Search icon

LEOPOLIS TRANSPORTATION LLC

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

Company Details

Entity Name: LEOPOLIS TRANSPORTATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 May 2014
Business ALEI: 1144500
Annual report due: 31 Mar 2024
Business address: 273 SUNWOOD DR, SHELTON, CT, 06484, United States
Mailing address: 273 SUNWOOD DR, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: leopolistranspllc@gmail.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VADYM KUSHTA Agent 273 SUNWOOD DR, SHELTON, CT, 06484, United States 273 SUNWOOD DR, SHELTON, CT, 06484, United States +1 203-212-2765 leopolistranspllc@gmail.com 273 SUNWOOD DR, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
VADYM KUSHTA Officer 273 SUNWOOD DR, SHELTON, CT, 06484, United States +1 203-212-2765 leopolistranspllc@gmail.com 273 SUNWOOD DR, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011321023 2024-05-28 - Annual Report Annual Report -
BF-0010261654 2022-07-30 - Annual Report Annual Report 2022
0007360459 2021-06-04 - Annual Report Annual Report 2021
0006908666 2020-05-22 - Annual Report Annual Report 2015
0006908668 2020-05-22 - Annual Report Annual Report 2016
0006908967 2020-05-22 - Annual Report Annual Report 2019
0006908675 2020-05-22 - Annual Report Annual Report 2017
0006908969 2020-05-22 - Annual Report Annual Report 2020
0006908679 2020-05-22 - Annual Report Annual Report 2018
0005116094 2014-05-30 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3530608604 2021-03-17 0156 PPP 273 SUNWOOD DR, SHELTON, CT, 06484-3885
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-3975
Project Congressional District CT-04
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20289.32
Forgiveness Paid Date 2022-09-09
4614698807 2021-04-16 0156 PPS 273 SUNWOOD DR, SHELTON, CT, 06484-3885
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-3975
Project Congressional District CT-04
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

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
0005268534 Active MUNICIPAL 2025-02-12 2034-07-10 AMENDMENT

Parties

Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
Name LEOPOLIS TRANSPORTATION LLC
Role Debtor
0005228165 Active MUNICIPAL 2024-07-11 2039-07-11 ORIG FIN STMT

Parties

Name LEOPOLIS TRANSPORTATION LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003338476 Active OFS 2019-10-31 2024-10-31 ORIG FIN STMT

Parties

Name LEOPOLIS TRANSPORTATION LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003318582 Active MUNICIPAL 2019-07-10 2034-07-10 ORIG FIN STMT

Parties

Name LEOPOLIS TRANSPORTATION LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003298381 Active OFS 2019-04-04 2024-04-04 ORIG FIN STMT

Parties

Name LEOPOLIS TRANSPORTATION LLC
Role Debtor
Name ACME COMPANY
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