Search icon

Legacy transport LLC

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

Company Details

Entity Name: Legacy transport LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jun 2024
Business ALEI: 3027508
Annual report due: 31 Mar 2025
Business address: 855 Main St, bridgeport, CT, 06604, United States
Mailing address: 855 Main St, 504, bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: teneil.walters@outlook.com

Industry & Business Activity

NAICS

485999 Todo el resto del transporte terrestre y de tr�nsito de pasajeros

This U.S. industry comprises establishments primarily engaged in providing ground passenger transportation (except urban transit systems; interurban and rural bus transportation, taxi and/or limousine services (except shuttle services), school and employee bus transportation, charter bus services, and special needs transportation). Establishments primarily engaged in operating shuttle services and car pools or vanpools (except ridesharing and ridesharing arrangement services) are included in this industry. Shuttle services establishments generally provide travel on regular routes and on regular schedules between hotels, airports, or other destination points. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
teneil walters Agent 855 Main St, 504, bridgeport, CT, 06604, United States 855 Main St, 504, bridgeport, CT, 06604, United States +1 475-441-0005 teneil.walters@outlook.com 1286 North Ave, Stratford, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
teneil walters Officer 855 Main St, 504, bridgeport, CT, 06604, United States +1 475-441-0005 teneil.walters@outlook.com 1286 North Ave, Stratford, CT, 06614, United States

History

Type Old value New value Date of change
Name change Walters Incorporation LLC Legacy transport LLC 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012677579 2024-06-30 2024-06-30 Name Change Amendment Certificate of Amendment -
BF-0012672153 2024-06-24 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6770417308 2020-04-30 0156 PPP 55 ANDOVER ST, HARTFORD, CT, 06112
Loan Status Date 2021-12-07
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155000
Loan Approval Amount (current) 155000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06112-1003
Project Congressional District CT-01
Number of Employees 27
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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