Search icon

FINE ART SECURITY TRANSPORT, LLC

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

Company Details

Entity Name: FINE ART SECURITY TRANSPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1999
Business ALEI: 0639405
Annual report due: 31 Mar 2026
Business address: 55 JOHN DOWNEY DR, NEW BRITAIN, CT, 06051, United States
Mailing address: 55 JOHN DOWNEY DR, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: fastgbertrand@aol.com

Industry & Business Activity

NAICS

485991 Special Needs Transportation

This U.S. industry comprises establishments primarily engaged in providing special needs transportation (except to and from school or work) for the disabled or elderly. These establishments may use specially equipped vehicles to provide passenger transportation. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Glenn Bertrand Officer 55 JOHN DOWNEY DR, NEW BRITAIN, CT, 06051, United States +1 203-509-3385 fastgbertrand@aol.com 15 Ferro rd, wolcott, CT, 06705, United States
DANIEL J. HEERY Officer 55 JOHN DOWNEY DR, NEW BRITAIN, CT, 06051, United States - - 87 SOUTHWICK RD, CHESHIRE, CT, 06410, United States
Dawn Bertrand Officer - - - 15 Ferro rd, Wolcott, CT, 06705, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Glenn Bertrand Agent 55 JOHN DOWNEY DR, NEW BRITAIN, CT, 06051, United States 15 Ferro rd, wolcott, CT, 06705, United States +1 203-509-3385 fastgbertrand@aol.com 15 Ferro rd, wolcott, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942147 2025-03-14 - Annual Report Annual Report -
BF-0012405195 2024-02-08 - Annual Report Annual Report -
BF-0011397944 2023-02-14 - Annual Report Annual Report -
BF-0010314695 2022-03-23 - Annual Report Annual Report 2022
0007165690 2021-02-16 - Annual Report Annual Report 2021
0006858732 2020-03-31 - Annual Report Annual Report 2020
0006397269 2019-02-21 - Annual Report Annual Report 2019
0006255337 2018-10-04 2018-10-04 Change of Agent Address Agent Address Change -
0006020747 2018-01-22 - Annual Report Annual Report 2018
0006020715 2018-01-22 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4343567107 2020-04-13 0156 PPP 55 JOHN DOWNEY DR, NEW BRITAIN, CT, 06051-2901
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75200
Loan Approval Amount (current) 75200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-2901
Project Congressional District CT-05
Number of Employees 7
NAICS code 485991
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75886.07
Forgiveness Paid Date 2021-03-29
2179128403 2021-02-03 0156 PPS 55 John Downey Dr, New Britain, CT, 06051-2921
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70625
Loan Approval Amount (current) 70625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-2921
Project Congressional District CT-01
Number of Employees 7
NAICS code 485991
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71029.4
Forgiveness Paid Date 2021-09-08

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
0005064619 Active OFS 2022-05-02 2027-07-18 AMENDMENT

Parties

Name FINE ART SECURITY TRANSPORT, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003360258 Active OFS 2020-03-16 2025-03-16 ORIG FIN STMT

Parties

Name FINE ART SECURITY TRANSPORT, LLC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003335838 Active OFS 2019-10-25 2024-10-25 ORIG FIN STMT

Parties

Name FINE ART SECURITY TRANSPORT, LLC
Role Debtor
Name ISUZU FINANCE OF AMERICA, INC.
Role Secured Party
0003192305 Active OFS 2017-07-18 2027-07-18 ORIG FIN STMT

Parties

Name FINE ART SECURITY TRANSPORT, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
517202 Interstate 2024-01-22 110000 2021 4 4 Auth. For Hire
Legal Name FINE ART SECURITY TRANSPORT LLC
DBA Name -
Physical Address 55 JOHN DOWNEY DR, NEW BRITAIN, CT, 06051, US
Mailing Address 55 JOHN DOWNEY DR, NEW BRITAIN, CT, 06051, US
Phone (800) 573-1070
Fax -
E-mail FASTGBERTRAND@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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