Search icon

TANKSHIP INTERNATIONAL, LLC

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

Company Details

Entity Name: TANKSHIP INTERNATIONAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 1994
Business ALEI: 0501330
Annual report due: 31 Mar 2026
Business address: 175 Rennell Dr, Southport, CT, 06890-1491, United States
Mailing address: 175 Rennell Dr, B-1, Southport, CT, United States, 06890-1491
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jack@tankshipintl.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TANKSHIP INTERNATIONAL LLC PROFIT SHARING PLAN 2023 061401024 2024-09-18 TANKSHIP INTERNATIONAL, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488510
Sponsor’s telephone number 2033197272
Plan sponsor’s address 175 RENNELL DRIVE, SUITE 1, SOUTHPORT, CT, 06890
TANKSHIP INTERNATIONAL LLC PROFIT SHARING PLAN 2022 061401024 2023-09-27 TANKSHIP INTERNATIONAL, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488510
Sponsor’s telephone number 2033197272
Plan sponsor’s address 175 RENNELL DRIVE, SUITE 1, SOUTHPORT, CT, 06890
TANKSHIP INTERNATIONAL LLC PROFIT SHARING PLAN 2021 061401024 2022-09-19 TANKSHIP INTERNATIONAL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488510
Sponsor’s telephone number 2033197272
Plan sponsor’s address 1599 POST ROAD EAST, WEST PORT, CT, 06880
TANKSHIP INTERNATIONAL LLC PROFIT SHARING PLAN 2020 061401024 2021-10-08 TANKSHIP INTERNATIONAL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488510
Sponsor’s telephone number 2033197272
Plan sponsor’s address 1599 POST ROAD EAST, WEST PORT, CT, 06880
TANKSHIP INTERNATIONAL LLC PROFIT SHARING PLAN 2019 061401024 2020-10-06 TANKSHIP INTERNATIONAL, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488510
Sponsor’s telephone number 2033197272
Plan sponsor’s address 1599 POST ROAD EAST, WEST PORT, CT, 06880
TANKSHIP INTERNATIONAL LLC PROFIT SHARING PLAN 2018 061401024 2019-07-16 TANKSHIP INTERNATIONAL, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488510
Sponsor’s telephone number 2033197272
Plan sponsor’s address 1599 POST ROAD EAST, WEST PORT, CT, 06880
TANKSHIP INTERNATIONAL LLC PROFIT SHARING PLAN 2017 061401024 2018-07-17 TANKSHIP INTERNATIONAL, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488510
Sponsor’s telephone number 2033197272
Plan sponsor’s address 1599 POST ROAD EAST, WEST PORT, CT, 06880
TANKSHIP INTERNATIONAL LLC PROFIT SHARING PLAN 2016 061401024 2017-10-06 TANKSHIP INTERNATIONAL, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488510
Sponsor’s telephone number 2033197272
Plan sponsor’s address 1599 POST ROAD EAST, WEST PORT, CT, 06880
TANKSHIP INTERNATIONAL LLC PROFIT SHARING PLAN 2015 061401024 2016-10-05 TANKSHIP INTERNATIONAL, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488510
Sponsor’s telephone number 2033197272
Plan sponsor’s address 1599 POST ROAD EAST, WEST PORT, CT, 06880
TANKSHIP INTERNATIONAL LLC PROFIT SHARING PLAN 2014 061401024 2015-05-14 TANKSHIP INTERNATIONAL, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488510
Sponsor’s telephone number 2033197272
Plan sponsor’s address 1599 POST ROAD EAST, WEST PORT, CT, 06880

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing JOHN ROBERTS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patrick Lennon Agent 1599 Post Rd E, suite B, Westport, CT, 06880, United States 1599 Post Rd E, suite B, Westport, CT, 06880, United States +1 203-258-5528 plennon@lmplaw.net 1599 Post Rd E, suite B, Westport, CT, 06880, United States

Officer

Name Role Business address Residence address
PEDRO P. ELIZONDO Officer 175 Rennell Dr, B-1, Southport, CT, 06890-1491, United States 1 BLUE RIBBON DRIVE, WESTPORT, CT, 06880, United States
JOHN D. ROBERTS Officer 175 Rennell Dr, B-1, Southport, CT, 06890-1491, United States 115 MYREN STREET, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919239 2025-03-27 - Annual Report Annual Report -
BF-0012399308 2024-02-24 - Annual Report Annual Report -
BF-0011392926 2023-03-05 - Annual Report Annual Report -
BF-0009894288 2022-12-28 - Annual Report Annual Report -
BF-0010859165 2022-12-28 - Annual Report Annual Report -
BF-0008680547 2022-12-27 - Annual Report Annual Report 2020
0006498227 2019-03-27 - Annual Report Annual Report 2019
0006498224 2019-03-27 - Annual Report Annual Report 2018
0005979337 2017-12-05 - Annual Report Annual Report 2017
0005979335 2017-12-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2028157201 2020-04-15 0156 PPP 1599 Post Rd East, WESTPORT, CT, 06880
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138332.5
Loan Approval Amount (current) 138332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 7
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139823.72
Forgiveness Paid Date 2021-05-19
8908988401 2021-02-14 0156 PPS 1599 Post Rd E, Westport, CT, 06880-5602
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138332
Loan Approval Amount (current) 138332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5602
Project Congressional District CT-04
Number of Employees 4
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139491.84
Forgiveness Paid Date 2021-12-23

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
0003324612 Active OFS 2019-08-15 2024-12-26 AMENDMENT

Parties

Name TANKSHIP INTERNATIONAL, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003033741 Active OFS 2014-12-26 2024-12-26 ORIG FIN STMT

Parties

Name TANKSHIP INTERNATIONAL, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
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