Search icon

PRIME COMMUNICATIONS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRIME COMMUNICATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Mar 2005
Business ALEI: 0812813
Annual report due: 31 Mar 2025
Business address: 12 MARY CATHERINE CIR, WINDSOR, CT, 06095, United States
Mailing address: 110 NATIONAL DR SUITE 5, GLASTONBURY, CT, United States, 06033
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gtaservice@aol.com

Industry & Business Activity

NAICS

561421 Telephone Answering Services

This U.S. industry comprises establishments primarily engaged in answering telephone calls and relaying messages on behalf of clients or for other establishments of the same enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. PEASE ESQ Agent 316 MAIN ST, FARMINGTON, CT, 06032, United States 316 MAIN ST, FARMINGTON, CT, 06032, United States +1 860-670-0180 gtaservice@aol.com 197 LEFOLL BLVD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
VIRGINIA OLENDER-LEFAS Officer 110 NATIONAL DR, SUITE 5, GLASTONBURY, CT, 06033, United States 12 MARY CATHERINE CIR, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012137656 2024-04-10 - Annual Report Annual Report -
BF-0011165012 2023-03-07 - Annual Report Annual Report -
BF-0010345415 2022-03-03 - Annual Report Annual Report 2022
BF-0009781549 2021-07-02 - Annual Report Annual Report -
0007032708 2020-12-05 - Annual Report Annual Report 2020
0006393029 2019-02-19 - Annual Report Annual Report 2019
0006169687 2018-04-25 - Annual Report Annual Report 2018
0005846623 2017-05-18 - Annual Report Annual Report 2017
0005846617 2017-05-18 - Annual Report Annual Report 2016
0005293419 2015-03-09 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4652948408 2021-02-06 0156 PPS 110 National Dr Ste 5, Glastonbury, CT, 06033-4372
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95763
Loan Approval Amount (current) 95763
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 Glastonbury, HARTFORD, CT, 06033-4372
Project Congressional District CT-02
Number of Employees 17
NAICS code 561421
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 96424.16
Forgiveness Paid Date 2021-10-29
6905767208 2020-04-28 0156 PPP 110 NATIONAL DRIVE, GLASTONBURY, CT, 06033
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92804
Loan Approval Amount (current) 92804.5
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 GLASTONBURY, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 17
NAICS code 561421
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 93880.02
Forgiveness Paid Date 2021-07-02
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