Search icon

FIRE RATED LLC

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

Company Details

Entity Name: FIRE RATED LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Mar 2012
Business ALEI: 1065835
Annual report due: 31 Mar 2025
Business address: 17A CANAL STREET, TERRYVILLE, CT, 06786, United States
Mailing address: 17A CANAL STREET, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jay@fireratedllc.net

Small and Minority Owned Details

Certification Type: MBE
Class Description: American Indian
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2025-01-23
Expiration Date: 2027-01-23
Status: Certified
Product: Design & Install of all wet dry & special fire sprinkler systems. Annual & Quarterly Inspections & Testing Service Maintenance & Repair of all existing fire protection systems for residential commercial & industrial buildings. Procurement of materials involving fire sprinkler systems & plumbing: valves steel & copper piping and fittings back flow preventers sprinkler heads fire department connections test headers fire pumps water flow tests fire pump & backflow testing etc.
Number Of Employees: 11
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CHZGNYHD6ZC4 2025-03-11 17A CANAL ST, TERRYVILLE, CT, 06786, 6513, USA 17A CANAL ST, TERRYVILLE, CT, 06786, 6513, USA

Business Information

URL www.fireratedllc.net
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-03-13
Initial Registration Date 2022-05-17
Entity Start Date 2012-03-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON FUNKHOUSER
Role PRESIDENT
Address 17A CANAL STREET, TERRYVILLE, CT, 06786, USA
Title ALTERNATE POC
Name SHAWN BALDWIN
Role CEO
Address 17A CANAL STREET, TERRYVILLE, CT, 06786, USA
Government Business
Title PRIMARY POC
Name JASON FUNKHOUSER
Role PRESIDENT
Address 17A CANAL STREET, TERRYVILLE, CT, 06786, USA
Title ALTERNATE POC
Name SHAWN BALDWIN
Role CEO
Address 17A CANAL STREET, TERRYVILLE, CT, 06786, USA
Past Performance
Title PRIMARY POC
Name JASON FUNKHOUSER
Role PRESIDENT
Address 17A CANAL STREET, TERRYVILLE, CT, 06786, USA
Title ALTERNATE POC
Name SHAWN BALDWIN
Role CEO
Address 17A CANAL STREET, TERRYVILLE, CT, 06786, USA

Officer

Name Role Business address Phone E-Mail Residence address
JASON FUNKHOUSER Officer 17A CANAL STREET, TERRYVILLE, CT, 06786, United States +1 860-880-8150 jay@fireratedllc.net 226 MAPLE AVENUE, BRISTOL, CT, 06010, United States
SHAWN BALDWIN Officer 17A CANAL STREET, TERRYVILLE, CT, 06786, United States - - 17A CANAL STREET, TERRYVILLE, CT, 06786, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON FUNKHOUSER Agent 17A CANAL STREET, TERRYVILLE, CT, 06786, United States 17A CANAL STREET, TERRYVILLE, CT, 06786, United States +1 860-880-8150 jay@fireratedllc.net 226 MAPLE AVENUE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139991 2024-03-27 - Annual Report Annual Report -
BF-0011436332 2023-04-20 - Annual Report Annual Report -
BF-0010308608 2022-03-21 - Annual Report Annual Report 2022
0007241595 2021-03-18 - Annual Report Annual Report 2021
0006887903 2020-04-20 - Annual Report Annual Report 2020
0006482202 2019-03-21 - Annual Report Annual Report 2019
0006104086 2018-03-03 - Annual Report Annual Report 2018
0005770734 2017-02-20 - Annual Report Annual Report 2017
0005543782 2016-04-18 - Annual Report Annual Report 2016
0005451649 2015-12-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6788777004 2020-04-07 0156 PPP 33 RIVER ST. B4, THOMASTON, CT, 06787-1714
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257300
Loan Approval Amount (current) 257300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THOMASTON, LITCHFIELD, CT, 06787-1714
Project Congressional District CT-05
Number of Employees 12
NAICS code 238220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 259739.06
Forgiveness Paid Date 2021-04-02
3046588304 2021-01-21 0156 PPS 33 River St # B4, Thomaston, CT, 06787-1714
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149640
Loan Approval Amount (current) 149640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thomaston, LITCHFIELD, CT, 06787-1714
Project Congressional District CT-05
Number of Employees 12
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150529.64
Forgiveness Paid Date 2021-09-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2874162 FIRE RATED LLC - CHZGNYHD6ZC4 17A CANAL ST, TERRYVILLE, CT, 06786-6513
Capabilities Statement Link -
Phone Number 860-880-8150
Fax Number 860-880-8151
E-mail Address jay@fireratedllc.net
WWW Page www.fireratedllc.net
E-Commerce Website -
Contact Person JASON FUNKHOUSER
County Code (3 digit) 005
Congressional District 05
Metropolitan Statistical Area 3280
CAGE Code 9AWH7
Year Established 2012
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005241528 Active OFS 2024-10-01 2029-10-01 ORIG FIN STMT

Parties

Name FIRE RATED LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005181958 Active OFS 2023-12-14 2028-12-14 ORIG FIN STMT

Parties

Name FIRE RATED LLC
Role Debtor
Name TOWN OF MANCHESTER CONNECTICUT
Role Secured Party
0005115245 Active OFS 2023-01-11 2028-01-11 ORIG FIN STMT

Parties

Name FIRE RATED LLC
Role Debtor
Name SCOPE CONSTRUCTION COMPANY, INC.
Role Secured Party
0005113532 Active OFS 2023-01-03 2027-09-27 AMENDMENT

Parties

Name FIRE RATED LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005107065 Active OFS 2022-11-29 2027-11-29 ORIG FIN STMT

Parties

Name FIRE RATED LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0005096014 Active OFS 2022-10-04 2027-09-27 AMENDMENT

Parties

Name FIRE RATED LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005094077 Active OFS 2022-09-20 2027-09-20 ORIG FIN STMT

Parties

Name FIRE RATED LLC
Role Debtor
Name TOWN OF MANCHESTER CONNECTICUT
Role Secured Party
0005082088 Active OFS 2022-07-13 2027-09-27 AMENDMENT

Parties

Name FIRE RATED LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005078908 Active OFS 2022-06-23 2027-09-27 AMENDMENT

Parties

Name FIRE RATED LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005008729 Active OFS 2021-07-16 2026-07-16 ORIG FIN STMT

Parties

Name FIRE RATED LLC
Role Debtor
Name O&G INDUSTRIES/AP CONSTRUCTION, JOINT VENTURE
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