Search icon

CREATIVE CONCEPTS BY LISA, LLC

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

Company Details

Entity Name: CREATIVE CONCEPTS BY LISA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2008
Business ALEI: 0952470
Annual report due: 31 Mar 2026
Business address: 105 SANFORD STREET, HAMDEN, CT, 06514, United States
Mailing address: 105 SANFORD STREET, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LISA@CREATIVECONCEPTSBYLISACT.COM

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lisa Antonecchia Agent 105 SANFORD STREET, HAMDEN, CT, 06514, United States 1298 Hartford Tpke, 9J, North Haven, CT, 06473-2175, United States +1 203-500-3685 lisa@creativeconceptsbylisact.com 1298 Hartford Tpke, 9J, North Haven, CT, 06473-2175, United States

Officer

Name Role Business address Residence address
LISA ANTONECCHIA Officer 105 SANFORD STREET, HAMDEN, CT, 06514, United States 153 PROMENADE DRIVE, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991409 2025-03-05 - Annual Report Annual Report -
BF-0012287734 2024-04-17 - Annual Report Annual Report -
BF-0011289401 2023-01-17 - Annual Report Annual Report -
BF-0010379583 2022-01-12 - Annual Report Annual Report 2022
0007334469 2021-05-12 - Annual Report Annual Report 2021
0006821983 2020-03-09 - Annual Report Annual Report 2019
0006821971 2020-03-09 - Annual Report Annual Report 2017
0006821993 2020-03-09 - Annual Report Annual Report 2020
0006821976 2020-03-09 - Annual Report Annual Report 2018
0005668183 2016-10-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2952868509 2021-02-22 0156 PPS 105 Sanford St 105 Sanford Street, Hamden, CT, 06514-1723
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7420
Loan Approval Amount (current) 7420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-1723
Project Congressional District CT-03
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7468.44
Forgiveness Paid Date 2021-11-02
9430497307 2020-05-02 0156 PPP 105 Sanford St., Hamden, CT, 06514
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7915
Loan Approval Amount (current) 7915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7986.02
Forgiveness Paid Date 2021-04-01
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