Search icon

ULTIMATE LIMOUSINE SERVICE LLC

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

Company Details

Entity Name: ULTIMATE LIMOUSINE SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jun 2001
Business ALEI: 0683385
Annual report due: 31 Mar 2025
Business address: 15 WALNUT STREET, DANBURY, CT, 06811, United States
Mailing address: 15 WALNUT STREET, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mrsrabbit3@att.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SHANNON HOWLEY Officer - 15 WALNUT ST, DANBURY, CT, 06810, United States
Raymond Cesarski Officer 15 WALNUT STREET, DANBURY, CT, 06811, United States 15 Walnut Street, Danbury, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND CESARSKI Agent 15 WALNUT STREET, DANBURY, CT, 06811, United States 15 WALNUT STREET, DANBURY, CT, 06811, United States +1 203-947-0329 shannon@ultimatelimoct.com 15 WALNUT STREET, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012230905 2024-01-29 - Annual Report Annual Report -
BF-0011405409 2023-02-04 - Annual Report Annual Report -
BF-0010327154 2022-05-18 - Annual Report Annual Report 2022
BF-0010093800 2021-07-30 2021-07-30 Interim Notice Interim Notice -
BF-0010078959 2021-07-08 2021-07-08 Interim Notice Interim Notice -
0007094511 2021-02-01 - Annual Report Annual Report 2021
0006917780 2020-06-04 2020-06-04 Interim Notice Interim Notice -
0006801664 2020-03-02 - Annual Report Annual Report 2020
0006377679 2019-02-11 - Annual Report Annual Report 2019
0006089620 2018-02-21 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4273857202 2020-04-27 0156 PPP 15 WALNUT ST 15 WALNUT ST, DANBURY, CT, 06811
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18172
Loan Approval Amount (current) 18172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-1500
Project Congressional District CT-05
Number of Employees 10
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18353.22
Forgiveness Paid Date 2021-05-06
6414428300 2021-01-27 0156 PPS 15 Walnut St, Danbury, CT, 06811-4806
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24122
Loan Approval Amount (current) 24122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-4806
Project Congressional District CT-05
Number of Employees 10
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24215.14
Forgiveness Paid Date 2021-06-29

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
0005115026 Active OFS 2023-01-15 2028-03-16 AMENDMENT

Parties

Name ULTIMATE LIMOUSINE SERVICE LLC
Role Debtor
Name NXGEN CAPITAL
Role Secured Party
0003380162 Active OFS 2020-06-18 2025-06-18 ORIG FIN STMT

Parties

Name ULTIMATE LIMOUSINE SERVICE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003231565 Active OFS 2018-03-16 2028-03-16 ORIG FIN STMT

Parties

Name ULTIMATE LIMOUSINE SERVICE LLC
Role Debtor
Name NXGEN CAPITAL
Role Secured Party
0002876780 Active MUNICIPAL 2012-05-17 2026-12-27 AMENDMENT

Parties

Name ULTIMATE LIMOUSINE SERVICE LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002851861 Active MUNICIPAL 2011-12-27 2026-12-27 ORIG FIN STMT

Parties

Name ULTIMATE LIMOUSINE SERVICE LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002797777 Active MUNICIPAL 2011-02-10 2025-12-21 AMENDMENT

Parties

Name ULTIMATE LIMOUSINE SERVICE LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002789891 Active MUNICIPAL 2010-12-21 2025-12-21 ORIG FIN STMT

Parties

Name ULTIMATE LIMOUSINE SERVICE LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
972930 Interstate 2024-09-18 550000 2024 0 12 Auth. For Hire, Priv. Pass.(Non-business)
Legal Name ULTIMATE LIMOUSINE SERVICE LLC
DBA Name -
Physical Address 15 WALNUT STREET, DANBURY, CT, 06811, US
Mailing Address 15 WALNUT STREET, DANBURY, CT, 06811, US
Phone (203) 312-0474
Fax (203) 743-6215
E-mail SHANNON@ULTIMATELIMOCT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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