Search icon

ACFN OF CENTRAL CONNECTICUT, LLC

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

Company Details

Entity Name: ACFN OF CENTRAL CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jan 2013
Business ALEI: 1094028
Annual report due: 31 Mar 2025
Business address: 764 MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States
Mailing address: 764 MOUNTAIN ROAD, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cemct@hotmail.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Courtney Manchester Officer 764 MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States +1 860-558-9506 cemct@hotmail.com 764 MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Courtney Manchester Agent 764 MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States 764 MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States +1 860-558-9506 cemct@hotmail.com 764 MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012162616 2024-04-01 - Annual Report Annual Report -
BF-0011300167 2023-03-06 - Annual Report Annual Report -
BF-0011055741 2022-11-08 2022-11-08 Interim Notice Interim Notice -
BF-0010274546 2022-03-11 - Annual Report Annual Report 2022
0007250087 2021-03-22 - Annual Report Annual Report 2021
0006754997 2020-02-13 - Annual Report Annual Report 2020
0006319097 2019-01-12 - Annual Report Annual Report 2019
0006010269 2018-01-16 - Annual Report Annual Report 2018
0005736630 2017-01-11 - Annual Report Annual Report 2017
0005501056 2016-03-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449088301 2021-01-22 0156 PPS 764 Mountain Rd, West Hartford, CT, 06117-1142
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) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name ACFN
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 West Hartford, HARTFORD, CT, 06117-1142
Project Congressional District CT-01
Number of Employees 1
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9551.01
Forgiveness Paid Date 2021-08-11
2534747204 2020-04-16 0156 PPP 764 Mountain Road, West Hartford, CT, 06117
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
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 West Hartford, HARTFORD, CT, 06117-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11715.68
Forgiveness Paid Date 2021-05-06
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