Search icon

FIRST LINE CONSULTING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: FIRST LINE CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2016
Business ALEI: 1220486
Annual report due: 31 Mar 2025
Business address: 22 LAUREL DRIVE, SIMSBURY, CT, 06070, United States
Mailing address: 22 LAUREL DRIVE, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chris@firstlinecons.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role
HASSETT & GEORGE, P.C. Agent

Officer

Name Role Business address Residence address
CHRISTOPHER S. DAY Officer 22 LAUREL DRIVE, SIMSBURY, CT, 06070, United States 22 LAUREL DRIVE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245995 2024-02-08 - Annual Report Annual Report -
BF-0008853091 2023-05-22 - Annual Report Annual Report 2018
BF-0010904673 2023-05-22 - Annual Report Annual Report -
BF-0008853089 2023-05-22 - Annual Report Annual Report 2020
BF-0009979251 2023-05-22 - Annual Report Annual Report -
BF-0008853088 2023-05-22 - Annual Report Annual Report 2017
BF-0008853090 2023-05-22 - Annual Report Annual Report 2019
BF-0011466539 2023-05-22 - Annual Report Annual Report -
BF-0011780264 2023-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005683078 2016-10-28 2016-10-28 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313967308 2020-04-30 0156 PPP 22 Laurel Drive, Simsbury, CT, 06070
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18062.5
Loan Approval Amount (current) 18062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18185.93
Forgiveness Paid Date 2021-01-14
See something incorrect or outdated? Let us know

Sources: 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