Search icon

LEON'S PACKAGE DELIVERY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LEON'S PACKAGE DELIVERY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 2016
Business ALEI: 1216958
Annual report due: 31 Mar 2025
Business address: 404 Ridge Rd, Wethersfield, CT, 06109, United States
Mailing address: 404 Ridge Rd, Wethersfield, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: leondelivery@gmail.com

Industry & Business Activity

NAICS

492110 Couriers and Express Delivery Services

This industry comprises establishments primarily engaged in providing air, surface, or combined mode courier and express delivery services of parcels, but not operating under a universal service obligation. These parcels can include goods and documents, but the express delivery services are not part of the normal mail service. These services are generally between metropolitan areas, urban centers, or international, but the establishments of this industry form a network that includes local pick-up and delivery to serve their customers' needs. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
LEON H. MCCALLA Officer 32 HITCHCOCK DR, MERIDEN, CT, 06450, United States 32 HITCHCOCK DR, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243198 2024-03-16 - Annual Report Annual Report -
BF-0011469003 2023-06-28 - Annual Report Annual Report -
BF-0010299656 2023-06-28 - Annual Report Annual Report 2022
0007335770 2021-05-13 - Annual Report Annual Report 2021
0007183289 2021-02-22 - Annual Report Annual Report 2020
0006441843 2019-03-11 - Annual Report Annual Report 2019
0006163812 2018-04-17 - Annual Report Annual Report 2018
0005925987 2017-09-15 - Annual Report Annual Report 2017
0005652849 2016-09-16 2016-09-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318958806 2021-04-22 0156 PPP 32 Hitchcock Dr, Meriden, CT, 06450-7243
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9637
Loan Approval Amount (current) 9637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06450-7243
Project Congressional District CT-05
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9711.15
Forgiveness Paid Date 2022-02-14
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