Search icon

FIRM CONNECTIONS, LLC

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

Company Details

Entity Name: FIRM CONNECTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2004
Business ALEI: 0806104
Annual report due: 31 Mar 2026
Business address: 1106 FIENEMANN RD, FARMINGTON, CT, 06032, United States
Mailing address: 1106 FIENEMANN RD 1106 FIENEMANN RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: michelle@ivybound.net

Industry & Business Activity

NAICS

611691 Exam Preparation and Tutoring

This U.S. industry comprises establishments primarily engaged in offering preparation for standardized examinations and/or academic tutoring services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark Greenstein Agent 1106 FIENEMANN RD, FARMINGTON, CT, 06032, United States PO BOX 98, Farmington, CT, 06034, United States +1 914-482-5166 msg@ivybound.net 107 Fenn Rd, Newington, CT, 06111-2250, United States

Officer

Name Role Business address Residence address
MARK S. GREENSTEIN Officer 1106 FIENEMANN RD, 1106 FIENEMANN RD, FARMINGTON, CT, 06032, United States 1106 FIENEMANN RD, 1106 FIENEMANN RD, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000731 HOMEMAKER COMPANION AGENCY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2013-02-01 2014-11-01 2015-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967787 2025-01-28 - Annual Report Annual Report -
BF-0012141022 2024-01-06 - Annual Report Annual Report -
BF-0011164513 2023-01-14 - Annual Report Annual Report -
BF-0010303441 2022-03-09 - Annual Report Annual Report 2022
0007175309 2021-02-19 - Annual Report Annual Report 2021
0006782800 2020-02-25 - Annual Report Annual Report 2020
0006782784 2020-02-25 - Annual Report Annual Report 2019
0006288958 2018-12-07 - Annual Report Annual Report 2018
0005976262 2017-11-30 - Annual Report Annual Report 2017
0005976256 2017-11-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929347207 2020-04-16 0156 PPP 107 Fenn Road, NEWINGTON, CT, 06111
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27015
Loan Approval Amount (current) 27015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 9
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27339.93
Forgiveness Paid Date 2021-06-30
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