Search icon

NORTH AMERICAN ENTERTAINMENT GROUP, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTH AMERICAN ENTERTAINMENT GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 1996
Business ALEI: 0546499
Annual report due: 15 Oct 2025
Business address: 2496 BOSTON POST RD., GUILFORD, CT, 06437, United States
Mailing address: 2496 BOSTON POST RD., GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: dawn@northamericanent.com

Industry & Business Activity

NAICS

711310 Promoters of Performing Arts, Sports, and Similar Events with Facilities

This industry comprises establishments primarily engaged in (1) organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, held in facilities that they manage and operate and/or (2) managing and providing the staff to operate arenas, stadiums, theaters, or other related facilities for rent to other promoters. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KD51J5J793J5 2023-02-19 2496 BOSTON POST RD, GUILFORD, CT, 06437, USA 2496 BOSTON POST RD, GUILFORD, CT, 06437, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2022-01-24
Initial Registration Date 2021-02-02
Entity Start Date 1996-09-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAWN R SHAW
Address 2496 BOSTON POST RD., GUILFORD, CT, 06437, USA
Government Business
Title PRIMARY POC
Name DAWN R SHAW
Address 2496 BOSTON POST RD., GUILFORD, CT, 06437, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH AMERICAN ENTERTAINMENT GROUP, INC. PROFIT SHARING PLAN 2023 061464231 2024-05-24 NORTH AMERICAN ENTERTAINMENT GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 2035335867
Plan sponsor’s address 2496 BOSTON POST RD., GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing BRIAN ALDEN
Valid signature Filed with authorized/valid electronic signature
NORTH AMERICAN ENTERTAINMENT GROUP, INC. PROFIT SHARING PLAN 2022 061464231 2023-06-14 NORTH AMERICAN ENTERTAINMENT GROUP, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 2035335867
Plan sponsor’s address 2496 BOSTON POST RD., GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing BRIAN ALDEN
Valid signature Filed with authorized/valid electronic signature
NORTH AMERICAN ENTERTAINMENT GROUP, INC. PROFIT SHARING PLAN 2021 061464231 2022-07-25 NORTH AMERICAN ENTERTAINMENT GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 2035335867
Plan sponsor’s address 2496 BOSTON POST RD., GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing BRIAN ALDEN
Valid signature Filed with authorized/valid electronic signature
NORTH AMERICAN ENTERTAINMENT GROUP, INC. PROFIT SHARING PLAN 2020 061464231 2021-05-05 NORTH AMERICAN ENTERTAINMENT GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 2035335867
Plan sponsor’s address 2496 BOSTON POST RD., GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing BRIAN ALDEN
Valid signature Filed with authorized/valid electronic signature
NORTH AMERICAN ENTERTAINMENT GROUP, INC. PROFIT SHARING PLAN 2019 061464231 2020-05-28 NORTH AMERICAN ENTERTAINMENT GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 2035335867
Plan sponsor’s address 2496 BOSTON POST RD., GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing BRIAN ALDEN
Valid signature Filed with authorized/valid electronic signature
NORTH AMERICAN ENTERTAINMENT GROUP, INC. PROFIT SHARING PLAN 2018 061464231 2019-06-18 NORTH AMERICAN ENTERTAINMENT GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 2035335867
Plan sponsor’s address 2496 BOSTON POST RD., GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing BRIAN ALDEN
Valid signature Filed with authorized/valid electronic signature
NORTH AMERICAN ENTERTAINMENT GROUP, INC. PROFIT SHARING PLAN 2017 061464231 2018-06-26 NORTH AMERICAN ENTERTAINMENT GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 2035335867
Plan sponsor’s address 2496 BOSTON POST RD., GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing BRIAN ALDEN
Valid signature Filed with authorized/valid electronic signature
NORTH AMERICAN ENTERTAINMENT GROUP, INC. PROFIT SHARING PLAN 2016 061464231 2017-06-20 NORTH AMERICAN ENTERTAINMENT GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 2035335867
Plan sponsor’s address 2496 BOSTON POST RD., GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing BRIAN ALDEN
Valid signature Filed with authorized/valid electronic signature
NORTH AMERICAN ENTERTAINMENT GROUP, INC. PROFIT SHARING PLAN 2015 061464231 2016-07-11 NORTH AMERICAN ENTERTAINMENT GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 711300
Sponsor’s telephone number 2035335867
Plan sponsor’s address 2496 BOSTON POST RD., GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing BRIAN ALDEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN ALDEN Agent 2496 BOSTON POST RD., GUILFORD, CT, 06437, United States 2496 BOSTON POST RD., GUILFORD, CT, 06437, United States +1 203-533-5867 dawn@northamericanent.com 2496 BOSTON POST RD., GUILFORD, CT, 06437, United States

Director

Name Role Business address Phone E-Mail Residence address
MARY ELLEN HARTFORD-ALDEN Director 2496 BOSTON POST RD., GUILFORD, CT, 06437, United States - - 3003 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, United States
BRIAN ALDEN Director 2496 BOSTON POST RD., GUILFORD, CT, 06437, United States +1 203-533-5867 dawn@northamericanent.com 2496 BOSTON POST RD., GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY ELLEN HARTFORD-ALDEN Officer 2496 BOSTON POST RD., GUILFORD, CT, 06437, United States - - 3003 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, United States
BRIAN ALDEN Officer 2496 BOSTON POST RD., GUILFORD, CT, 06437, United States +1 203-533-5867 dawn@northamericanent.com 2496 BOSTON POST RD., GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012174730 2024-10-15 - Annual Report Annual Report -
BF-0011261445 2023-09-18 - Annual Report Annual Report -
BF-0010387429 2022-09-30 - Annual Report Annual Report 2022
BF-0009818786 2021-09-15 - Annual Report Annual Report -
0006975713 2020-09-09 - Annual Report Annual Report 2020
0006639819 2019-09-09 - Annual Report Annual Report 2019
0006383345 2019-02-14 - Annual Report Annual Report 2018
0006371654 2019-02-08 - Change of Agent Address Agent Address Change -
0005967760 2017-11-17 - Annual Report Annual Report 2017
0005679533 2016-10-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4567108605 2021-03-18 0156 PPS 2496 Boston Post Rd, Guilford, CT, 06437-1354
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178387
Loan Approval Amount (current) 178387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-1354
Project Congressional District CT-03
Number of Employees 12
NAICS code 711310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179946.05
Forgiveness Paid Date 2022-02-14
3349647800 2020-05-26 0156 PPP 2496 BOSTON POST ROAD, GUILFORD, CT, 06437
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178388
Loan Approval Amount (current) 178388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 12
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179575.62
Forgiveness Paid Date 2021-01-28

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
0003343232 Active OFS 2019-12-04 2024-12-16 AMENDMENT

Parties

Name NORTH AMERICAN ENTERTAINMENT GROUP, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003105687 Active MUNICIPAL 2016-03-03 2031-02-17 AMENDMENT

Parties

Name NORTH AMERICAN ENTERTAINMENT GROUP, INC.
Role Debtor
Name TOWN OF GUILFORD TAX COLLECTOR
Role Secured Party
0003102873 Active MUNICIPAL 2016-02-17 2031-02-17 ORIG FIN STMT

Parties

Name NORTH AMERICAN ENTERTAINMENT GROUP, INC.
Role Debtor
Name TOWN OF GUILFORD TAX COLLECTOR
Role Secured Party
0003031847 Active OFS 2014-12-16 2024-12-16 ORIG FIN STMT

Parties

Name NORTH AMERICAN ENTERTAINMENT GROUP, INC.
Role Debtor
Name WEBSTER BANK, N.A.
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