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 |
NAICS
624229 Other Community Housing ServicesThis 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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2025-03-17 |
Name of individual signing | EDWARD LOGGINS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
MARSHALL & VEALE, LLC | Agent |
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 |
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 |
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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340145507 | 0112000 | 2014-11-25 | 97 BEAVER STREET, NEW BRITAIN, CT, 06051 | |||||||||||||
|
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 | |||||||||||||
|
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 |
Parties
Name | NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT, DEPARTMENT OF HOUSING |
Role | Secured Party |
Parties
Name | NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC. |
Role | Debtor |
Name | Community Housing Capital, Inc. |
Role | Secured Party |
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 |
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 |
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 |
Parties
Name | NEIGHBORHOOD HOUSING SERVICES OF NEW BRITAIN, INC. |
Role | Debtor |
Name | TD BANKNORTH, N.A. |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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