Search icon

TEDDY'S TRANSPORTATION SYSTEM, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TEDDY'S TRANSPORTATION SYSTEM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Aug 1978
Business ALEI: 0078777
Annual report due: 25 Aug 2026
Business address: 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States
Mailing address: 200 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: charles.w@teddyslimo.com

Industry & Business Activity

NAICS

485320 Limousine Service

This industry comprises establishments primarily engaged in providing an array of specialty and luxury passenger transportation services via limousine or luxury sedan generally on a reserved basis. These establishments do not operate over regular routes and on regular schedules. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEDDY'S TRANSPORTATION SYSTEM 401(K) PLAN 2018 060989422 2019-10-10 TEDDY'S TRANSPORTATION SYSTEM, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 485320
Sponsor’s telephone number 2038314111
Plan sponsor’s address 25 VAN ZANT STREET, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing AMY SORENSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing AMY SORENSEN
Valid signature Filed with authorized/valid electronic signature
TEDDY'S TRANSPORTATION SYSTEM 401(K) PLAN 2017 060989422 2018-08-22 TEDDY'S TRANSPORTATION SYSTEM, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 485320
Sponsor’s telephone number 2038662231
Plan sponsor’s address 25 VAN ZANT STREET, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing ROBERT KILCULLEN
Valid signature Filed with authorized/valid electronic signature
TEDDY'S TRANSPORTATION 401(K) PLAN 2016 060989422 2017-07-13 TEDDY'S TRANSPORTATION SYSTEM, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 485320
Sponsor’s telephone number 2038662231
Plan sponsor’s address 25 VAN ZANT ST, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ROBERT KILCULLEN
Valid signature Filed with authorized/valid electronic signature
TEDDY'S TRANSPORTATION 401(K) PLAN 2015 060989422 2016-07-12 TEDDY'S TRANSPORTATION SYSTEM, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 485320
Sponsor’s telephone number 2038662231
Plan sponsor’s address 25 VAN ZANT ST, NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ROBERT KILCULLEN
Valid signature Filed with authorized/valid electronic signature
TEDDYSTRANSPORTATION SYSTEM, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 060989422 2014-07-11 TEDDY'S TRANSPORTATION SYSTEM, INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 485320
Sponsor’s telephone number 2038662231
Plan sponsor’s address 25 VAN ZANT, SUITE 1A-2, E. NORWALK, CT, 06855

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing ROBERT KILCULLEN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES M. WISNIEWSKI Officer 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-943-5759 charles.w@teddyslimo.com 30 BLUEBERRY LANE, SHELTON, CT, 06484, United States
CHARLES M WISNIEWSKI Officer 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States - - 30 BLUE BERRY LA., SHELTON, CT, 06484, United States

Director

Name Role Business address Phone E-Mail Residence address
CHARLES M. WISNIEWSKI Director 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-943-5759 charles.w@teddyslimo.com 30 BLUEBERRY LANE, SHELTON, CT, 06484, United States
AMY R SORENSEN Director 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States - - 30 BLUEBERRY LANE, SHELTON, CT, 06484, United States
CHARLES M WISNIEWSKI Director 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States - - 30 BLUE BERRY LA., SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES M. WISNIEWSKI Agent 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-943-5759 charles.w@teddyslimo.com 30 BLUEBERRY LANE, SHELTON, CT, 06484, United States

History

Type Old value New value Date of change
Name change TEDDY'S TRANSPORATION SYSTEM, INC. TEDDY'S TRANSPORTATION SYSTEM, INC. 1996-12-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013282743 2025-01-06 2025-01-06 Reinstatement Certificate of Reinstatement -
BF-0013247433 2024-12-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012764487 2024-09-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010376171 2022-07-26 - Annual Report Annual Report 2022
BF-0009809198 2021-09-27 - Annual Report Annual Report -
0007007639 2020-10-24 - Annual Report Annual Report 2020
0006592840 2019-07-09 - Annual Report Annual Report 2019
0006242913 2018-09-06 - Annual Report Annual Report 2018
0005973388 2017-11-27 - Interim Notice Interim Notice -
0005967878 2017-11-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8516178406 2021-02-13 0156 PPS 112 Main St, Norwalk, CT, 06851-4617
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534012.5
Loan Approval Amount (current) 534012.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-4617
Project Congressional District CT-04
Number of Employees 49
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 541225.33
Forgiveness Paid Date 2022-06-27
8495567006 2020-04-08 0156 PPP 1 Selleck Street, NORWALK, CT, 06855-1105
Loan Status Date 2022-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534000
Loan Approval Amount (current) 534000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06855-1105
Project Congressional District CT-04
Number of Employees 49
NAICS code 485320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 522499.99
Forgiveness Paid Date 2021-08-26

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
0003384103 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name TEDDY'S TRANSPORTATION SYSTEM, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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