Search icon

MYSTIC LOGISTICS, LLC

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

Company Details

Entity Name: MYSTIC LOGISTICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 1989
Business ALEI: 0235516
Annual report due: 31 Mar 2026
Business address: 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073, United States
Mailing address: 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, United States, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: FILINGMANAGER@CAPITOLSERVICES.COM

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYSTIC LOGISTICS, LLC 401(K) PLAN 2023 061270752 2024-06-07 MYSTIC LOGISTICS, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484200
Sponsor’s telephone number 8606591566
Plan sponsor’s address 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073
MYSTIC LOGISTICS, LLC 401(K) PLAN 2022 061270752 2023-06-02 MYSTIC LOGISTICS, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484200
Sponsor’s telephone number 8606591566
Plan sponsor’s address 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073
MYSTIC LOGISTICS, LLC 401(K) PLAN 2021 061270752 2022-07-18 MYSTIC LOGISTICS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484200
Sponsor’s telephone number 8606591566
Plan sponsor’s address 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073
MYSTIC LOGISTICS, LLC 401(K) PLAN 2020 061270752 2021-05-25 MYSTIC LOGISTICS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484200
Sponsor’s telephone number 8606591566
Plan sponsor’s address 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073
MYSTIC LOGISTICS, LLC 401(K) PLAN 2019 061270752 2020-07-28 MYSTIC LOGISTICS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484200
Sponsor’s telephone number 8606591566
Plan sponsor’s address 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073
MYSTIC LOGISTICS, LLC 401(K) PLAN 2018 061270752 2019-07-19 MYSTIC LOGISTICS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484200
Sponsor’s telephone number 8606591566
Plan sponsor’s address 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073
MYSTIC LOGISTICS, LLC 401(K) PLAN 2017 061270752 2018-09-27 MYSTIC LOGISTICS, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484200
Sponsor’s telephone number 8606591566
Plan sponsor’s address 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073
MYSTIC LOGISTICS, LLC 401(K) PLAN 2016 061270752 2017-06-19 MYSTIC LOGISTICS, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484200
Sponsor’s telephone number 8606591566
Plan sponsor’s address 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073
MYSTIC LOGISTICS, LLC 401(K) PLAN 2015 061270752 2016-07-14 MYSTIC LOGISTICS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484200
Sponsor’s telephone number 8606591566
Plan sponsor’s address 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073
MYSTIC LOGISTICS, INC. 401(K) PLAN 2014 061270752 2015-09-11 MYSTIC LOGISTICS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 484200
Sponsor’s telephone number 8606591566
Plan sponsor’s address 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073

Officer

Name Role Business address Residence address
CHARLENE M DUFRESNE-ACHATZ Officer 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073, United States 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073, United States

Agent

Name Role
CAPITOL CORPORATE SERVICES INC. Agent

History

Type Old value New value Date of change
Name change MYSTIC LOGISTICS, INC. MYSTIC LOGISTICS, LLC 2015-04-28
Name change MYSTIC TRANSPORT SERVICES, INC. MYSTIC LOGISTICS, INC. 2003-09-18
Name change MYSTIC TRANSPORTATION, INC. MYSTIC TRANSPORT SERVICES, INC. 1990-03-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915792 2025-03-13 - Annual Report Annual Report -
BF-0012268693 2024-03-16 - Annual Report Annual Report -
BF-0011852413 2023-05-25 2023-06-16 Mass Agent Change � Address Agent Address Change -
BF-0011387264 2023-03-20 - Annual Report Annual Report -
BF-0010316960 2022-03-19 - Annual Report Annual Report 2022
0007220685 2021-03-11 - Annual Report Annual Report 2021
0006830720 2020-03-13 - Annual Report Annual Report 2020
0006388921 2019-02-18 - Annual Report Annual Report 2019
0006129283 2018-03-19 - Annual Report Annual Report 2018
0005856757 2017-06-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5131347005 2020-04-05 0156 PPP 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073-2621
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 936490.55
Loan Approval Amount (current) 936491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH GLASTONBURY, HARTFORD, CT, 06073-2621
Project Congressional District CT-02
Number of Employees 74
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 943469.78
Forgiveness Paid Date 2021-01-07

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
0005193494 Active OFS 2024-02-26 2029-08-18 AMENDMENT

Parties

Name MYSTIC LOGISTICS, LLC
Role Debtor
Name MAIN STREET CAPITAL, LLC
Role Secured Party
0005120200 Active OFS 2023-02-14 2028-02-14 AMENDMENT

Parties

Name MYSTIC LOGISTICS, LLC
Role Debtor
Name RAYMOND LEASING CORPORATION
Role Secured Party
0003311579 Active OFS 2019-06-05 2029-08-18 AMENDMENT

Parties

Name MYSTIC LOGISTICS, LLC
Role Debtor
Name MAIN STREET CAPITAL, LLC
Role Secured Party
0003226570 Active OFS 2018-02-14 2028-02-14 ORIG FIN STMT

Parties

Name MYSTIC LOGISTICS, LLC
Role Debtor
Name RAYMOND LEASING CORPORATION
Role Secured Party
0003053567 Active OFS 2015-05-05 2029-08-18 AMENDMENT

Parties

Name MYSTIC LOGISTICS, LLC
Role Debtor
Name MAIN STREET CAPITAL, LLC
Role Secured Party
0003011188 Active OFS 2014-08-18 2029-08-18 ORIG FIN STMT

Parties

Name MYSTIC LOGISTICS, LLC
Role Debtor
Name MAIN STREET CAPITAL, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Glastonbury 2187 NEW LONDON TPKE I9/4760/N0071A// 1.79 11942 Source Link
Acct Number 47602187
Assessment Value $963,400
Appraisal Value $1,376,200
Land Use Description Commercial Improv
Zone PBD
Land Assessed Value $353,600
Land Appraised Value $505,200

Parties

Name MYSTIC LOGISTICS, LLC
Sale Date 2003-10-01
Name MYSTIC TRANSPORT SERVICES
Sale Date 1993-10-12

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 18518 MYSTIC TRANSPORT SERVICES, INC. v STATE OF CONNECTICUT DEPARTMENT OF INSUR 1998-06-16 Appeal Case Disposed View Case

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
1501117 Patent 2015-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-07-21
Termination Date 2015-07-24
Section 0271
Status Terminated

Parties

Name MYSTIC LOGISTICS, LLC
Role Plaintiff
Name SHIPPING AND TRANSIT, 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