Search icon

INTERSTATE EXPEDITE TRANSPORTATION LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INTERSTATE EXPEDITE TRANSPORTATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Feb 2018
Business ALEI: 1263016
Annual report due: 31 Mar 2024
Business address: 4 Gregory St, Danbury, CT, 06811-4430, United States
Mailing address: 4 Gregory St, Danbury, CT, United States, 06811-4430
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Lioneldunn@gmail.com

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LIONEL DUNN Agent 4 Gregory St, Danbury, CT, 06811-4430, United States 4 Gregory St, Danbury, CT, 06811-4430, United States +1 203-501-4626 LIONELDUNN@GMAIL.COM 4 Gregory St, Danbury, CT, 06811-4430, United States

Officer

Name Role Business address Phone E-Mail Residence address
LIONEL DUNN Officer 4 Gregory St, Danbury, CT, 06811-4430, United States +1 203-501-4626 LIONELDUNN@GMAIL.COM 4 Gregory St, Danbury, CT, 06811-4430, United States
KALIKA EDWARDS Officer 4 Gregory St, Danbury, CT, 06811-4430, United States - - 4 Gregory St, Danbury, CT, 06811-4430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011351835 2023-03-12 - Annual Report Annual Report -
BF-0010317596 2022-02-23 - Annual Report Annual Report 2022
0007273218 2021-03-31 - Annual Report Annual Report 2021
0006875164 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006857237 2020-03-30 - Annual Report Annual Report 2020
0006510223 2019-03-29 - Annual Report Annual Report 2019
0006075167 2018-02-06 2018-02-06 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8238169006 2021-05-27 0156 PPS 81 Milwaukee Ave Apt 1, Bethel, CT, 06801-2256
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-2256
Project Congressional District CT-05
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20922.04
Forgiveness Paid Date 2021-11-04
8612228604 2021-03-25 0156 PPP 81 Milwaukee Ave Apt 1, Bethel, CT, 06801-2256
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-2256
Project Congressional District CT-05
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20928.32
Forgiveness Paid Date 2021-09-15

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
0005179579 Active OFS 2023-12-04 2028-12-04 ORIG FIN STMT

Parties

Name INTERSTATE EXPEDITE TRANSPORTATION LLC
Role Debtor
Name ACME COMPANY
Role Secured Party
0005041433 Active OFS 2022-01-19 2027-01-19 ORIG FIN STMT

Parties

Name INTERSTATE EXPEDITE TRANSPORTATION LLC
Role Debtor
Name ENERGY 122 TRUST
Role Secured Party
0005012718 Active OFS 2021-08-31 2026-08-31 ORIG FIN STMT

Parties

Name INTERSTATE EXPEDITE TRANSPORTATION LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003324580 Active OFS 2019-08-14 2024-08-14 ORIG FIN STMT

Parties

Name INTERSTATE EXPEDITE TRANSPORTATION LLC
Role Debtor
Name TACIT 219 TRUST
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