Search icon

SMITH TRUCKING, LLC

Company Details

Entity Name: SMITH TRUCKING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2004
Business ALEI: 0787964
Annual report due: 31 Mar 2025
NAICS code: 484121 - General Freight Trucking, Long-Distance, Truckload
Business address: 422 BLACKSTONE VILLAGE, MERIDEN, CT, 06450, United States
Mailing address: 422 BLACKSTONE VILLAGE, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: smithtruckingllc@yahoo.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH TRUCKING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 753129609 2020-06-29 SMITH TRUCKING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 336990
Sponsor’s telephone number 8609194943
Plan sponsor’s address 422 BLACKSTONE VLG, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing CHRIS SMITH
Valid signature Filed with authorized/valid electronic signature
SMITH TRUCKING LLC 401 K PROFIT SHARING PLAN TRUST 2018 753129609 2019-07-30 SMITH TRUCKING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 336990
Sponsor’s telephone number 8609194943
Plan sponsor’s address 422 BLACKSTONE VLG, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing CHRISTOPHER SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN E. SHORE Agent 50 Avon Meadow Ln, Avon, CT, 06001, United States po box 385, west simsbury, CT, 06092, United States +1 860-878-7715 truck-41@comcast.net 8 BANKS ROAD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
CHRISTOPHER W. SMITH Officer 422 BLACKSTONE VILLAGE, MERIDEN, CT, 06450, United States 109 STRAWBERRY LANE, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082185 2024-02-29 No data Annual Report Annual Report No data
BF-0011280959 2023-08-15 No data Annual Report Annual Report No data
BF-0010379340 2022-04-12 No data Annual Report Annual Report 2022
BF-0009769733 2021-08-18 No data Annual Report Annual Report No data
0006994017 2020-09-30 No data Annual Report Annual Report 2020
0006630479 2019-08-24 No data Annual Report Annual Report 2019
0006239532 2018-08-29 No data Annual Report Annual Report 2018
0005917346 2017-08-29 No data Annual Report Annual Report 2017
0005641504 2016-09-01 No data Annual Report Annual Report 2016
0005375031 2015-08-03 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4497667203 2020-04-27 0156 PPP 422 Blackstone village, Meriden, CT, 06450-2409
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44792
Loan Approval Amount (current) 44792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Meriden, SOUTH CENTRAL CT, CT, 06450-2409
Project Congressional District CT-05
Number of Employees 1
NAICS code 484220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11251.59
Forgiveness Paid Date 2021-12-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1141876 Interstate 2023-06-16 82000 2022 1 1 Auth. For Hire
Legal Name SMITH TRUCKING LLC
DBA Name -
Physical Address 422 BLACKSTONE VILLAGE, MERIDEN, CT, 06450, US
Mailing Address 422 BLACKSTONE VILLAGE, MERIDEN, CT, 06450, US
Phone (860) 919-4943
Fax (860) 651-1644
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection CY00002164
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2024-06-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred MA
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLV
License plate of the main unit 57954A
License state of the main unit CT
Vehicle Identification Number of the main unit 4V4NC9EJ6EN160028
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit HYTR
License plate of the secondary unit P966608
License state of the secondary unit IN
Vehicle Identification Number of the secondary unit 3H3V532K4PJ425403
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website