Search icon

AMERICAN HOSPITALITY GROUP, LLC

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

Company Details

Entity Name: AMERICAN HOSPITALITY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2016
Business ALEI: 1222242
Annual report due: 31 Mar 2026
Business address: 433 Main Street, East Hartford, CT, 06118, United States
Mailing address: 323 WETHERSFIELD ROAD, BERLIN, CT, United States, 06037
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: michael.cassetta@gmail.com

Industry & Business Activity

NAICS

445298 All Other Specialty Food Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialty foods (except fruit and vegetables, meat, fish, seafood, confections, nuts, popcorn, and baked goods) not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rosemary Cassetta Agent 433 Main Street, East Hartford, CT, 06118, United States 323 Wethersfield Rd, Berlin, CT, 06037-1624, United States +1 860-999-3178 michael.cassetta@gmail.com 323 Wethersfield Rd., berlin, CT, 06037, United States

Officer

Name Role Business address Residence address
MICHAEL CASSETTA Officer 323 WETHERSFIELD ROAD, BERLIN, CT, 06037, United States 323 WETHERSFIELD RD, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067128 2025-03-28 - Annual Report Annual Report -
BF-0012253055 2024-03-27 - Annual Report Annual Report -
BF-0011461183 2023-02-09 - Annual Report Annual Report -
BF-0010324067 2022-02-04 - Annual Report Annual Report 2022
0007181820 2021-02-22 - Annual Report Annual Report 2019
0007181806 2021-02-22 - Annual Report Annual Report 2017
0007181834 2021-02-22 - Annual Report Annual Report 2021
0007181826 2021-02-22 - Annual Report Annual Report 2020
0007181815 2021-02-22 - Annual Report Annual Report 2018
0005697600 2016-11-15 2016-11-15 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431017303 2020-04-29 0156 PPP 323 WETHERSFIELD RD, BERLIN, CT, 06037
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49625
Loan Approval Amount (current) 49625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49986.65
Forgiveness Paid Date 2021-01-26
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