Search icon

NEW CREATIVE LLC

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

Company Details

Entity Name: NEW CREATIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2013
Business ALEI: 1112672
Annual report due: 31 Mar 2026
Business address: 32 Valley Road, WESTPORT, CT, 06880, United States
Mailing address: 32 Valley Road, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sadler.nj@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS SADLER Agent 32 Valley Road, WESTPORT, CT, 06880, United States 32 Valley Road, WESTPORT, CT, 06880, United States +1 310-880-8829 sadler.nj@gmail.com CT, 1 CROW HOLLOW LN, WESTPORT, CT, 06880, United States

Officer

Name Role Phone E-Mail Residence address
GIGI NEW Officer - - 1 CROW HOLLOW LANE, WESTPORT, CT, 06880, United States
NICHOLAS SADLER Officer +1 310-880-8829 sadler.nj@gmail.com CT, 1 CROW HOLLOW LN, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029136 2025-03-08 - Annual Report Annual Report -
BF-0012256027 2024-02-05 - Annual Report Annual Report -
BF-0011305630 2023-02-19 - Annual Report Annual Report -
BF-0010364933 2022-02-28 - Annual Report Annual Report 2022
0007113135 2021-02-02 - Annual Report Annual Report 2021
0007113130 2021-02-02 - Annual Report Annual Report 2020
0006833532 2020-03-16 - Annual Report Annual Report 2019
0006364399 2019-02-05 - Annual Report Annual Report 2018
0006066083 2018-02-09 - Annual Report Annual Report 2015
0006066236 2018-02-09 - Annual Report Annual Report 2017

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
0003379428 Active OFS 2020-06-16 2025-06-16 ORIG FIN STMT

Parties

Name NEW CREATIVE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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