Search icon

HJS PROJECTS, LLC

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

Company Details

Entity Name: HJS PROJECTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2019
Business ALEI: 1305393
Annual report due: 31 Mar 2026
Business address: 5 OLD FIELD LANE, REDDING, CT, 06896, United States
Mailing address: 5 OLD FIELD LANE, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hans@hjsprojects.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HANS SCHUURMANS Agent 5 OLD FIELD LANE, REDDING, CT, 06896, United States 5 OLD FIELD LANE, REDDING, CT, 06896, United States +1 203-980-1141 hans@hjsprojects.com 5 OLD FIELD LANE, REDDING, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
HANS SCHUURMANS Officer 5 OLD FIELD LANE, REDDING, CT, 06896, United States +1 203-980-1141 hans@hjsprojects.com 5 OLD FIELD LANE, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109376 2025-03-27 - Annual Report Annual Report -
BF-0012272658 2024-03-25 - Annual Report Annual Report -
BF-0011474725 2023-03-30 - Annual Report Annual Report -
BF-0010193570 2022-03-17 - Annual Report Annual Report 2022
0007149812 2021-02-15 - Annual Report Annual Report 2021
0006943216 2020-07-09 - Annual Report Annual Report 2020
0006525921 2019-04-05 2019-04-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3963168402 2021-02-05 0156 PPS 5 Old Field Ln, Redding, CT, 06896-1701
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11187
Loan Approval Amount (current) 11187
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 Existing or more than 2 years old
Project Address Redding, FAIRFIELD, CT, 06896-1701
Project Congressional District CT-04
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11270.14
Forgiveness Paid Date 2021-11-09
1711807707 2020-05-01 0156 PPP 5 OLD FIELD LN, REDDING, CT, 06896
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9890
Loan Approval Amount (current) 9890
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 REDDING, FAIRFIELD, CT, 06896-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10006.31
Forgiveness Paid Date 2021-07-08
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