Search icon

REDDING TRANSIT MARINE LINES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: REDDING TRANSIT MARINE LINES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 1996
Business ALEI: 0546210
Annual report due: 18 Oct 2025
Business address: 37 NORTH AVENUE, NORWALK, CT, 06851, United States
Mailing address: 37 NORTH AVENUE SUITE, 204 S, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rmegherby@rtmlines.com

Industry & Business Activity

NAICS

483111 Deep Sea Freight Transportation

This U.S. industry comprises establishments primarily engaged in providing deep sea transportation of cargo to or from foreign ports. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HALE C. SARGENT ESQ. Agent 830 POST ROAD EAST, #200, WESTPORT, CT, 06880, United States 830 POST ROAD EAST, #200, #200, WESTPORT, CT, 06880, United States +1 203-722-1004 lbirner@rtmlines.com 7 PINE STREET TRAIL, STRATFORD, CT, 06497, United States

Officer

Name Role Business address Residence address
RICHARD T. MEGHERBY Officer 37 NORTH AVENUE, NORWALK, CT, 06851, United States 38 NURSERY ROAD, NEW CANAAN, CT, 06840, United States
CHARLEIN S. BIRNER Officer 37 NORTH AVE, 204S, NORWALK, CT, 06851, United States 38 NURSERY ROAD, NEW CANAAN, CT, 06840, United States

Director

Name Role Business address Residence address
CHARLEIN S. BIRNER Director 37 NORTH AVE, NORWALK, CT, 06851, United States 38 NURSERY ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178672 2024-09-27 - Annual Report Annual Report -
BF-0011260946 2023-09-27 - Annual Report Annual Report -
BF-0010790282 2022-10-18 - Annual Report Annual Report -
BF-0009017959 2022-03-21 - Annual Report Annual Report 2020
BF-0009844599 2022-03-21 - Annual Report Annual Report -
0006756102 2020-02-13 - Annual Report Annual Report 2019
0006267203 2018-10-29 - Annual Report Annual Report 2018
0006267196 2018-10-29 - Annual Report Annual Report 2017
0005686283 2016-10-20 - Annual Report Annual Report 2016
0005686281 2016-10-20 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6333588300 2021-01-26 0156 PPS 37 North Ave, Norwalk, CT, 06851-3827
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132927
Loan Approval Amount (current) 132927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-3827
Project Congressional District CT-04
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133997.7
Forgiveness Paid Date 2021-11-26
6528627401 2020-05-14 0156 PPP 37 NORTH AVE FL 2, NORWALK, CT, 06851
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138276
Loan Approval Amount (current) 138276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 5
NAICS code 483111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139961.83
Forgiveness Paid Date 2021-08-03
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