Search icon

FIRST LINE EMERGENCY SERVICES, INC.

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

Company Details

Entity Name: FIRST LINE EMERGENCY SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Dec 1990
Business ALEI: 0255515
Annual report due: 13 Dec 2024
Business address: 10 PROGRESS DRIVE, CROMWELL, CT, 06416, United States
Mailing address: 10 PROGRESS DRIVE, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sharonmcpa@aol.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SHARON A. MALONEY Officer 10 PROGRESS DRIVE, CROMWELL, CT, 06416, United States +1 860-759-5848 sharonmcpa@aol.com 53 GROVE HILL RD., MIDDLETOWN, CT, 06457, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHARON A. MALONEY Agent 10 PROGRESS DRIVE, CROMWELL, CT, 06416, United States 10 PROGRESS DRIVE, CROMWELL, CT, 06416, United States +1 860-759-5848 sharonmcpa@aol.com 53 GROVE HILL RD., MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011389225 2023-12-06 - Annual Report Annual Report -
BF-0010272111 2022-12-12 - Annual Report Annual Report 2022
BF-0009830748 2021-12-13 - Annual Report Annual Report -
0007118146 2021-02-03 - Annual Report Annual Report 2020
0006743712 2020-02-06 - Annual Report Annual Report 2019
0006298410 2018-12-26 - Annual Report Annual Report 2018
0005981922 2017-12-08 - Annual Report Annual Report 2017
0005981921 2017-12-08 - Annual Report Annual Report 2016
0005598560 2016-07-08 - Annual Report Annual Report 2015
0005221389 2014-11-20 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3481977105 2020-04-11 0156 PPP 10 PROGRESS DR, CROMWELL, CT, 06416-1034
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78500
Loan Approval Amount (current) 78500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROMWELL, MIDDLESEX, CT, 06416-1034
Project Congressional District CT-01
Number of Employees 5
NAICS code 923130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 79018.97
Forgiveness Paid Date 2020-12-17
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