Search icon

HERMILA TRANSPORT LLC

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

Company Details

Entity Name: HERMILA TRANSPORT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 May 2016
Business ALEI: 1205135
Annual report due: 31 Mar 2025
Business address: 30 STEVENS STREET - APT. 204, BRIDGEPORT, CT, 06606, United States
Mailing address: 30 STEVENS STREET - APT. 204, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amaharena@yahoo.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
STEVEN E. SHORE Agent 30 STEVENS ST APT. 204, BRIDGEPORT, CT, 06606, United States 30 STEVENS ST APT. 204, BRIDGEPORT, CT, 06606, United States +1 203-296-0275 amaharena@yahoo.com 8 BANKS ROAD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
MAHARENA ABRAHAM Officer 30 STEVENS STREET - APT. 204, BRIDGEPORT, CT, 06606, United States 30 STEVENS STREET - APT. 204, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012055511 2024-02-28 - Annual Report Annual Report -
BF-0011449446 2023-02-17 - Annual Report Annual Report -
BF-0010376882 2022-03-11 - Annual Report Annual Report 2022
0007144007 2021-02-10 - Annual Report Annual Report 2021
0006832431 2020-03-16 - Annual Report Annual Report 2020
0006576111 2019-06-13 - Annual Report Annual Report 2019
0006206060 2018-06-25 - Annual Report Annual Report 2018
0005862540 2017-06-08 - Annual Report Annual Report 2017
0005555745 2016-05-03 2016-05-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2137787909 2020-06-11 0156 PPP 30 STEVENS ST APT 204, BRIDGEPORT, CT, 06606-4352
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-4352
Project Congressional District CT-04
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20960.35
Forgiveness Paid Date 2021-01-26
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