Search icon

AL-AQSA TRUCKING & DELIVERY, INC.

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

Company Details

Entity Name: AL-AQSA TRUCKING & DELIVERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: No Agent
Date Formed: 21 Jul 2014
Business ALEI: 1149661
Annual report due: 21 Jul 2021
Business address: 105 EDWIN ROAD 105 EDWIN ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 13628 QUEENS HARBOR BOULEVARD N, JACKSONVILLE, FL, United States, 32225
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10
E-Mail: gulfmerdctr@yahoo.com

Industry & Business Activity

NAICS

482111 Line-Haul Railroads

This U.S. industry comprises establishments known as line-haul railroads primarily engaged in operating railroads for the transport of passengers and/or cargo over a long distance within a rail network. These establishments provide for the intercity movement of trains between the terminals and stations on main and branch lines of a line-haul rail network (except for local switching services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KENNETH KAVANAGH Officer 105 EDWIN ROAD, SOUTH WINDSOR, CT, 06074, United States 2801 MILTON AVENUE, DALLAS, TX, 75205, United States
KEVIN COBB Officer 105 EDWIN ROAD, SOUTH WINDSOR, CT, 06074, United States 13628 QUEENS HARBOR BOULEVARD N, JACKSONVILLE, FL, 32225, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007141865 2021-02-10 - Interim Notice Interim Notice -
0007141884 2021-02-10 2021-02-10 Agent Resignation Agent Resignation -
0007141877 2021-02-10 - Change of Business Address Business Address Change -
0007084804 2021-01-27 - Annual Report Annual Report 2019
0007084808 2021-01-27 - Annual Report Annual Report 2020
0006229225 2018-08-08 - Change of Agent Address Agent Address Change -
0006229199 2018-08-08 - Annual Report Annual Report 2017
0006229201 2018-08-08 - Annual Report Annual Report 2018
0005639781 2016-08-30 - Annual Report Annual Report 2016
0005573937 2016-05-24 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744237306 2020-04-28 0156 PPP 36 oxford dr, south windsor, CT, 06074
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address south windsor, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 9
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100900
Forgiveness Paid Date 2021-04-01
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