Search icon

FIRST RESPONSE SEWER & DRAIN, INC.

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

Company Details

Entity Name: FIRST RESPONSE SEWER & DRAIN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jun 2014
Business ALEI: 1148073
Annual report due: 30 Jun 2024
Business address: 145 Foxon Hill Rd, East Haven, CT, 06512, United States
Mailing address: 145 Foxon Hill Rd, East Haven, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: alyssa@abapc.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Agent

Name Role
ABAPC INC Agent

Officer

Name Role Business address Residence address
DOMINICK GALLETTI Officer 145 Foxon Hill Rd, East Haven, CT, 06512, United States 145 Foxon Hill Rd, East Haven, CT, 06512, United States
VICTORIA GALLETTI Officer 145 Foxon Hill Rd, East Haven, CT, 06512, United States 145 Foxon Hill Rd, East Haven, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011833186 2023-06-05 2023-06-05 Interim Notice Interim Notice -
BF-0011193792 2023-06-01 - Annual Report Annual Report -
BF-0009924926 2023-01-19 - Annual Report Annual Report -
BF-0008344821 2023-01-19 - Annual Report Annual Report 2019
BF-0008344822 2023-01-19 - Annual Report Annual Report 2018
BF-0008344820 2023-01-19 - Annual Report Annual Report 2020
BF-0010751156 2023-01-19 - Annual Report Annual Report -
BF-0008344819 2023-01-17 - Annual Report Annual Report 2017
0005861184 2017-06-07 - Annual Report Annual Report 2015
0005861192 2017-06-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8862318610 2021-03-25 0156 PPP 145 Foxon Hill Rd, East Haven, CT, 06513-1227
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Haven, NEW HAVEN, CT, 06513-1227
Project Congressional District CT-03
Number of Employees 4
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54836.6
Forgiveness Paid Date 2021-09-02
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