Search icon

New 24, Inc.

Company Details

Entity Name: New 24, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 23 Mar 1992
Date of dissolution: 27 Dec 2024
Business ALEI: 0272144
Annual report due: 23 Mar 2024
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410, United States
Mailing address: 345 MCCAUSLAND COURT, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: accounting@gowithcd.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE DIMENSIONS 401(K) PLAN 2023 061339834 2024-07-16 CREATIVE DIMENSIONS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2032506500
Plan sponsor’s address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
CREATIVE DIMENSIONS 401(K) PLAN 2023 061339834 2024-03-27 CREATIVE DIMENSIONS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2032506500
Plan sponsor’s address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
CREATIVE DIMENSIONS 401(K) PLAN 2022 061339834 2023-05-25 CREATIVE DIMENSIONS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2032506500
Plan sponsor’s address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
CREATIVE DIMENSIONS 401(K) PLAN 2021 061339834 2022-04-12 CREATIVE DIMENSIONS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2032506500
Plan sponsor’s address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-12
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
CREATIVE DIMENSIONS 401(K) PLAN 2020 061339834 2021-05-04 CREATIVE DIMENSIONS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2032506500
Plan sponsor’s address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-04
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
CREATIVE DIMENSIONS 401(K) PLAN 2019 061339834 2020-05-22 CREATIVE DIMENSIONS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2032506500
Plan sponsor’s address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-22
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
CREATIVE DIMENSIONS 401(K) PLAN 2018 061339834 2019-03-28 CREATIVE DIMENSIONS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2032506500
Plan sponsor’s address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-28
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
CREATIVE DIMENSIONS 401(K) PLAN 2017 061339834 2018-05-01 CREATIVE DIMENSIONS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2032506500
Plan sponsor’s address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-01
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
CREATIVE DIMENSIONS 401(K) PLAN 2016 061339834 2017-07-11 CREATIVE DIMENSIONS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2032506500
Plan sponsor’s address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing JOEL ROY
Valid signature Filed with authorized/valid electronic signature
CREATIVE DIMENSIONS 401(K) PLAN 2015 061339834 2016-06-14 CREATIVE DIMENSIONS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 339900
Sponsor’s telephone number 2032506500
Plan sponsor’s address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing WILLIAM A. VIOLETTE, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOEL P ROY Agent 345 MCCAUSLAND CT, CHESHIRE, CT, 06410, United States 345 MCCAUSLAND CT, CHESHIRE, CT, 06410, United States +1 203-250-6500 accounting@gowithcd.com 345 MCCAUSLAND CT, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAULA HILTZ Officer 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410, United States No data No data 90 HARRISON ROAD, NORTH BRANFORD, CT, 06471, United States
JOEL P ROY Officer 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410, United States +1 203-250-6500 accounting@gowithcd.com 345 MCCAUSLAND CT, CHESHIRE, CT, 06410, United States

History

Type Old value New value Date of change
Name change CREATIVE DIMENSIONS, INC. New 24, Inc. 2024-01-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013260519 2024-12-27 2024-12-27 Dissolution Certificate of Dissolution No data
BF-0012535360 2024-01-22 2024-01-22 Name Change Amendment Certificate of Amendment No data
BF-0011389251 2023-05-09 No data Annual Report Annual Report No data
BF-0010533034 2022-08-26 No data Annual Report Annual Report No data
BF-0009768905 2022-03-16 No data Annual Report Annual Report No data
0006967178 2020-08-26 No data Annual Report Annual Report 2020
0006425154 2019-03-05 No data Annual Report Annual Report 2019
0006320445 2019-01-14 No data Interim Notice Interim Notice No data
0006320171 2019-01-14 No data Annual Report Annual Report 2018
0005830746 2017-05-02 No data Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300084399 0112000 2001-06-05 7 JOHNSON AVENUE, PLAINVILLE, CT, 06062
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-06-05
Emphasis N: MMTARG
Case Closed 2001-07-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 C04 I
Issuance Date 2001-06-13
Abatement Due Date 2001-06-18
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 5
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100094 C04 IV
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E03 V
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01
300084035 0112000 2001-05-17 7 JOHNSON AVENUE, PLAINVILLE, CT, 06062
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-17
Emphasis N: MMTARG
Case Closed 2001-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-25
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 2001-06-13
Abatement Due Date 2001-06-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B08
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100184 I09 III
Issuance Date 2001-06-13
Abatement Due Date 2001-06-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2001-06-13
Abatement Due Date 2001-07-31
Nr Instances 2
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1386298602 2021-03-13 0156 PPS 345 McCausland Ct, Cheshire, CT, 06410-1377
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 632662
Loan Approval Amount (current) 632662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-1377
Project Congressional District CT-05
Number of Employees 41
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 637463.3
Forgiveness Paid Date 2021-12-22
7800997009 2020-04-08 0156 PPP 345 McCausland Ct, CHESHIRE, CT, 06410-1278
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611500
Loan Approval Amount (current) 632600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-1278
Project Congressional District CT-05
Number of Employees 43
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 636672.9
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
681407 Interstate 2022-07-21 50000 2021 4 9 Private(Property)
Legal Name CREATIVE DIMENSIONS INC
DBA Name -
Physical Address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410, US
Mailing Address 345 MCCAUSLAND COURT, CHESHIRE, CT, 06410, US
Phone (203) 250-6500
Fax (120) 325-0112
E-mail ACCOUNTING@GOWITHCD.COM

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