director

Name Role Business address Residence address
JASON ANDREWS Director 3 LAKE WINDERMERE DRIVE, STAMFORD, CT, 06903, United States 2069 PERKINS ST, BRISTOL, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008009499 2025-03-21 - Annual Report Annual Report 2021
BF-0012613342 2024-04-18 2024-04-18 Reinstatement Certificate of Reinstatement -
BF-0012486188 2023-12-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011964070 2023-09-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006317335 2019-01-10 2019-01-10 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8600967305 2020-05-01 0156 PPP 30 Round Hill Dr, Stamford, CT, 06903-1516
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
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 N
Business Age Description New Business or 2 years or less
Project Address Stamford, FAIRFIELD, CT, 06903-1516
Project Congressional District CT-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4146.73
Forgiveness Paid Date 2021-06-22
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