Search icon

NEW CASTLE HOTELS EQUITY LLC

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

Company Details

Entity Name: NEW CASTLE HOTELS EQUITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 1994
Business ALEI: 0508972
Annual report due: 31 Mar 2026
Business address: 641 DANBURY ROAD, 1ST FLOOR, RIDGEFIELD, CT, 06877, United States
Mailing address: 641 DANBURY ROAD, 1ST FLOOR, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lbesescheck@newcastlehotels.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
NEW CASTLE HOTELS LLC Officer 641 Danbury Road, 1st Floor, Ridgefield, CT, 06877, United States

Agent

Name Role
NEW CASTLE HOTELS LLC Agent

History

Type Old value New value Date of change
Name change NEW CASTLE HOTELS HOTEL OWNERSHIP LLC NEW CASTLE HOTELS EQUITY LLC 1997-08-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922627 2025-01-14 - Annual Report Annual Report -
BF-0012359387 2024-01-11 - Annual Report Annual Report -
BF-0011254207 2023-01-25 - Annual Report Annual Report -
BF-0010277637 2022-02-28 - Annual Report Annual Report 2022
0007094661 2021-02-01 - Annual Report Annual Report 2021
0006757180 2020-02-14 - Annual Report Annual Report 2020
0006399439 2019-02-22 - Annual Report Annual Report 2019
0006034193 2018-01-25 - Annual Report Annual Report 2018
0005969783 2017-11-21 - Annual Report Annual Report 2017
0005969770 2017-11-21 - Annual Report Annual Report 2016

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
0005154796 Active OFS 2023-07-19 2028-07-19 ORIG FIN STMT

Parties

Name BUFFAM FAMILY LIMITED PARTNERSHIP
Role Debtor
Name M&T Bank
Role Secured Party
Name NEW CASTLE HOTELS EQUITY LLC
Role Debtor
Name NEW CASTLE HOTELS LLC
Role Debtor
Name BUFFAM, LLC
Role Debtor
0003427574 Active OFS 2021-02-17 2026-07-08 AMENDMENT

Parties

Name NEW CASTLE HOTELS EQUITY LLC
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003103022 Active OFS 2016-02-11 2026-07-08 AMENDMENT

Parties

Name NEW CASTLE HOTELS EQUITY LLC
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0002982246 Active OFS 2014-02-28 2026-07-08 AMENDMENT

Parties

Name NEW CASTLE HOTELS EQUITY LLC
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0002825098 Active OFS 2011-07-08 2026-07-08 ORIG FIN STMT

Parties

Name NEW CASTLE HOTELS EQUITY LLC
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
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