Search icon

SHORELINE DIESEL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHORELINE DIESEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 2002
Business ALEI: 0705217
Annual report due: 31 Mar 2026
Business address: 17 MEADOW RD, CLINTON, CT, 06413, United States
Mailing address: 17 MEADOW RD, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: shorelinediesel@sbcglobal.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS M. TROIANO Agent 17 MEADOW RD, CLINTON, CT, 06413, United States 436 ORANGE STREET, NEW HAVEN, CT, 06511, United States +1 860-664-4652 shorelinediesel@sbcglobal.net 17 MEADOW RD, CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
SCOTT W. CONDO Officer 17 MEADOW RD, CLINTON, CT, 06413, United States 376 COUNTY RD, MADISON, CT, 06443, United States
KAREN P. CONDO Officer 17 MEADOW RD, CLINTON, CT, 06413, United States 376 COUNTY RD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950244 2025-03-17 - Annual Report Annual Report -
BF-0012222989 2024-02-07 - Annual Report Annual Report -
BF-0011407741 2023-02-09 - Annual Report Annual Report -
BF-0011695901 2023-02-09 2023-02-09 Change of NAICS Code NAICS Code Change -
BF-0010313920 2022-03-16 - Annual Report Annual Report 2022
0007234145 2021-03-16 - Annual Report Annual Report 2021
0006780833 2020-02-25 - Annual Report Annual Report 2020
0006410793 2019-02-26 - Annual Report Annual Report 2019
0006052149 2018-02-02 - Annual Report Annual Report 2018
0005763261 2017-02-07 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346179138 0111500 2022-08-29 17 MEADOW ROAD, CLINTON, CT, 06413
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2022-08-29
Emphasis L: FORKLIFT
Case Closed 2022-09-12

Related Activity

Type Referral
Activity Nr 1939688
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147868307 2021-01-29 0156 PPS 376 County Rd, Madison, CT, 06443-1623
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62527
Loan Approval Amount (current) 62527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-1623
Project Congressional District CT-02
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63016.94
Forgiveness Paid Date 2021-11-17
1030367406 2020-05-03 0156 PPP 17 MEADOW ROAD, CLINTON, CT, 06413
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82238
Loan Approval Amount (current) 82238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTON, MIDDLESEX, CT, 06413-0001
Project Congressional District CT-02
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83141.49
Forgiveness Paid Date 2021-06-14

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
0005243459 Active OFS 2024-10-09 2029-10-09 ORIG FIN STMT

Parties

Name SHORELINE DIESEL, LLC
Role Debtor
Name LIBERTY BANK
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