Search icon

ALL JOBS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALL JOBS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Feb 2023
Business ALEI: 2728279
Annual report due: 31 Mar 2024
Business address: 136 Leffingwell Ave, Waterbury, CT, 06710, United States
Mailing address: 136 Leffingwell Ave, Waterbury, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alljobs20@yahoo.com

Agent

Name Role
CORPORATE SERVICE CENTER, INC. Agent

Officer

Name Role Business address Residence address
Francisco Hernandez Officer 136 Leffingwell Ave, Waterbury, CT, 06710, United States 136 Leffingwell Ave, Waterbury, CT, 06710, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0700363 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
HIC.0670814 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-10-02 2024-09-06 2025-03-31
HIC.0602120 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-09-15 2019-12-12 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012507502 2023-12-26 2023-12-26 Interim Notice Interim Notice -
BF-0011707598 2023-02-21 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3111498603 2021-03-16 0156 PPS 55 Cold Spring Cir, Shelton, CT, 06484-4804
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10217
Loan Approval Amount (current) 10217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-4804
Project Congressional District CT-03
Number of Employees 1
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10284.46
Forgiveness Paid Date 2021-11-16
1061907100 2020-04-09 0156 PPP 55 COLD SPRING CIR, SHELTON, CT, 06484-4804
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10216.25
Loan Approval Amount (current) 10216.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-4804
Project Congressional District CT-03
Number of Employees 1
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10298.82
Forgiveness Paid Date 2021-02-17
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