Search icon

HELPING HANDS TRANSPORTATION LLC

Company Details

Entity Name: HELPING HANDS TRANSPORTATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2019
Business ALEI: 1319355
Annual report due: 31 Mar 2025
NAICS code: 485999 - Todo el resto del transporte terrestre y de tr�nsito de pasajeros
Business address: 106 Route 32, North Franklin, CT, 06254-1800, United States
Mailing address: 22 Parker dr, East Lyme, CT, United States, 06333
ZIP code: 06254
County: New London
Place of Formation: CONNECTICUT
E-Mail: shaunbaker@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAUN BAKER Agent 106 Route 32, 201, North Franklin, CT, 06254-1800, United States 22 Miner LN, C4, waterford, CT, 06385, United States +1 860-771-3493 shaunbaker@sbcglobal.net 22 Miner ln, C4, waterford, CT, 06385, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAUN BAKER Officer 106 Route 32, 201, North Franklin, CT, 06254-1800, United States +1 860-771-3493 shaunbaker@sbcglobal.net 22 Miner ln, C4, waterford, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012601239 2024-04-08 2024-04-08 Change of Business Address Business Address Change No data
BF-0012341582 2024-02-08 No data Annual Report Annual Report No data
BF-0011805840 2023-05-15 2023-05-15 Change of Business Address Business Address Change No data
BF-0011486774 2023-02-16 No data Annual Report Annual Report No data
BF-0010544145 2022-04-05 2022-04-05 Change of Business Address Business Address Change No data
BF-0010412747 2022-02-04 No data Annual Report Annual Report 2022
BF-0010113796 2021-09-10 No data Change of Business Address Business Address Change No data
0007126779 2021-02-04 No data Annual Report Annual Report 2021
0006799608 2020-02-29 No data Annual Report Annual Report 2020
0006630604 2019-08-23 2019-08-23 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9778807305 2020-05-02 0156 PPP 63 highmeadow dr, Plainfield, CT, 06374
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainfield, WINDHAM, CT, 06374-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8080
Forgiveness Paid Date 2021-05-10
3439478307 2021-01-22 0156 PPS 63 High Meadow Dr, Plainfield, CT, 06374-1841
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainfield, WINDHAM, CT, 06374-1841
Project Congressional District CT-02
Number of Employees 2
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8043.4
Forgiveness Paid Date 2021-08-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3326847 Interstate 2024-07-31 230000 2023 0 6 Auth. For Hire
Legal Name HELPING HANDS TRANSPORTATION LLC
DBA Name -
Physical Address 106 ROUTE 32 UNIT 201, NORTH FRANKLIN, CT, 06254, US
Mailing Address 22 PARKER DR, EAST LYME, CT, 06333, US
Phone (860) 213-3384
Fax -
E-mail SHAUNBAKER@SBCGLOBAL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website