Search icon

FIREWIRE COMMUNICATIONS LLC

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

Company Details

Entity Name: FIREWIRE COMMUNICATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Apr 2011
Business ALEI: 1035154
Annual report due: 31 Mar 2025
Business address: 455 Hoyt St, Darien, CT, 06820-2410, United States
Mailing address: 455 Hoyt St, Darien, CT, United States, 06820-2410
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tkurkcu@firewirecommunications.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FIREWIRE COMMUNICATIONS LLC, RHODE ISLAND 001481156 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KHV8 Obsolete Non-Manufacturer 2016-03-03 2024-03-07 2022-02-15 -

Contact Information

POC THOMAS KURKCU
Phone +1 646-964-7754
Address 2 GALILEE, NEWTOWN, CT, 06470 2563, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HAROLD JAMES BOSWARD Agent 1950 SHEPARD AVENUE, HAMDEN, CT, 06518, United States 1950 SHEPARD AVENUE, HAMDEN, CT, 06518, United States +1 203-804-0429 tkurkcu@firewirecommunications.com 1950 SHEPARD AVE., HAMDEN, CT, 06518, United States

Officer

Name Role Business address Residence address
THOMAS KURKCU Officer 455 Hoyt St, Darien, CT, 06820-2410, United States 455 Hoyt St, Darien, CT, 06820-2410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090117 2024-02-08 - Annual Report Annual Report -
BF-0011731852 2023-06-20 - Annual Report Annual Report -
BF-0010569642 2022-11-18 - Annual Report Annual Report -
BF-0009909015 2022-04-21 - Annual Report Annual Report -
BF-0008874962 2022-04-21 - Annual Report Annual Report 2020
0006777751 2020-02-24 - Annual Report Annual Report 2019
0006313388 2019-01-09 - Annual Report Annual Report 2018
0006312919 2019-01-08 - Annual Report Annual Report 2017
0005811089 2017-04-04 - Annual Report Annual Report 2016
0005393280 2015-09-09 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5310028909 2021-04-29 0156 PPS 2 Galilee Way N/A, Newtown, CT, 06470-2563
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-2563
Project Congressional District CT-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21078.43
Forgiveness Paid Date 2022-08-02
2870048408 2021-02-04 0156 PPP 2 Galilee Way, Newtown, CT, 06470-2563
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18111
Loan Approval Amount (current) 18111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-2563
Project Congressional District CT-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18374.97
Forgiveness Paid Date 2022-08-03

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005207619 Active OFS 2024-04-16 2027-06-17 AMENDMENT

Parties

Name FIREWIRE COMMUNICATIONS LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005077489 Active OFS 2022-06-17 2027-06-17 ORIG FIN STMT

Parties

Name FIREWIRE COMMUNICATIONS LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
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