Search icon

RAPID SERVICE, LLC

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

Company Details

Entity Name: RAPID SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jun 1994
Business ALEI: 0501285
Annual report due: 31 Mar 2025
Business address: 59 ROUTE 6, COLUMBIA, CT, 06237, United States
Mailing address: 59 ROUTE 6, COLUMBIA, CT, United States, 06237
ZIP code: 06237
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: racheal@rapidservicellc.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrew Hul Agent 59 ROUTE 6, COLUMBIA, CT, 06237, United States 59 ROUTE 6, COLUMBIA, CT, 06237, United States +1 860-918-6598 andy@rapidservicellc.com 102 Route 87, Columbia, CT, 06237, United States

Officer

Name Role Business address Residence address
ANDREW HUL Officer 59 ROUTE 6, COLUMBIA, CT, 06237, United States 102 ROUTE 87, COLUMBIA, CT, 06237, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0550652 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change RIVERDALE RAPID SERVICE, LLC RAPID SERVICE, LLC 1996-07-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012398615 2024-02-22 - Annual Report Annual Report -
BF-0010858989 2023-02-03 - Annual Report Annual Report -
BF-0010721145 2023-02-03 - Annual Report Annual Report -
BF-0011392661 2023-02-03 - Annual Report Annual Report -
BF-0009672904 2022-05-20 - Annual Report Annual Report 2017
BF-0009672908 2022-05-20 - Annual Report Annual Report 2012
BF-0009672906 2022-05-20 - Annual Report Annual Report 2014
BF-0009665676 2022-05-20 - Annual Report Annual Report 2020
BF-0009672905 2022-05-20 - Annual Report Annual Report 2010
BF-0009665660 2022-05-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5945177709 2020-05-01 0156 PPP 59 ROUTE 6, COLUMBIA, CT, 06237-1038
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56155
Loan Approval Amount (current) 56155
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 COLUMBIA, TOLLAND, CT, 06237-1038
Project Congressional District CT-02
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56631.93
Forgiveness Paid Date 2021-03-10

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
0005272708 Active MUNICIPAL 2025-03-04 2040-03-04 ORIG FIN STMT

Parties

Name RAPID SERVICE, LLC
Role Debtor
Name Town of Columbia
Role Secured Party
0003377923 Active OFS 2020-06-11 2025-06-11 ORIG FIN STMT

Parties

Name RAPID SERVICE, LLC
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