Search icon

ACGT CREATIVE, INC.

Company Details

Entity Name: ACGT CREATIVE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 2016
Business ALEI: 1211818
Annual report due: 18 Jul 2025
NAICS code: 713990 - All Other Amusement and Recreation Industries
Business address: 2389 Main St, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main St, Suite 100, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000000
E-Mail: eastern@registeredagentsinc.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACGT CREATIVE, INC 401(K) PROFIT SHARING PLAN 2023 813307966 2024-07-30 ACGT CREATIVE, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 6462393766
Plan sponsor’s address 2389 MAIN STREET, SUITE 100, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing LAURA SCHECHTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing LAURA SCHECHTER
Valid signature Filed with authorized/valid electronic signature
ACGT CREATIVE, INC 401(K) PROFIT SHARING PLAN 2022 813307966 2023-10-03 ACGT CREATIVE, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 7182197530
Plan sponsor’s address 48 CRAWFORD ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing LAURA SCHECHTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing LAURA SCHECHTER
Valid signature Filed with authorized/valid electronic signature
ACGT CREATIVE, INC 401(K) PROFIT SHARING PLAN 2021 813307966 2022-10-03 ACGT CREATIVE, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 7182197530
Plan sponsor’s address 48 CRAWFORD ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing LAURA SCHECHTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing LAURA SCHECHTER
Valid signature Filed with authorized/valid electronic signature
ACGT CREATIVE, INC 401(K) PROFIT SHARING PLAN 2020 813307966 2021-10-08 ACGT CREATIVE, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 7182197530
Plan sponsor’s address 48 CRAWFORD RD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing LAURA SCHECHTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing LAURA SCHECHTER
Valid signature Filed with authorized/valid electronic signature
ACGT CREATIVE, INC 401(K) PROFIT SHARING PLAN 2019 813307966 2020-10-08 ACGT CREATIVE, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 512100
Sponsor’s telephone number 7182197530
Plan sponsor’s address 48 CRAWFORD RD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing LAURA SCHECHTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing LAURA SCHECHTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
LAURA SCHECHTER Officer 3 Twin Brook Rd, East Chatham, NY, 12060-2514, United States 48 CRAWFORD ROAD, WESTPORT, CT, 06880, United States
Patrick Manasse Officer 2389 Main St. STE 100, Glastonbury, CT, 06033, United States 2389 Main St. STE 100, Glastonbury, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012258058 2024-07-01 No data Annual Report Annual Report No data
BF-0011459666 2023-07-21 No data Annual Report Annual Report No data
BF-0010900921 2023-07-21 No data Annual Report Annual Report No data
BF-0008133868 2023-07-21 No data Annual Report Annual Report 2020
BF-0009976274 2023-07-21 No data Annual Report Annual Report No data
BF-0008133869 2023-07-20 No data Annual Report Annual Report 2019
BF-0011834542 2023-06-06 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008133870 2022-10-14 No data Annual Report Annual Report 2018
0006945924 2020-07-10 2020-07-10 Amendment Amend No data
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5067498310 2021-01-25 0156 PPS 48 Crawford Rd, Westport, CT, 06880-1824
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-1824
Project Congressional District CT-04
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27603.22
Forgiveness Paid Date 2021-10-27
9416647101 2020-04-15 0156 PPP 48 Crawford Rd, WESTPORT, CT, 06880
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27581.91
Forgiveness Paid Date 2020-12-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website