Search icon

FIREHOUSE 12, LLC

Headquarter
Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: FIREHOUSE 12, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2001
Business ALEI: 0695564
Annual report due: 31 Mar 2026
Business address: 105 WATER STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 105 WATER STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nick@firehouse12.com

Industry & Business Activity

NAICS

711190 Other Performing Arts Companies

This industry comprises companies or groups (except theater companies, dance companies, and musical groups and artists) primarily engaged in producing live theatrical presentations. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FIREHOUSE 12, LLC, NEW YORK 2699570 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS LLOYD Agent 105 WATER STREET, NEW HAVEN, CT, 06511, United States 105 WATER STREET, NEW HAVEN, CT, 06511, United States +1 917-861-3312 NICK@FIREHOUSE12.COM 39 PORTER HILL RD, BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS LLOYD Officer 105 WATER STREET, NEW HAVEN, CT, 06511, United States +1 917-861-3312 NICK@FIREHOUSE12.COM 39 PORTER HILL RD, BETHANY, CT, 06524, United States

History

Type Old value New value Date of change
Name change GRETCHEN'S KITCHEN L.L.C. FIREHOUSE 12, LLC 2019-10-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947028 2025-03-25 - Annual Report Annual Report -
BF-0012142253 2024-01-30 - Annual Report Annual Report -
BF-0010537485 2023-01-18 - Annual Report Annual Report -
BF-0011403762 2023-01-18 - Annual Report Annual Report -
BF-0009775935 2022-03-31 - Annual Report Annual Report -
0007187387 2021-02-24 - Annual Report Annual Report 2020
0006665833 2019-10-23 2019-10-23 Amendment Amend Name -
0006492438 2019-03-26 - Annual Report Annual Report 2019
0006287650 2018-12-05 - Annual Report Annual Report 2018
0006287649 2018-12-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439037701 2020-05-01 0156 PPP 105 WATER ST, NEW HAVEN, CT, 06511
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24062
Loan Approval Amount (current) 24062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24373.79
Forgiveness Paid Date 2021-08-23
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