Search icon

YUMBLA TRUCKING AND MANAGEMENT COMPANY LLC

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

Company Details

Entity Name: YUMBLA TRUCKING AND MANAGEMENT COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 May 2013
Business ALEI: 1107642
Annual report due: 31 Mar 2025
Business address: 205 FAIRMONT AV SUITE A SUITE A, NEW HAVEN, CT, 06513, United States
Mailing address: 205 FAIRMONT AV SUITE A, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: YUMBLA@SBCGLOBAL.NET

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2023-09-20
Expiration Date: 2024-03-20
Status: Expired
Product: Dump Trucks for Hire. deliveries of process materials.Construction Materials Hauling.pavingmilling
Number Of Employees: 1
Goods And Services Description: Cleaning Equipment and Supplies

Industry & Business Activity

NAICS

488999 All Other Support Activities for Transportation

This U.S. industry comprises establishments primarily engaged in providing support activities to transportation (except for air transportation; rail transportation; water transportation; road transportation; freight transportation arrangement; and packing and crating). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DFARHLW5AM24 2025-03-29 205 FAIRMONT AVE STE 1, NEW HAVEN, CT, 06513, 4517, USA 205 FAIRMONT AVE STE 1, NEW HAVEN, CT, 06513, 4517, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-03
Initial Registration Date 2024-02-27
Entity Start Date 2013-05-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 212321, 236115, 236116, 236220, 237310, 423390, 423860, 484220, 484230, 488999, 532120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDA PLAZA
Role ACCOUNTANT
Address 205 FAIRMONT AVENUE, NEW HAVEN, CT, 06513, USA
Government Business
Title PRIMARY POC
Name DIANA DIAZ
Role ACCOUNTANT
Address 205 FAIRMONT AVENUE, NEW HAVEN, CT, 06513, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRENDA PLAZA Agent 205 FAIRMONT AV, SUITE A, SUITE A, NEW HAVEN, CT, 06513, United States 205 FAIRMONT AV, SUITE B, SUITE A, NEW HAVEN, CT, 06513, United States +1 203-715-7154 bplaza@yumblacc.com 205 FAIRMONT AV, NEW HAVEN, CT, 06513, United States

Officer

Name Role Business address Residence address
BRENDA J PLAZA Officer 205 FAIRMONT AV, SUITE A, 205 FAIRMONT AV, SUITE A, NEW HAVEN, CT, 06513, United States 205 FAIRMONT AV, SUITE A, 205 FAIRMONT AV, SUITE A, NEW HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012165676 2024-03-04 - Annual Report Annual Report -
BF-0011298500 2023-08-18 - Annual Report Annual Report -
BF-0010256040 2022-04-19 - Annual Report Annual Report 2022
BF-0009783606 2021-06-23 - Annual Report Annual Report -
0006894815 2020-04-29 - Annual Report Annual Report 2020
0006490994 2019-03-26 - Annual Report Annual Report 2019
0006165842 2018-04-19 - Annual Report Annual Report 2018
0006103615 2018-03-02 - Annual Report Annual Report 2017
0006103610 2018-03-02 - Annual Report Annual Report 2016
0005493557 2016-02-25 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1753418408 2021-02-02 0156 PPS 205 Fairmont Ave Ste A, New Haven, CT, 06513-4517
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114490
Loan Approval Amount (current) 114490
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-4517
Project Congressional District CT-03
Number of Employees 35
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 115474.93
Forgiveness Paid Date 2021-12-16
1022267204 2020-04-15 0156 PPP 205 FAIRMONT AVE, Suite A, NEW HAVEN, CT, 06513
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06513-0001
Project Congressional District CT-03
Number of Employees 6
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 69767.51
Forgiveness Paid Date 2021-06-03

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
0005258169 Active OFS 2024-12-19 2030-06-16 AMENDMENT

Parties

Name YUMBLA TRUCKING AND MANAGEMENT COMPANY LLC
Role Debtor
Name M&T BANK
Role Secured Party
0005114402 Active OFS 2023-01-11 2028-01-11 ORIG FIN STMT

Parties

Name YUMBLA TRUCKING AND MANAGEMENT COMPANY LLC
Role Debtor
Name M&T Bank
Role Secured Party
0005101001 Active OFS 2022-10-27 2027-10-27 ORIG FIN STMT

Parties

Name YUMBLA TRUCKING AND MANAGEMENT COMPANY LLC
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005077388 Active OFS 2022-06-17 2027-06-17 ORIG FIN STMT

Parties

Name YUMBLA TRUCKING AND MANAGEMENT COMPANY LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005060664 Active OFS 2022-04-18 2027-04-18 ORIG FIN STMT

Parties

Name YUMBLA TRUCKING AND MANAGEMENT COMPANY LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003379380 Active OFS 2020-06-16 2030-06-16 ORIG FIN STMT

Parties

Name YUMBLA TRUCKING AND MANAGEMENT COMPANY LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003331447 Active OFS 2019-09-23 2024-09-23 ORIG FIN STMT

Parties

Name M&T BANK
Role Secured Party
Name YUMBLA TRUCKING AND MANAGEMENT COMPANY LLC
Role Debtor
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