Search icon

COMMUNITY INVESTMENT CORPORATION

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

Company Details

Entity Name: COMMUNITY INVESTMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 1973
Business ALEI: 0057793
Annual report due: 11 Jun 2025
Business address: 2315 WHITNEY AVE SUITE 2B, HAMDEN, CT, 06518, United States
Mailing address: 2315 WHITNEY AVENUE SUITE 2B, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mmezzi@ciclending.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L5PJGGLRHQJ5 2025-01-23 2315 WHITNEY AVE, STE 2B, HAMDEN, CT, 06518, 3516, USA CIC, 2315 WHITNEY AVE #2-B, HAMDEN, CT, 06518, 3516, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-02-08
Initial Registration Date 2009-04-15
Entity Start Date 1973-06-11
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 522299

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE MEZZI
Role VP/CONTROLLER
Address CIC, HAMDEN, CT, 06518, 3516, USA
Title ALTERNATE POC
Name LOUIS SILVA
Role PRESIDENT
Address CIC, 2315 WHITNEY AVE, #2-B, HAMDEN, CT, 06518, 3516, USA
Government Business
Title PRIMARY POC
Name MICHELLE MEZZI
Role VP/CONTROLLER
Address CIC, HAMDEN, CT, 06518, 3516, USA
Title ALTERNATE POC
Name LOUIS SILVA
Role PRESIDENT
Address CIC, 2315 WHITNEY AVE, #2-B, HAMDEN, CT, 06518, 3516, USA
Past Performance
Title ALTERNATE POC
Name LOUIS SILVA
Role PRESIDENT
Address CIC, 2315 WHITNEY AVE, #2-B, HAMDEN, CT, 06518, 3516, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ENX7 Active Non-Manufacturer 2009-04-18 2024-03-08 2029-02-08 2025-01-23

Contact Information

POC MICHELLE MEZZI
Phone +1 203-776-6172
Fax +1 203-776-6837
Address 2315 WHITNEY AVE, HAMDEN, NEW HAVEN, CT, 06518 3516, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT COMMUNITY INVESTMENT CORP. 401K PLAN 2021 060968039 2022-10-14 CONNECTICUT COMMUNITY INVESTMENT CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2037766172
Plan sponsor’s address 2315 WHITNEY AVE 2B, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MICHELLE MEZZI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
Louis Silva Agent 2315 WHITNEY AVE SUITE 2B, HAMDEN, CT, 06518, United States +1 203-231-7892 lsilva@ciclending.com 145 Buell St, North Haven, CT, 06473-4315, United States

Director

Name Role Business address Residence address
Timothy Bergstrom Director 145 Bank St, Waterbury, CT, 06702-2211, United States 42 Cedar Spring Rd, Burlington, CT, 06013-2441, United States

Officer

Name Role Business address Phone E-Mail Residence address
Louis Silva Officer 2315 WHITNEY AVE SUITE 2B, HAMDEN, CT, 06518, United States +1 203-231-7892 lsilva@ciclending.com 145 Buell St, North Haven, CT, 06473-4315, United States

History

Type Old value New value Date of change
Name change CONNECTICUT COMMUNITY INVESTMENT CORPORATION COMMUNITY INVESTMENT CORPORATION 2013-06-05
Name change NEW HAVEN COMMUNITY INVESTMENT CORPORATION CONNECTICUT COMMUNITY INVESTMENT CORPORATION 1999-09-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045394 2024-05-13 - Annual Report Annual Report -
BF-0011085876 2023-05-12 - Annual Report Annual Report -
BF-0010356099 2022-06-29 - Annual Report Annual Report 2022
0007346932 2021-05-19 - Annual Report Annual Report 2021
0006960052 2020-08-11 - Annual Report Annual Report 2020
0006557312 2019-05-14 - Annual Report Annual Report 2019
0006178609 2018-05-07 - Annual Report Annual Report 2018
0005850660 2017-05-25 - Annual Report Annual Report 2017
0005585569 2016-06-13 - Annual Report Annual Report 2016
0005573405 2016-05-23 2016-05-23 Amendment Restated -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SBAHQ11Y0139 Small Business Administration 59.046 - MICROLOAN PROGRAM 2011-07-01 2012-06-30 MICROLOAN PROGRAM
Recipient COMMUNITY INVESTMENT CORPORATION
Recipient Name Raw CONNECTICUT COMMUNITY INVESTMENT COMPANY
Recipient UEI L5PJGGLRHQJ5
Recipient DUNS 849384623
Recipient Address CTCIC, 2315 WHITNEY AVE #2-B, HAMDEN, NEW HAVEN, CONNECTICUT, 06518-3516
Obligated Amount 469262.00
Non-Federal Funding 117316.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4823275001 Small Business Administration 59.046 - MICROLOAN PROGRAM - - ASSIST ELIGIBLE APPLICANTS TO OBTAIN FINANCIAL ASSISTANCE THROUGH INTERMEDIARY LENDERS AND TO PROVIDE TECHNICAL ASSISTANCE BY PROVIDERS VIA GRANTS
Recipient COMMUNITY INVESTMENT CORPORATION
Recipient Name Raw CONNECTICUT COMMUNITY INVESTMENT CORP.
Recipient UEI L5PJGGLRHQJ5
Recipient DUNS 849384623
Recipient Address 2315WHITNEY AVENUE, NEW HAVEN, NEW HAVEN, CONNECTICUT, 65180-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 112950.00
Face Value of Direct Loan 750000.00
Link View Page
SBAHQ10YR0069 Small Business Administration 59.046 - MICROLOAN PROGRAM 2010-01-01 2010-09-30 MICROLOAN PROGRAM ARRA
Recipient COMMUNITY INVESTMENT CORPORATION
Recipient Name Raw CONNECTICUT COMMUNITY INVESTMENT COMPANY
Recipient UEI L5PJGGLRHQJ5
Recipient DUNS 849384623
Recipient Address CTCIC, 2315 WHITNEY AVE #2-B, HAMDEN, NEW HAVEN, CONNECTICUT, 06518-3516
Obligated Amount 462498.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3808915000 Small Business Administration 59.046 - MICROLOAN PROGRAM - - ASSIST ELIGIBLE APPLICANTS TO OBTAIN FINANCIAL ASSISTANCE THROUGH INTERMEDIARY LENDERS AND TO PROVIDE TECHNICAL ASSISTANCE BY PROVIDERS VIA GRANTS
Recipient COMMUNITY INVESTMENT CORPORATION
Recipient Name Raw CONNECTICUT COMMUNITY INVESTMENT CORP.
Recipient UEI L5PJGGLRHQJ5
Recipient DUNS 849384623
Recipient Address 2315WHITNEY AVENUE, HAMDEN, NEW HAVEN, CONNECTICUT, 65180-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 90300.00
Face Value of Direct Loan 750000.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0968039 Corporation Unconditional Exemption 2315 WHITNEY AVE STE 2B, HAMDEN, CT, 06518-3516 1990-05
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 14693437
Income Amount 2965224
Form 990 Revenue Amount 2965224
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name COMMUNITY INVESTMENT CORPORATION
EIN 06-0968039
Tax Period 202309
Filing Type E
Return Type 990O
File View File
Organization Name COMMUNITY INVESTMENT CORPORATION
EIN 06-0968039
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name COMMUNITY INVESTMENT CORPORATION
EIN 06-0968039
Tax Period 202109
Filing Type E
Return Type 990O
File View File
Organization Name COMMUNITY INVESTMENT CORPORATION
EIN 06-0968039
Tax Period 201909
Filing Type E
Return Type 990O
File View File
Organization Name COMMUNITY INVESTMENT CORPORATION
EIN 06-0968039
Tax Period 201809
Filing Type E
Return Type 990O
File View File
Organization Name COMMUNITY INVESTMENT CORPORATION
EIN 06-0968039
Tax Period 201609
Filing Type E
Return Type 990O
File View File

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
0005280891 Active OFS 2025-04-04 2025-09-08 AMENDMENT

Parties

Name GOAT PHYSICAL THERAPY AND WELLNESS LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0005277513 Active OFS 2025-03-24 2030-03-24 ORIG FIN STMT

Parties

Name Ace Care Realty, LLC
Role Debtor
Name United States Small Business Administration
Role Secured Party
Name Ace Care Operations, LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0005277107 Active OFS 2025-03-21 2025-09-08 AMENDMENT

Parties

Name GOAT PHYSICAL THERAPY AND WELLNESS LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0005276842 Active OFS 2025-03-20 2030-03-20 ORIG FIN STMT

Parties

Name CENTRIX, INC.
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0005274703 Active OFS 2025-03-12 2030-03-12 ORIG FIN STMT

Parties

Name Beardsley Commons LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
Name United States Small Business Administration
Role Secured Party
0005272726 Active OFS 2025-03-03 2028-02-03 AMENDMENT

Parties

Name THE NAIL CAFE, LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0005270663 Active OFS 2025-02-24 2030-03-10 AMENDMENT

Parties

Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name LENOX PROPERTIES, LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0005270685 Active OFS 2025-02-24 2030-07-22 AMENDMENT

Parties

Name DUTCH'S LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0005270666 Active OFS 2025-02-24 2030-03-11 AMENDMENT

Parties

Name LAGANA FLORIST, LLC
Role Debtor
Name LAGANA HOLDINGS LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0005270678 Active OFS 2025-02-24 2030-07-27 AMENDMENT

Parties

Name 270 EASTERN BLVD LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 25093 MORTGAGE ELECTRONIC REG. SERVICES v HENRY S. ZAKOWSKI ET AL. 2004-02-03 Appeal Case Disposed View Case
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