Search icon

HEAVEN SENT DRIVING COMPANY

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HEAVEN SENT DRIVING COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 1995
Business ALEI: 0517671
Annual report due: 14 Jul 2025
Business address: HEAVEN SENT DRIVING CO. 20 SAWMILL ROAD, NORWALK, CT, 06851, United States
Mailing address: HEAVEN SENT DRIVING CO. 20 SAWMILL ROAD, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: heavensentinc@optonline.net

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

Agent

Name Role
ROSS S. RAPAPORT, P.C. Agent

Officer

Name Role Business address Residence address
GWENDOLYN C. YOUNG Officer HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States
JOHNNIE LAMBERT Officer HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States

Director

Name Role Business address Residence address
JOHNNIE LAMBERT Director HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360790 2024-07-05 - Annual Report Annual Report -
BF-0011255773 2023-07-14 - Annual Report Annual Report -
BF-0010208432 2022-06-22 - Annual Report Annual Report 2022
BF-0009758724 2021-09-13 - Annual Report Annual Report -
0007217154 2021-03-10 - Annual Report Annual Report 2020
0006927257 2020-06-18 - Annual Report Annual Report 2019
0006204392 2018-06-21 - Annual Report Annual Report 2018
0005888935 2017-07-14 - Annual Report Annual Report 2017
0005608872 2016-07-21 - Annual Report Annual Report 2016
0005608870 2016-07-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7829778503 2021-03-06 0156 PPS 20 Sawmill Rd, Norwalk, CT, 06851-3807
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-3807
Project Congressional District CT-04
Number of Employees 1
NAICS code 485999
Borrower Race Black or African American
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 4268.05
Forgiveness Paid Date 2021-08-11
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