Search icon

CT PACKAGE DELIVERY, INC.

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

Company Details

Entity Name: CT PACKAGE DELIVERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2010
Business ALEI: 1017793
Annual report due: 12 Oct 2025
Business address: 76 TALLWOOD DR, VERNON, CT, 06066, United States
Mailing address: 76 TALLWOOD DR, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 7000
E-Mail: dtrojanowski@att.net

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
JOHN E. WEBBER Agent 126 PALISADO AVE., WINDSOR, CT, 06095, United States 126 PALISADO AVE., WINDSOR, CT, 06095, United States tylerscholefield@gmail.com 80 PIERCE BLVD, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Residence address
DAWID TROJANOWSKI Officer 76 TALLWOOD DR, VERNON, CT, 06066, United States 76 TALLWOOD DR, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012539266 2024-01-25 2024-01-25 Reinstatement Certificate of Reinstatement -
BF-0012146463 2023-11-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011916904 2023-08-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007077845 2021-01-25 - Annual Report Annual Report 2020
0006673716 2019-11-06 - Annual Report Annual Report 2019
0006384410 2019-02-14 - Annual Report Annual Report 2018
0006195617 2018-06-06 - Change of Business Address Business Address Change -
0006036331 2018-01-26 - Annual Report Annual Report 2017
0005787315 2017-03-08 - Annual Report Annual Report 2016
0005488421 2016-02-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9380937309 2020-05-02 0156 PPP 76 TALLWOOD DR, VERNON, CT, 06066-5926
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80152
Loan Approval Amount (current) 80152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERNON, TOLLAND, CT, 06066-5926
Project Congressional District CT-02
Number of Employees 20
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80709.77
Forgiveness Paid Date 2021-01-14

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
0005104811 Active OFS 2022-11-16 2024-06-11 AMENDMENT

Parties

Name CT PACKAGE DELIVERY, INC.
Role Debtor
Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
0003435470 Active OFS 2021-04-09 2026-04-09 ORIG FIN STMT

Parties

Name CT PACKAGE DELIVERY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003332479 Active OFS 2019-10-02 2024-10-02 ORIG FIN STMT

Parties

Name CT PACKAGE DELIVERY, INC.
Role Debtor
Name ALLEGIANT PARTNERS, INC.
Role Secured Party
0003312604 Active OFS 2019-06-11 2024-06-11 ORIG FIN STMT

Parties

Name CT PACKAGE DELIVERY, INC.
Role Debtor
Name FORD MOTOR CREDIT COMPANY LLC
Role Secured Party
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