Search icon

CTHC LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CTHC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Sep 2018
Business ALEI: 1285982
Annual report due: 31 Mar 2024
Business address: 34 Merriman St, BRISTOL, CT, 06010, United States
Mailing address: 34 Merriman St, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CRISPYITCH@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
CHRISTOPHER BEATTIE Agent 34 Merriman St, BRISTOL, CT, 06010, United States 34 Merriman St, BRISTOL, CT, 06010, United States +1 860-940-1404 CRISPYITCH@GMAIL.COM 34 Merriman St, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER BEATTIE Officer 34 Merriman St, Bristol, CT, 06010-5042, United States +1 860-940-1404 CRISPYITCH@GMAIL.COM 34 Merriman St, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010778406 2023-06-27 - Annual Report Annual Report -
BF-0009838580 2023-06-27 - Annual Report Annual Report -
BF-0011238847 2023-06-27 - Annual Report Annual Report -
BF-0008037623 2023-02-08 - Annual Report Annual Report 2020
BF-0008037622 2023-02-08 - Annual Report Annual Report 2019
0006251529 2018-09-26 2018-09-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7615877104 2020-04-14 0156 PPP 34 MERRIMAN ST, BRISTOL, CT, 06010-5042
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) 15000
Loan Approval Amount (current) 15000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRISTOL, HARTFORD, CT, 06010-5042
Project Congressional District CT-01
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15104.79
Forgiveness Paid Date 2021-01-08
7276048702 2021-04-06 0156 PPS 34 Merriman St, Bristol, CT, 06010-5042
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-5042
Project Congressional District CT-01
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15089.59
Forgiveness Paid Date 2021-11-15
See something incorrect or outdated? Let us know

Sources: 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