Search icon

RESULI TRANSPORTATION INCORPORATED

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RESULI TRANSPORTATION INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2011
Business ALEI: 1053815
Annual report due: 14 Nov 2025
Business address: 104 BROOKWOOD DRIVE APT C, ROCKY HILL, CT, 06067, United States
Mailing address: 104 BROOKWOOD DRIVE 104 BROOKWOOD DRIVE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: fresuli860@gmail.com

Industry & Business Activity

NAICS

492110 Couriers and Express Delivery Services

This industry comprises establishments primarily engaged in providing air, surface, or combined mode courier and express delivery services of parcels, but not operating under a universal service obligation. These parcels can include goods and documents, but the express delivery services are not part of the normal mail service. These services are generally between metropolitan areas, urban centers, or international, but the establishments of this industry form a network that includes local pick-up and delivery to serve their customers' needs. Learn more at the U.S. Census Bureau

Agent

Name Role
E & J SERVICES, LLC Agent

Officer

Name Role Business address Residence address
VASIL GOLEMI Officer 104 BROKWOOD STREET, ROCKY HILL, CT, 06067, United States 207 MAGILL DR, GRAFTON, MA, 01519, United States
FREDI RESULI Officer 104 BROOKWOOD DRIVE APT C, ROCKY HILL, CT, 06067, United States 104 BROOKWOOD DRIVE APT C, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301606 2024-11-12 - Annual Report Annual Report -
BF-0012474826 2024-01-13 - Annual Report Annual Report -
BF-0010307795 2022-11-16 - Annual Report Annual Report 2022
BF-0009822138 2021-11-14 - Annual Report Annual Report -
0007278805 2021-03-31 - Annual Report Annual Report 2020
0006657376 2019-10-08 - Annual Report Annual Report 2019
0006362047 2019-02-05 - Annual Report Annual Report 2018
0006230006 2018-08-09 - Annual Report Annual Report 2017
0005936005 2017-09-27 - Annual Report Annual Report 2016
0005528276 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
2779167303 2020-04-29 0156 PPP 104 BROOKWOOD DR, ROCKY HILL, CT, 06067
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82742
Loan Approval Amount (current) 82742
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 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 10
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83796.11
Forgiveness Paid Date 2021-08-16
See something incorrect or outdated? Let us know

Sources: 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