Search icon

LSH TRUCKING INC.

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

Company Details

Entity Name: LSH TRUCKING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2011
Business ALEI: 1040448
Annual report due: 13 Jun 2024
Business address: 105 Boulder DR, ROCKY HILL, CT, 06067, United States
Mailing address: 105 Boulder DR, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: luanshateli@gmail.com

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
MB TAX & ACCOUNTING LLC Agent

Officer

Name Role Business address Residence address
LUAN SHATELI Officer 105 Boulder Dr, ROCKY HILL, CT, 06067, United States 105 Boulder Dr, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011423656 2023-10-09 - Annual Report Annual Report -
BF-0009911797 2023-09-24 - Annual Report Annual Report -
BF-0010876341 2023-09-24 - Annual Report Annual Report -
BF-0011933995 2023-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009119141 2022-07-08 - Annual Report Annual Report 2020
0006572745 2019-06-11 - Annual Report Annual Report 2018
0006572790 2019-06-11 - Annual Report Annual Report 2019
0005920610 2017-09-06 - Annual Report Annual Report 2017
0005920604 2017-09-06 - Annual Report Annual Report 2016
0005528275 2016-04-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2142687908 2020-06-11 0156 PPP 200 Hayes rd, Rocky hill, CT, 06067
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84375
Loan Approval Amount (current) 84375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky hill, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 12
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84959.85
Forgiveness Paid Date 2021-02-26
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