Search icon

GROWTHCAST LLC

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

Company Details

Entity Name: GROWTHCAST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 2013
Business ALEI: 1126713
Annual report due: 31 Mar 2026
Business address: 421 CHESTNUT TREE HILL RD, OXFORD, CT, 06478, United States
Mailing address: 421 CHESTNUT TREE HILL RD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: judi.otton@growth-cast.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JUDITH OTTON Officer 421 CHESTNUT TREE HILL RD, OXFORD, CT, 06478, United States +1 203-592-2414 judi.otton@growth-cast.com 421 CHESTNUT TREE HILL RD, OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUDITH OTTON Agent 421 CHESTNUT TREE HILL RD, OXFORD, CT, 06478, United States 421 CHESTNUT TREE HILL RD, OXFORD, CT, 06478, United States +1 203-592-2414 judi.otton@growth-cast.com 421 CHESTNUT TREE HILL RD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034969 2025-03-07 - Annual Report Annual Report -
BF-0012330357 2024-01-24 - Annual Report Annual Report -
BF-0011313958 2023-01-20 - Annual Report Annual Report -
BF-0010321939 2022-02-28 - Annual Report Annual Report 2022
0007091632 2021-02-01 - Annual Report Annual Report 2021
0006797934 2020-02-28 - Annual Report Annual Report 2020
0006492741 2019-03-26 - Annual Report Annual Report 2019
0006038612 2018-01-27 - Annual Report Annual Report 2018
0005972058 2017-11-24 - Annual Report Annual Report 2017
0005711558 2016-12-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993859003 2021-05-14 0156 PPP 421 Chestnut Tree Hill Rd, Oxford, CT, 06478-1140
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oxford, NEW HAVEN, CT, 06478-1140
Project Congressional District CT-04
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20872.37
Forgiveness Paid Date 2021-09-29
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