Search icon

EBBY'S TRANSPORTATION, LLC

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

Company Details

Entity Name: EBBY'S TRANSPORTATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 2017
Business ALEI: 1244268
Annual report due: 31 Mar 2026
Business address: 139 RIPTON ROAD, SHELTON, CT, 06484, United States
Mailing address: 139 RIPTON ROAD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Ebbystransportation@gmail.com

Industry & Business Activity

NAICS

485320 Limousine Service

This industry comprises establishments primarily engaged in providing an array of specialty and luxury passenger transportation services via limousine or luxury sedan generally on a reserved basis. These establishments do not operate over regular routes and on regular schedules. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
EBBY ANTUVA JOHN Officer 139 RIPTON ROAD, SHELTON, CT, 06484, United States +1 203-820-1453 ebbystransportation@gmail.com 139 RIPTON ROAD, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EBBY ANTUVA JOHN Agent 139 RIPTON ROAD, SHELTON, CT, 06484, United States 139 RIPTON ROAD, SHELTON, CT, 06484, United States +1 203-820-1453 ebbystransportation@gmail.com 139 RIPTON ROAD, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082762 2025-03-06 - Annual Report Annual Report -
BF-0012120662 2024-04-17 - Annual Report Annual Report -
BF-0011342043 2023-03-23 - Annual Report Annual Report -
BF-0010409874 2022-02-17 - Annual Report Annual Report 2022
0007158383 2021-02-16 - Annual Report Annual Report 2021
0006848132 2020-03-25 - Annual Report Annual Report 2020
0006395460 2019-02-20 - Annual Report Annual Report 2019
0006076434 2018-02-13 - Annual Report Annual Report 2018
0005890239 2017-07-17 2017-07-17 Change of Agent Agent Change -
0005889868 2017-07-17 2017-07-17 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1433538007 2020-06-22 0156 PPP 139 Ripton Road, SHELTON, CT, 06484-2642
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 808
Loan Approval Amount (current) 808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-2642
Project Congressional District CT-04
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 818.65
Forgiveness Paid Date 2021-10-20
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