Search icon

ACE TRANSPORTATION LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACE TRANSPORTATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2010
Business ALEI: 1002736
Annual report due: 31 Mar 2026
Business address: 40 TOLLAND STAGE RD, TOLLAND, CT, 06084, United States
Mailing address: PO BOX 411, VERNON, CT, United States, 06066
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: billing@acetransportsct.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-03-17
Expiration Date: 2023-03-17
Status: Expired
Product: School Transportation, Medical Transportation, Private Hire,
Number Of Employees: 1
Goods And Services Description: Transportation and Storage and Mail Services

Industry & Business Activity

NAICS

485991 Special Needs Transportation

This U.S. industry comprises establishments primarily engaged in providing special needs transportation (except to and from school or work) for the disabled or elderly. These establishments may use specially equipped vehicles to provide passenger transportation. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WKD4E1ZSAXY6 2023-10-31 40 TOLLAND STAGE RD, TOLLAND, CT, 06084, 2865, USA 40 TOLLAND STAGE ROAD, TOLLAND, CT, 06084, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2022-11-02
Initial Registration Date 2020-12-18
Entity Start Date 2010-04-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485999
Product and Service Codes V225, V226

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIMBERLY OHALLORAN
Role ACCOUNTS REC.
Address 40 TOLLAND STAGE ROAD, TOLLAND, CT, 06084, USA
Government Business
Title PRIMARY POC
Name KIMBERLY OHALLORAN
Role ACCOUNTS REC.
Address 40 TOLLAND STAGE ROAD, TOLLAND, CT, 06084, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL OLSCHAFSKIE Agent 40 TOLLAND STAGE RD, TOLLAND, CT, 06084, United States PO BOX 411, VERNON, CT, 06066, United States +1 860-202-0785 mjolschafskie@gmail.com 1242 ENFIELD ST., ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
SHANNON WILSON Officer 40 TOLLAND STAGE RD, TOLLAND, CT, 06084, United States 15 WASHINGTON AVE, EAST HARTFORD, CT, 06108, United States
ACE TAXI SERVICE, INC. Officer 134 EAST CENTER STREET, VERNON, CT, 06066, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003268 2025-03-28 - Annual Report Annual Report -
BF-0012188563 2024-04-16 - Annual Report Annual Report -
BF-0011183098 2023-01-27 - Annual Report Annual Report -
BF-0010361769 2022-03-23 - Annual Report Annual Report 2022
BF-0010179697 2021-12-22 2021-12-22 Interim Notice Interim Notice -
0007275760 2021-03-31 - Annual Report Annual Report 2021
0006862596 2020-03-31 - Annual Report Annual Report 2020
0006369351 2019-02-07 - Annual Report Annual Report 2019
0006152197 2018-04-04 - Annual Report Annual Report 2018
0005979211 2017-12-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2046797100 2020-04-10 0156 PPP 40 TOLLAND STAGE RD, TOLLAND, CT, 06084-2321
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOLLAND, TOLLAND, CT, 06084-2321
Project Congressional District CT-02
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5247.3
Forgiveness Paid Date 2021-03-23

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
0005263002 Active MUNICIPAL 2025-01-15 2034-03-14 AMENDMENT

Parties

Name ACE TRANSPORTATION LLC
Role Debtor
Name TOWN OF VERNON TAX COLLECTOR
Role Secured Party
0003425034 Active MUNICIPAL 2021-02-10 2034-03-14 AMENDMENT

Parties

Name ACE TRANSPORTATION LLC
Role Debtor
Name TOWN OF VERNON TAX COLLECTOR
Role Secured Party
0003293786 Active MUNICIPAL 2019-03-14 2034-03-14 ORIG FIN STMT

Parties

Name ACE TRANSPORTATION LLC
Role Debtor
Name TOWN OF VERNON TAX COLLECTOR
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_19-cv-00619 Judicial Publications 28:1332 Diversity-Fraud Other Fraud
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name ACE TAXI SERVICE, INC.
Role Counter Claimant
Name ACE TRANSPORTATION LLC
Role Counter Claimant
Name Alex Collazo
Role Counter Claimant
Name Connecticut Medical Dispatch LLC
Role Counter Claimant
Name East Hartford Cab Company
Role Counter Claimant
Name Michael J. Olschafaskie
Role Counter Claimant
Name Carl Burckhardt
Role Counter Defendant
Name ACE TAXI SERVICE, INC.
Role Defendant
Name ACE TRANSPORTATION LLC
Role Defendant
Name Alex Collazo
Role Defendant
Name Connecticut Medical Dispatch LLC
Role Defendant
Name East Hartford Cab Company
Role Defendant
Name Michael J. Olschafaskie
Role Defendant
Name Carl Burckhardt
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-00619-0
Date 2022-03-31
Notes ORDER denying 53 Motion for Summary Judgment. See attached ruling and order for details. Signed by Judge Robert N. Chatigny on 3/31/2022. (Salah, M.)
View View File
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