Search icon

AB TRANSPORTATION, LLC

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

Company Details

Entity Name: AB TRANSPORTATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 2016
Business ALEI: 1216291
Annual report due: 31 Mar 2026
Business address: 6 MEADOWBROOK CIRCLE, LISBON, CT, 06351, United States
Mailing address: 6 MEADOWBROOK CIR., LISBON, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: joshua.abtransportation@gmail.com

Industry & Business Activity

NAICS

485410 School and Employee Bus Transportation

This industry comprises establishments primarily engaged in providing buses and other motor vehicles to transport pupils to and from school or employees to and from work. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSHUA BROWN Officer 6 MEADOWBROOK CIRCLE, LISBON, CT, 06351, United States 21 INDIAN MILL ROAD, COS COB, CT, 06807, United States
JESSICA BROWN Officer 6 MEADOWBROOK CIRCLE, LISBON, CT, 06351, United States 6 MEADOWBROOK CIRCLE, LISBON, CT, 06351, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSHUA MICHAEL BROWN Agent 6 MEADOWBROOK CIRCLE, LISBON, CT, 06351, United States 6 MEADOWBROOK CIR, LISBON, CT, 06351, United States +1 860-304-9318 joshua.abtransportation@gmail.com 6 MEADOWBROOK CIR, LISBON, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069762 2025-02-13 - Annual Report Annual Report -
BF-0012243852 2024-01-18 - Annual Report Annual Report -
BF-0011468962 2023-01-19 - Annual Report Annual Report -
BF-0010241782 2022-02-17 - Annual Report Annual Report 2022
0007111537 2021-02-02 - Annual Report Annual Report 2021
0006756347 2020-02-14 - Annual Report Annual Report 2020
0006391836 2019-02-19 - Annual Report Annual Report 2019
0006293923 2018-12-18 - Annual Report Annual Report 2018
0006219679 2018-07-19 2018-07-19 Change of Business Address Business Address Change -
0006016508 2018-01-19 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7614468703 2021-04-06 0156 PPS 6 Meadow Brook Cir, Lisbon, CT, 06351-2852
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70912
Loan Approval Amount (current) 70912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lisbon, NEW LONDON, CT, 06351-2852
Project Congressional District CT-02
Number of Employees 8
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71105.04
Forgiveness Paid Date 2021-07-21
3972708400 2021-02-05 0156 PPP 6 Meadow Brook Cir, Lisbon, CT, 06351-2852
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67770
Loan Approval Amount (current) 67770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lisbon, NEW LONDON, CT, 06351-2852
Project Congressional District CT-02
Number of Employees 8
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68033.55
Forgiveness Paid Date 2021-06-30

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
0003367137 Active OFS 2020-05-04 2025-05-04 ORIG FIN STMT

Parties

Name AB TRANSPORTATION, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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