Search icon

CUSTOM PUBLISHING DESIGN GROUP, INC.

Company Details

Entity Name: CUSTOM PUBLISHING DESIGN GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 01 May 2001
Business ALEI: 0680323
Annual report due: 01 May 2023
NAICS code: 511120 - Periodical Publishers
Business address: 35 COLD SPRING ROAD SUITE 321, ROCKY HILL, CT, 06067, United States
Mailing address: 35 COLD SPRING ROAD SUITE 321, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: DELAWARE
E-Mail: TONY@MYCOMPANYMAGAZINE.COM

Agent

Name Role Business address Phone E-Mail Residence address
FLORENCE HATCH Agent 35 COLD SPRING ROAD SUITE 321, ROCKY HILL, CT, 06067, United States +1 860-513-1213 TONY@MYCOMPANYMAGAZINE.COM 17 THORNEWOOD RD., HIGGANUM, CT, 06441, United States

Officer

Name Role Business address Residence address
DOUGLAS HATCH Officer 35 COLD SPRING RD., SUITE 321, ROCKY HILL, CT, 06067, United States 60 MAIN ST STE 401, DEEP RIVER, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013242680 2024-12-06 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012757296 2024-09-05 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010362171 2022-04-20 No data Annual Report Annual Report 2022
BF-0009757241 2021-06-30 No data Annual Report Annual Report No data
0006933392 2020-06-26 No data Annual Report Annual Report 2020
0006547374 2019-04-30 No data Annual Report Annual Report 2019
0006164745 2018-04-18 No data Annual Report Annual Report 2018
0005832390 2017-05-03 No data Annual Report Annual Report 2017
0005556421 2016-05-04 No data Annual Report Annual Report 2016
0005447902 2015-12-16 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2209787201 2020-04-15 0156 PPP 35 Cold Spring Rd Suite 321, Rocky Hill, CT, 06067
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 7
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26798.4
Forgiveness Paid Date 2021-06-08
5682038401 2021-02-09 0156 PPS 35 Cold Spring Rd, Rocky Hill, CT, 06067-3160
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) 26500
Loan Approval Amount (current) 26500
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-3160
Project Congressional District CT-01
Number of Employees 5
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26631.41
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website