Search icon

AMAZING CELEBRATIONS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMAZING CELEBRATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Apr 2002
Business ALEI: 0712739
Annual report due: 31 Mar 2025
Business address: 22 Kreiger Lane, GLASTONBURY, CT, 06033, United States
Mailing address: 122 Shagbark Rd, Glastonbury, CT, United States, 06033-1738
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: michael@amazingcelebrations.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NANCY GOLDSTEIN Agent 22 Kreiger Lane, 16, GLASTONBURY, CT, 06033, United States 122 Shagbark Road, Glastonbury, CT, CT, 06033, United States +1 617-913-6522 michael@amazingcelebrations.net 122 SHAGBARK RD., GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
NANCY GOLDSTEIN Officer 22 KREIGER LANE, SUITE 16, GLASTONBURY, CT, 06033, United States +1 617-913-6522 michael@amazingcelebrations.net 122 SHAGBARK RD., GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085971 2024-02-05 - Annual Report Annual Report -
BF-0011407253 2023-10-02 - Annual Report Annual Report -
BF-0010325489 2022-03-02 - Annual Report Annual Report 2022
0007117449 2021-02-03 - Annual Report Annual Report 2020
0007117472 2021-02-03 - Annual Report Annual Report 2021
0006372789 2019-02-08 - Annual Report Annual Report 2019
0006063546 2018-02-08 - Annual Report Annual Report 2017
0006063561 2018-02-08 - Annual Report Annual Report 2018
0005751727 2017-01-27 - Annual Report Annual Report 2016
0005419955 2015-10-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9237148301 2021-01-30 0156 PPS 22 Kreiger Ln Ste 16, Glastonbury, CT, 06033-2371
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32002
Loan Approval Amount (current) 32002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-2371
Project Congressional District CT-01
Number of Employees 4
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 32265.91
Forgiveness Paid Date 2021-12-06
2493927300 2020-04-29 0156 PPP 22 KREIGER LANE #16, GLASTONBURY, CT, 06033
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32002
Loan Approval Amount (current) 32002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 32268.54
Forgiveness Paid Date 2021-03-05

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
0005096593 Active OFS 2022-10-06 2027-10-06 ORIG FIN STMT

Parties

Name AMAZING CELEBRATIONS, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005032192 Active OFS 2021-12-02 2027-01-31 AMENDMENT

Parties

Name AMAZING CELEBRATIONS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003354976 Active OFS 2020-02-20 2027-01-31 AMENDMENT

Parties

Name AMAZING CELEBRATIONS, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003161422 Active OFS 2017-01-31 2027-01-31 ORIG FIN STMT

Parties

Name AMAZING CELEBRATIONS, LLC
Role Debtor
Name FARMINGTON BANK
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