Search icon

FIREFLY AFTER HOURS PEDIATRICS, LLC

Company Details

Entity Name: FIREFLY AFTER HOURS PEDIATRICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 2006
Business ALEI: 0864359
Annual report due: 31 Mar 2025
NAICS code: 621111 - Offices of Physicians (except Mental Health Specialists)
Business address: 123 HIGH RIDGE RD,, STAMFORD, CT, 06905, United States
Mailing address: 123 HIGH RIDGE RD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ssilverstein@fireflypediatrics.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STUART SILVERSTEIN Agent 123 HIGH RIDGE RD,, STAMFORD, CT, 06905, United States 123 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States +1 203-550-9041 ssilverstein@fireflypediatrics.com 127 Enterprise Dr Ste 4, Monroe, CT, 06468-2677, United States

Officer

Name Role Business address Phone E-Mail Residence address
STUART SILVERSTEIN Officer 123 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States +1 203-550-9041 ssilverstein@fireflypediatrics.com 127 Enterprise Dr Ste 4, Monroe, CT, 06468-2677, United States

History

Type Old value New value Date of change
Name change LATE NITE PEDIATRIC URGENT CARE, LLC FIREFLY AFTER HOURS PEDIATRICS, LLC 2007-07-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012102878 2024-03-15 No data Annual Report Annual Report No data
BF-0011414513 2023-05-31 No data Annual Report Annual Report No data
BF-0010397834 2022-03-17 No data Annual Report Annual Report 2022
0007248968 2021-03-22 No data Annual Report Annual Report 2020
0007249076 2021-03-22 No data Annual Report Annual Report 2021
0006964559 2020-08-20 2020-08-20 Change of Business Address Business Address Change No data
0006305521 2019-01-03 No data Annual Report Annual Report 2019
0006119736 2018-03-13 No data Annual Report Annual Report 2018
0005857584 2017-06-06 No data Annual Report Annual Report 2017
0005785796 2017-03-07 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3568687104 2020-04-11 0156 PPP 1011 HIGH RIDGE ROAD, STAMFORD, CT, 06905-1602
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69882
Loan Approval Amount (current) 69882
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 STAMFORD, FAIRFIELD, CT, 06905-1602
Project Congressional District CT-04
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70538.7
Forgiveness Paid Date 2021-04-05
5142568602 2021-03-20 0156 PPS 123 High Ridge Rd, Stamford, CT, 06905-3811
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47352
Loan Approval Amount (current) 47352
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 Stamford, FAIRFIELD, CT, 06905-3811
Project Congressional District CT-04
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47492.11
Forgiveness Paid Date 2021-07-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website