Search icon

LEVI TRANSPORTATION LLC

Company Details

Entity Name: LEVI TRANSPORTATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 11 Jan 2008
Date of dissolution: 23 Mar 2022
Business ALEI: 0924737
NAICS code: 481111 - Scheduled Passenger Air Transportation
Business address: 123 GRANDVIEW AVE., HAMDEN, CT, 06514, United States
Mailing address: 123 GRANDVIEW AVE., HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Igallevi12@hotmail.com

Agent

Name Role Business address Mailing address E-Mail Residence address
IGAL LEVI Agent LEVI TRANSPORTATION, 123 GRANDVIEW AV, HAMDEN, CT, 06514, United States LEVI TRANSPORTATION, 123 GRANDVIEW AV, HAMDEN, CT, 06514, United States Igallevi12@hotmail.com 123 GRANDVIEW AV, HAMDEN, CT, 06514, United States

Officer

Name Role Business address E-Mail Residence address
IGAL LEVI Officer 123 GRANDVIEW AVE., HAMDEN, CT, 06514, United States Igallevi12@hotmail.com 123 GRANDVIEW AV, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010519031 2022-03-23 2022-03-23 Dissolution Certificate of Dissolution No data
0007123217 2021-02-04 No data Annual Report Annual Report 2021
0006936535 2020-06-30 No data Annual Report Annual Report 2019
0006936541 2020-06-30 No data Annual Report Annual Report 2020
0006679131 2019-11-13 No data Annual Report Annual Report 2018
0006439336 2019-03-09 No data Annual Report Annual Report 2017
0006002577 2018-01-11 No data Annual Report Annual Report 2016
0005351016 2015-06-17 No data Annual Report Annual Report 2015
0005241487 2014-12-23 No data Annual Report Annual Report 2014
0005241480 2014-12-23 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1897288503 2021-02-19 0156 PPP 123 Grandview Ave, Hamden, CT, 06514-3518
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) 7332.5
Loan Approval Amount (current) 7333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-3518
Project Congressional District CT-03
Number of Employees 1
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7382.22
Forgiveness Paid Date 2021-11-05

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website