Search icon

DILLON LOGISTICS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DILLON LOGISTICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2013
Business ALEI: 1121494
Annual report due: 11 Oct 2025
Business address: 47 WILDLIFE DRIVE, wallingford, CT, 06492, United States
Mailing address: 47 WILDLIFE DRIVE, wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: mgfedex@yahoo.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

Officer

Name Role Business address Residence address
KARIN DILLON Officer 752 ORANGE STREET, NEW HAVEN, CT, 06511, United States 752 ORANGE STREET, NEW HAVEN, CT, 06511, United States
MICHAEL GRACE Officer 752 0RANGE ST, NEW HAVEN, CT, 06492, United States 47 WILDLIFE DR, WALLINGFORD, CT, 06492, United States
MARK DILLON Officer 752 ORANGE STREET, NEW HAVEN, CT, 06511, United States 1710 LITCHFIELD, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID M. LEVINE ESQ. Agent 47 WILD LIFE DRIVE, WALLINGFORD, CT, 06492, United States 47 WILD LIFE DRIVE, 47 WILD LIFE, WALLINGFORD, CT, 06492, United States +1 203-506-6771 MARKD1414@ATT.NET 180 STONELEIGH SQUARE, FAIRFIELD, CT, 06432, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329027 2024-10-01 - Annual Report Annual Report -
BF-0011313169 2023-09-19 - Annual Report Annual Report -
BF-0010194937 2022-10-11 - Annual Report Annual Report 2022
BF-0009821033 2021-10-04 - Annual Report Annual Report -
0007245671 2021-03-19 - Annual Report Annual Report 2020
0006644191 2019-09-13 - Annual Report Annual Report 2019
0006616425 2019-08-07 - Annual Report Annual Report 2017
0006616429 2019-08-07 - Annual Report Annual Report 2018
0005815502 2017-04-10 - Annual Report Annual Report 2016
0005592799 2016-06-28 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4791517107 2020-04-13 0156 PPP 752 ORANGE ST, NEW HAVEN, CT, 06511-2533
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) 312500
Loan Approval Amount (current) 312500
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 NEW HAVEN, NEW HAVEN, CT, 06511-2533
Project Congressional District CT-03
Number of Employees 42
NAICS code 488999
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 315145.55
Forgiveness Paid Date 2021-03-03
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