Search icon

FRESH TRACKS MARKETING, LLC

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

Company Details

Entity Name: FRESH TRACKS MARKETING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2008
Business ALEI: 0956119
Annual report due: 31 Mar 2026
Business address: 123A Peaceable Street, REDDING, CT, 06896, United States
Mailing address: 123A Peaceable Street, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tim@freshtracksmarketing.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY A. HESLIN Agent 123A Peaceable Street, REDDING, CT, 06896, United States 123A Peaceable Street, REDDING, CT, 06896, United States +1 310-890-1392 tim@freshtracksmarketing.com 123A Peaceable Street, REDDING, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY A. HESLIN Officer 123A Peaceable Street, REDDING, CT, 06896, United States +1 310-890-1392 tim@freshtracksmarketing.com 123A Peaceable Street, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992340 2025-03-05 - Annual Report Annual Report -
BF-0012287480 2024-02-08 - Annual Report Annual Report -
BF-0011675483 2023-01-23 2023-01-23 Reinstatement Certificate of Reinstatement -
BF-0010952628 2022-08-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010579298 2022-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0004059990 2009-12-03 - Annual Report Annual Report 2009
0003821071 2008-11-26 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9379637305 2020-05-02 0156 PPP 123A PEACEABLE ST, REDDING, CT, 06896-3116
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11201
Loan Approval Amount (current) 11201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDING, FAIRFIELD, CT, 06896-3116
Project Congressional District CT-04
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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