Search icon

FAST TRACK LOGISTICS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FAST TRACK LOGISTICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2002
Business ALEI: 0716450
Annual report due: 31 Mar 2026
Business address: 72 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 72 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: karensiracusa@gmail.com

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN J. SIRACUSA Agent 72 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States 72 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-985-8406 sjs32260@gmail.com 72 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN J. SIRACUSA Officer 72 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-985-8406 sjs32260@gmail.com 72 NATSISKY FARM ROAD, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953631 2025-02-25 - Annual Report Annual Report -
BF-0012086361 2024-02-13 - Annual Report Annual Report -
BF-0011406434 2023-01-19 - Annual Report Annual Report -
BF-0010242140 2022-03-10 - Annual Report Annual Report 2022
0007133646 2021-02-08 - Annual Report Annual Report 2021
0006749903 2020-02-10 - Annual Report Annual Report 2020
0006306552 2019-01-03 - Annual Report Annual Report 2019
0006306549 2019-01-03 - Annual Report Annual Report 2018
0006123155 2018-03-14 - Annual Report Annual Report 2017
0005651838 2016-09-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8879407308 2020-05-01 0156 PPP 2 NATSISKY FARM RD, SOUTH WINDSOR, CT, 06074
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11197
Loan Approval Amount (current) 11197
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 N
LMI N
Business Age Description Unanswered
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 11321.55
Forgiveness Paid Date 2021-06-16
1581228500 2021-02-19 0156 PPS 72 Natsisky Farm Rd, South Windsor, CT, 06074-1833
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11197
Loan Approval Amount (current) 11197
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Windsor, HARTFORD, CT, 06074-1833
Project Congressional District CT-01
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 11246.39
Forgiveness Paid Date 2021-08-03
See something incorrect or outdated? Let us know

Sources: 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