Search icon

NEW HAVEN FIRESTOP SYSTEMS LLC

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

Company Details

Entity Name: NEW HAVEN FIRESTOP SYSTEMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 2012
Business ALEI: 1078571
Annual report due: 31 Mar 2026
Business address: 1294 Chapel St, New Haven, CT, 06511-4515, United States
Mailing address: 1294 Chapel St, New Haven, CT, United States, 06511-4515
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Carterrobert1988@gmail.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Black American
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2024-11-04
Expiration Date: 2026-11-04
Status: Certified
Product: Firestopping of through penetrations for plumbing pipe HVAC electrical conduit cable trays head of wall edge of slab and fire resistant joints.
Number Of Employees: 5
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N3S4JLXYHYT3 2024-07-26 1294 CHAPEL ST, NEW HAVEN, CT, 06511, 4515, USA 1294 CHAPEL STREET, NEW HAVEN, CT, 06511, USA

Business Information

Division Name NEW HAVEN FIRESTOP SYSTEMS, LLC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-07-31
Initial Registration Date 2022-09-06
Entity Start Date 2012-07-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238310
Product and Service Codes 5670

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT CARTER
Role OWNER
Address 1294 CHAPEL ST, NEW HAVEN, CT, 06511, USA
Government Business
Title PRIMARY POC
Name ROBERT CARTER
Role OWNER
Address 1294 CHAPEL ST, NEW HAVEN, CT, 06511, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2019 300745293 2020-06-15 NEW HAVEN FIRESTOP SYSTEMS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2038217428
Plan sponsor’s address 192 DIXWELL AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing ROBERT CARTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-15
Name of individual signing ROBERT CARTER
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2018 300745293 2019-06-19 NEW HAVEN FIRESTOP SYSTEMS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2038217428
Plan sponsor’s address 192 DIXWELL AVENUE, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing ROBERT CARTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-19
Name of individual signing ROBERT CARTER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
ROBERT CARTER Officer 1294 Chapel Street, NEW HAVEN, CT, 06511, United States 1394 PARK AVE., BRIDGEPORT, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Carter Agent 1294 Chapel St, New Haven, CT, 06511-4515, United States 1294 Chapel St, New Haven, CT, 06511-4515, United States +1 203-687-0110 carterrobert1988@gmail.com 24 Watson St, 1, New Haven, CT, 06511-1015, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020736 2025-03-31 - Annual Report Annual Report -
BF-0012077831 2024-03-28 - Annual Report Annual Report -
BF-0011436816 2023-03-29 - Annual Report Annual Report -
BF-0010280663 2022-04-06 - Annual Report Annual Report 2022
0007265766 2021-03-29 - Annual Report Annual Report 2021
0006858838 2020-03-31 - Annual Report Annual Report 2020
0006505085 2019-03-28 - Annual Report Annual Report 2019
0006066103 2018-02-09 - Annual Report Annual Report 2018
0005896341 2017-07-27 - Annual Report Annual Report 2017
0005605723 2016-07-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9296488603 2021-03-25 0156 PPP 192 Dixwell Ave, New Haven, CT, 06511-3451
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-3451
Project Congressional District CT-03
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33145.84
Forgiveness Paid Date 2022-02-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2899915 NEW HAVEN FIRESTOP SYSTEMS, LLC - N3S4JLXYHYT3 1294 CHAPEL ST, NEW HAVEN, CT, 06511-4515
Capabilities Statement Link -
Phone Number 203-654-6307
Fax Number -
E-mail Address firestopnewhaven@gmail.com
WWW Page -
E-Commerce Website -
Contact Person ROBERT CARTER
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 9CT75
Year Established 2012
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned
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 238310
NAICS Code's Description Drywall and Insulation 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
0005187634 Active OFS 2024-01-19 2026-06-29 AMENDMENT

Parties

Name NEW HAVEN FIRESTOP SYSTEMS LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005067912 Active OFS 2022-05-12 2027-05-12 ORIG FIN STMT

Parties

Name NEW HAVEN FIRESTOP SYSTEMS LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0005004901 Active OFS 2021-06-29 2026-06-29 ORIG FIN STMT

Parties

Name NEW HAVEN FIRESTOP SYSTEMS LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1700551 Employee Retirement Income Security Act (ERISA) 2017-04-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 88000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-04-04
Termination Date 2019-02-05
Date Issue Joined 2017-06-20
Section 1002
Status Terminated

Parties

Name TRUSTEES OF THE CONNECT,
Role Plaintiff
Name NEW HAVEN FIRESTOP SYSTEMS LLC
Role Defendant
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