Search icon

NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 1978
Business ALEI: 0085089
Annual report due: 05 Dec 2025
Business address: 223 BROAD STREET, NEW BRITAIN, CT, 06053, United States
Mailing address: 223 BROAD ST, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eloggins@nhsnb.org

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CCC7FED4PJ43 2025-01-07 223 BROAD ST, NEW BRITAIN, CT, 06053, 4107, USA 223 BROAD STREET, NEW BRITAIN, CT, 06053, 4107, USA

Business Information

Doing Business As NEIGHBORHOOD HOUSING GREATER NEW BRITAIN
URL www.nhsnb.org
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-01-10
Initial Registration Date 2004-06-07
Entity Start Date 1978-12-12
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER C SANDERS
Role EXECUTIVE DIRECTOR
Address 223 BROAD STREET, NEW BRITAIN, CT, 06053, 4107, USA
Government Business
Title PRIMARY POC
Name EDWARD O LOGGINS
Role CHIEF OPERATIONS OFFICER
Address 223 BROAD STREET, NEW BRITAIN, CT, 06053, 4107, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3WLT5 Obsolete Non-Manufacturer 2004-06-07 2024-03-09 - 2025-01-07

Contact Information

POC EDWARD O. LOGGINS
Phone +1 860-224-2433
Fax +1 860-225-6131
Address 223 BROAD ST, NEW BRITAIN, CT, 06053 4107, 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
403(B) THRIFT PLAN FOR EMPLOYEES OF NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 2023 061006312 2025-03-17 NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 624200
Sponsor’s telephone number 8602242433
Plan sponsor’s address 223 BROAD ST, NEW BRITAIN, CT, 060534107

Signature of

Role Plan administrator
Date 2025-03-17
Name of individual signing EDWARD LOGGINS
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 2020 061006312 2021-12-23 NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 624200
Sponsor’s telephone number 8602242433
Plan sponsor’s address 223 BROAD ST, NEW BRITAIN, CT, 060534107

Signature of

Role Plan administrator
Date 2021-12-23
Name of individual signing EDWARD LOGGINS
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 2019 061006312 2021-01-27 NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 624200
Sponsor’s telephone number 8602242433
Plan sponsor’s address 223 BROAD ST, NEW BRITAIN, CT, 060534107

Signature of

Role Plan administrator
Date 2021-01-27
Name of individual signing EDWARD LOGGINS
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 2019 061006312 2020-10-21 NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 6
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Sponsor’s telephone number 8602242433
Plan sponsor’s address 223 BROAD ST, NEW BRITAIN, CT, 060534107

Signature of

Role Plan administrator
Date 2020-10-21
Name of individual signing EDWARD LOGGINS
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 2018 061006312 2019-11-12 NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 624200
Sponsor’s telephone number 8602242433
Plan sponsor’s address 223 BROAD ST, NEW BRITAIN, CT, 060534107

Signature of

Role Plan administrator
Date 2019-11-12
Name of individual signing EDWARD LOGGINS
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 2018 061006312 2020-10-21 NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Sponsor’s telephone number 8602242433
Plan sponsor’s address 223 BROAD ST, NEW BRITAIN, CT, 060534107

Signature of

Role Plan administrator
Date 2020-10-21
Name of individual signing EDWARD LOGGINS
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 2017 061006312 2018-11-19 NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 8
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Sponsor’s telephone number 8602242433
Plan sponsor’s address 223 BROAD ST, NEW BRITAIN, CT, 060534107

Signature of

Role Plan administrator
Date 2018-11-19
Name of individual signing EDWARD LOGGINS
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 2017 061006312 2018-11-19 NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 624200
Sponsor’s telephone number 8602242433
Plan sponsor’s address 223 BROAD ST, NEW BRITAIN, CT, 060534107

Signature of

Role Plan administrator
Date 2018-11-19
Name of individual signing EDWARD LOGGINS
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 2016 061006312 2017-08-28 NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN 8
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 624200
Sponsor’s telephone number 8602242433
Plan sponsor’s address 223 BROAD ST, NEW BRITAIN, CT, 060534107

Signature of

Role Plan administrator
Date 2017-08-28
Name of individual signing EDWARD LOGGINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MARSHALL & VEALE, LLC Agent

Officer

Name Role Business address Residence address
Edward Loggins Officer 223 BROAD STREET, NEW BRITAIN, CT, 06053, United States 17 Valley View Dr, Bloomfield, CT, 06002-1631, United States
BETH GHILONI-WAGE Officer 223 BROAD STREET, NEW BRITAIN, CT, 06053, United States 669 Wallingford Road, Cheshire, CT, 06410, United States

Director

Name Role Business address Residence address
CHRISTOPHER C SANDERS Director 223 BROAD STREET, NEW BRITAIN, CT, 06053, United States 304 WEST SIDE ROAD, GOSHEN, CT, 06756, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0004790 PUBLIC CHARITY ACTIVE CURRENT - 2024-06-01 2025-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048201 2024-11-05 - Annual Report Annual Report -
BF-0011077988 2023-11-06 - Annual Report Annual Report -
BF-0010314209 2022-11-07 - Annual Report Annual Report 2022
BF-0009829507 2021-11-05 - Annual Report Annual Report -
0007019700 2020-11-16 - Annual Report Annual Report 2020
0006676140 2019-11-11 - Annual Report Annual Report 2019
0006277885 2018-11-15 - Annual Report Annual Report 2018
0005978846 2017-12-04 - Annual Report Annual Report 2017
0005706456 2016-11-29 - Annual Report Annual Report 2016
0005469241 2016-01-22 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340145507 0112000 2014-11-25 97 BEAVER STREET, NEW BRITAIN, CT, 06051
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-11-25
Emphasis P: CTARGET, N: CTARGET
Case Closed 2014-12-18

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
0005123376 Active OFS 2023-03-06 2028-05-01 AMENDMENT

Parties

Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Role Debtor
Name TD BANK,N.A.AS SUCCESSOR TO TD BANKNORTH, N.A.
Role Secured Party
0005037340 Active OFS 2021-12-07 2026-12-07 ORIG FIN STMT

Parties

Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF HOUSING
Role Secured Party
0005029683 Active OFS 2021-11-17 2026-11-18 ORIG FIN STMT

Parties

Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Role Debtor
Name Community Housing Capital, Inc.
Role Secured Party
0003225401 Active OFS 2018-02-06 2028-05-01 AMENDMENT

Parties

Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Role Debtor
Name TD BANK,N.A.AS SUCCESSOR TO TD BANKNORTH, N.A.
Role Secured Party
0002916349 Active OFS 2013-01-17 2028-05-01 AMENDMENT

Parties

Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Role Debtor
Name TD BANK,N.A.AS SUCCESSOR TO TD BANKNORTH, N.A.
Role Secured Party
0002915869 Active OFS 2013-01-15 2028-05-01 AMENDMENT

Parties

Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Role Debtor
Name TD BANK,N.A.AS SUCCESSOR TO TD BANKNORTH, N.A.
Role Secured Party
0002631974 Active OFS 2008-05-01 2028-05-01 ORIG FIN STMT

Parties

Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Role Debtor
Name TD BANKNORTH, N.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bristol 147 GRIDLEY ST 29//300// 0.16 5764 Source Link
Acct Number 0035998
Assessment Value $139,580
Appraisal Value $199,400
Land Use Description Single Family
Zone R-15/RM
Neighborhood 10
Land Assessed Value $27,300
Land Appraised Value $39,000

Parties

Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Sale Date 2023-12-08
Name Greater Bristol Homes Co.
Sale Date 2023-12-05
Name Greater Bristol Homes Co.
Sale Date 2021-04-27
Name DUPRE MICHAEL
Sale Date 2015-08-03
Sale Price $5,750
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Sale Date 2015-04-13
Bristol 63 GRIDLEY ST 29//325/17// 0.21 1984 Source Link
Acct Number 0097071
Assessment Value $302,400
Appraisal Value $432,000
Land Use Description Two Family
Zone R-15/RM
Neighborhood 30
Land Assessed Value $28,630
Land Appraised Value $40,900

Parties

Name LORENZO SONIA YADIRA
Sale Date 2024-12-04
Sale Price $295,000
Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Sale Date 2023-12-08
Name Greater Bristol Homes Co.
Sale Date 2023-12-05
Name Greater Bristol Homes Co.
Sale Date 2019-01-10
Sale Price $10,000
Name CITY OF BRISTOL
Sale Date 2016-10-03
New Britain 6 GREEN ST B10D/396/// 0.15 8471 Source Link
Acct Number 42000006
Assessment Value $120,820
Appraisal Value $172,600
Land Use Description Single Family
Zone T
Neighborhood 107
Land Assessed Value $42,210
Land Appraised Value $60,300

Parties

Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Sale Date 2020-04-23
Sale Price $133,000
Name NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC.
Sale Date 2019-01-25
Name NEIGHBORHOOD HOUS SERV OF NB INC
Sale Date 2018-01-10
Sale Price $71,881
Name NEIGHBORHOOD HOUS SERV OF NB INC
Sale Date 2003-09-19
Name NEIGHBOR. HOUS SERV OF NB INC
Sale Date 1900-01-01
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