Search icon

ACL HOLDINGS, LLC

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

Company Details

Entity Name: ACL HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 May 2014
Business ALEI: 1144132
Annual report due: 31 Mar 2025
Business address: 20 Main Street, Colchester, CT, 06415, United States
Mailing address: 20 Main Street, Colchester, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: inishmorpub@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACL HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 470978739 2022-03-07 ACL HOLDINGS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 2038433868
Plan sponsor’s address 20 MAIN ST, COLCHESTER, CT, 06415

Signature of

Role Plan administrator
Date 2022-03-07
Name of individual signing ALEXANDER W LEVERE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A. LASARACINA Agent 23 WEST TOWN ST., NORWICH, CT, 06360, United States 238 WEST TOWN ST., NORWICH, CT, 06360, United States +1 860-885-9606 inishmorpub@gmail.com 20 HUNTERS COURT, NORWICH, CT, 06415, United States

Officer

Name Role Business address Residence address
Alexander Levere Officer 20 Main Street, Colchester, CT, 06415, United States 9 Sanfords Brg, East Haddam, CT, 06423-1560, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0007646 CAFE LIQUOR ACTIVE CURRENT 2014-08-22 2023-12-22 2024-12-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013053196 2024-11-13 2024-11-13 Interim Notice Interim Notice -
BF-0012311517 2024-01-16 - Annual Report Annual Report -
BF-0010292323 2023-01-10 - Annual Report Annual Report 2022
BF-0011324970 2023-01-10 - Annual Report Annual Report -
0007231229 2021-03-15 - Annual Report Annual Report 2021
0006766256 2020-02-20 - Annual Report Annual Report 2020
0006766245 2020-02-20 - Annual Report Annual Report 2019
0006638613 2019-09-03 2019-09-03 Change of Agent Agent Change -
0006638614 2019-09-03 2019-09-03 Interim Notice Interim Notice -
0006426627 2019-03-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7470958610 2021-03-23 0156 PPS 20 Main St, Colchester, CT, 06415-1411
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63203
Loan Approval Amount (current) 63203
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 Colchester, NEW LONDON, CT, 06415-1411
Project Congressional District CT-02
Number of Employees 14
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 64158.07
Forgiveness Paid Date 2022-09-22
2868747106 2020-04-11 0156 PPP 20 MAIN ST, COLCHESTER, CT, 06415-1411
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88250
Loan Approval Amount (current) 88250
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 COLCHESTER, NEW LONDON, CT, 06415-1411
Project Congressional District CT-02
Number of Employees 17
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 89083.47
Forgiveness Paid Date 2021-04-05

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
0005126047 Active OFS 2023-03-15 2028-03-15 ORIG FIN STMT

Parties

Name ACL HOLDINGS, LLC
Role Debtor
Name LIBERTY BANK
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