Search icon

ACFC OF EAST HARTFORD, INC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ACFC OF EAST HARTFORD, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Feb 2012
Business ALEI: 1062861
Annual report due: 21 Feb 2026
Business address: 183 HAYNES ROAD, AVON, CT, 06001, United States
Mailing address: 183 HAYNES ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: contact@yianni.us

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GENC G. GJASHTA Agent 183 HAYNES ROAD, AVON, CT, 06001, United States 183 HAYNES ROAD, AVON, CT, 06001, United States +1 860-614-6476 contact@yianni.us CONNECTICUT, 183 HAYNES ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
GENC G. GJASHTA Officer 183 HAYNES ROAD, AVON, CT, 06001, United States +1 860-614-6476 contact@yianni.us CONNECTICUT, 183 HAYNES ROAD, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640082 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2014-06-19 2014-06-19 2014-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019238 2025-02-21 - Annual Report Annual Report -
BF-0012137124 2024-03-01 - Annual Report Annual Report -
BF-0011434940 2023-02-21 - Annual Report Annual Report -
BF-0010192137 2022-02-19 - Annual Report Annual Report 2022
0007362474 2021-06-08 - Annual Report Annual Report 2015
0007362478 2021-06-08 - Annual Report Annual Report 2018
0007362480 2021-06-08 - Annual Report Annual Report 2020
0007362476 2021-06-08 - Annual Report Annual Report 2016
0007362473 2021-06-08 - Annual Report Annual Report 2014
0007362482 2021-06-08 - Annual Report Annual Report 2021

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9255547409 2020-05-20 0156 PPP 183 HAYNES RD, AVON, CT, 06001-2928
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-2928
Project Congressional District CT-05
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15149.59
Forgiveness Paid Date 2021-05-20
5910058410 2021-02-09 0156 PPS 183 Haynes Rd, Avon, CT, 06001-2928
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-2928
Project Congressional District CT-05
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15129.04
Forgiveness Paid Date 2021-12-23
See something incorrect or outdated? Let us know

Sources: 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