Search icon

J.C. PASTOR MATERIALS CORP.

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

Company Details

Entity Name: J.C. PASTOR MATERIALS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 30 Jun 2022
Branch of: J.C. PASTOR MATERIALS CORP., NEW YORK (Company Number 5159550)
Business ALEI: 2591815
Annual report due: 30 Jun 2023
Business address: 425 Litchfield Road, New Milford, CT, 06776, United States
Mailing address: PO Box 995, New Milford, CT, United States, 06776-0995
ZIP code: 06776
County: Litchfield
Place of Formation: NEW YORK
E-Mail: jcpastor55@aol.com

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
John Pastor Agent 425 Litchfield Road, New Milford, CT, 06776, United States +1 203-617-9713 jcpastor55@aol.com 18 Stuart Rd W, Bridgewater, CT, 06752-1513, United States

Officer

Name Role Business address Phone E-Mail Residence address
John Pastor Officer 425 Litchfield Road, New Milford, CT, 06776, United States +1 203-617-9713 jcpastor55@aol.com 18 Stuart Rd W, Bridgewater, CT, 06752-1513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013236245 2024-12-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012749655 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010664781 2022-06-30 - Business Registration Certificate of Authority -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5894078905 2021-05-01 0156 PPS 425 Litchfield Road, New MIlford, CT, 06776
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5936
Loan Approval Amount (current) 5936
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New MIlford, LITCHFIELD, CT, 06776
Project Congressional District CT-05
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6016.3
Forgiveness Paid Date 2022-09-07
4996057703 2020-05-01 0156 PPP 148 N LAKE SHORE DR, BROOKFIELD, CT, 06804-1447
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4296
Loan Approval Amount (current) 4296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-1447
Project Congressional District CT-05
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

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
0003382778 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name J.C. PASTOR MATERIALS CORP.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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