Search icon

FSM, LLC

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

Company Details

Entity Name: FSM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2007
Business ALEI: 0895758
Annual report due: 31 Mar 2026
Business address: 30 COMMERCE ROAD SUITE 100, STAMFORD, CT, 06902, United States
Mailing address: 30 COMMERCE ROAD SUITE 100, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: barbara@firststamford.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MATTHEW TENNEY Officer 30 COMMERCE ROAD, SUITE 100, STAMFORD, CT, 06902, United States 30 COMMERCE ROAD, SUITE 100, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. LOUIZOS Agent WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP, 600 SUMMER STREET, 7TH FL., STAMFORD, CT, 06901, United States WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP, 600 SUMMER STREET, 7TH FL., STAMFORD, CT, 06901, United States +1 203-327-2300 barbara@firststamford.com Wofsey, Rosen, Kweskin & Kuriansky, LLP, 600 Summer Street, 7th Fl, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983128 2025-03-03 - Annual Report Annual Report -
BF-0012047715 2024-02-07 - Annual Report Annual Report -
BF-0011420484 2023-03-23 - Annual Report Annual Report -
BF-0010304612 2022-04-11 - Annual Report Annual Report 2022
0007286385 2021-03-31 - Annual Report Annual Report 2021
0006888318 2020-04-15 - Annual Report Annual Report 2020
0006487162 2019-03-11 - Annual Report Annual Report 2019
0006154443 2018-03-26 - Annual Report Annual Report 2018
0005833473 2017-04-26 - Annual Report Annual Report 2017
0005557265 2016-04-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6277157908 2020-06-16 0156 PPP 30 Commerce Road, Stamford, CT, 06902-4506
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154400
Loan Approval Amount (current) 154400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-4506
Project Congressional District CT-04
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156163.97
Forgiveness Paid Date 2021-08-23
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