Search icon

TUSCAN BROTHERHOOD HOMES II, INC.

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

Company Details

Entity Name: TUSCAN BROTHERHOOD HOMES II, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 1983
Business ALEI: 0144398
Annual report due: 23 Jun 2025
Business address: 1137 Main St, EAST HARTFORD, CT, 06108, United States
Mailing address: 1137 Main St, Suite 103, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kimalee@faithassetmgt.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JHR8ZJ1N5ZQ7 2025-04-16 50 FOUNDERS PLZ, EAST HARTFORD, CT, 06108, 6200, USA 1137 MAIN STREET, EAST HARTFORD, CT, 06108, USA

Business Information

Doing Business As TUSCAN BROTHERHOOD HOMES INC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-04-18
Initial Registration Date 2005-04-18
Entity Start Date 1984-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIMALEE WILLIAMS
Address C/O FAITH ASSET MGT, LLC, 50 FOUNDERS PLAZA SUITE 200, EAST HARTFORD, CT, 06108, USA
Title ALTERNATE POC
Name KIMALEE WILLIAMS
Address C/O FAITH ASSET MGT, LLC, 50 FOUNDERS PLAZA, SUITE 200, EAST HARTFORD, CT, 06108, USA
Government Business
Title PRIMARY POC
Name KIMALEE WILLIAMS
Address C/O FAITH ASSET MGT, LLC, 50 FOUNDERS PLAZA SUITE 200, EAST HARTFORD, CT, 06108, USA
Title ALTERNATE POC
Name KIMALEE WILLIAMS
Address C/O FAITH ASSET MGT, LLC, 50 FOUNDERS PLAZA, SUITE 200, EAST HARTFORD, CT, 06108, USA
Past Performance
Title PRIMARY POC
Name KIMALEE WILLIAMS
Address C/O FAITH ASSET MGT, LLC, 50 FOUNDERS PLAZA, SUITE 200, EAST HARTFORD, CT, 06108, USA
Title ALTERNATE POC
Name KIMALEE WILLIAMS
Address C/O FAITH ASSET MGT, LLC, 50 FOUNDERS PLAZA, SUITE 200, EAST HARTFORD, CT, 06108, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
382F6 Obsolete Non-Manufacturer 2005-04-18 2024-04-18 - 2025-04-16

Contact Information

POC KIMALEE WILLIAMS
Phone +1 860-528-5000
Fax +1 860-528-5005
Address 50 FOUNDERS PLZ, EAST HARTFORD, CT, 06108 6200, 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

Officer

Name Role Business address Residence address
POLEAN WARE Officer 1137 Main St, Suite 103, EAST HARTFORD, CT, 06108, United States 1137 Main St, Suite 103, EAST HARTFORD, CT, 06108, United States
William Smith Officer 1137 Main St, EAST HARTFORD, CT, 06108, United States 89 Richards Pl, West Haven, CT, 06516-3831, United States
JOSEPH JENNINGS Officer - 103 CLOVER STREET, WINDSOR, CT, 06095, United States

Director

Name Role Business address Residence address
William Smith Director 1137 Main St, EAST HARTFORD, CT, 06108, United States 89 Richards Pl, West Haven, CT, 06516-3831, United States
Charles Teale Director 1137 Main St, EAST HARTFORD, CT, 06108, United States 1137 Main St, EAST HARTFORD, CT, 06108, United States
JOSEPH JENNINGS Director - 103 CLOVER STREET, WINDSOR, CT, 06095, United States

Agent

Name Role
FAITH ASSET MANAGEMENT, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277677 2024-07-23 - Annual Report Annual Report -
BF-0011382155 2024-02-05 - Annual Report Annual Report -
BF-0010854467 2023-09-27 - Annual Report Annual Report -
BF-0009905699 2022-05-19 - Annual Report Annual Report -
BF-0010600442 2022-05-19 2022-05-19 Interim Notice Interim Notice -
BF-0008246774 2022-05-19 - Annual Report Annual Report 2020
0006557534 2019-05-14 - Annual Report Annual Report 2019
0006177598 2018-05-04 - Annual Report Annual Report 2018
0005842390 2017-05-12 - Annual Report Annual Report 2016
0005842413 2017-05-12 - Annual Report Annual Report 2017

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT26M000111-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-11-01 2009-11-30 CONT RENEWALS ALL TYPES
Recipient TUSCAN BROTHERHOOD HOMES II, INC.
Recipient Name Raw TUSCAN BROTHERHOOD HOMES
Recipient UEI JHR8ZJ1N5ZQ7
Recipient DUNS 195991315
Recipient Address C/O NORRIS GRAVES AGENCY, 49 MONTVILLE ST, HARTFORD, HARTFORD, CONNECTICUT, 06120-1335
Obligated Amount 388416.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26M000111-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-01 2009-09-30 CONT RENEWALS ALL TYPES
Recipient TUSCAN BROTHERHOOD HOMES II, INC.
Recipient Name Raw TUSCAN BROTHERHOOD HOMES
Recipient UEI JHR8ZJ1N5ZQ7
Recipient DUNS 195991315
Recipient Address C/O NORRIS GRAVES AGENCY, 49 MONTVILLE ST, HARTFORD, HARTFORD, CONNECTICUT, 06120-1335
Obligated Amount 298065.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T831007-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient TUSCAN BROTHERHOOD HOMES II, INC.
Recipient Name Raw TUSCAN BROTHERHOOD II
Recipient UEI JHR8ZJ1N5ZQ7
Recipient DUNS 195991315
Recipient Address TUSCAN BROTHERHOOD II, HARTFORD, HARTFORD COUNTY, CONNECTICUT, 06103
Obligated Amount 243475.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T831007-09I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient TUSCAN BROTHERHOOD HOMES II, INC.
Recipient Name Raw TUSCAN BROTHERHOOD II
Recipient UEI JHR8ZJ1N5ZQ7
Recipient DUNS 195991315
Recipient Address TUSCAN BROTHERHOOD II, HARTFORD, HARTFORD COUNTY, CONNECTICUT, 06103
Obligated Amount 105761.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T831007-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient TUSCAN BROTHERHOOD HOMES II, INC.
Recipient Name Raw TUSCAN BROTHERHOOD II
Recipient UEI JHR8ZJ1N5ZQ7
Recipient DUNS 195991315
Recipient Address TUSCAN BROTHERHOOD II, HARTFORD, HARTFORD COUNTY, CONNECTICUT, 06103
Obligated Amount 176100.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26M000111-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2007-11-30 CONT RENEWALS ALL TYPES
Recipient TUSCAN BROTHERHOOD HOMES II, INC.
Recipient Name Raw TUSCAN BROTHERHOOD HOMES
Recipient UEI JHR8ZJ1N5ZQ7
Recipient DUNS 195991315
Recipient Address C/O NORRIS GRAVES AGENCY, 49 MONTVILLE ST, HARTFORD, HARTFORD COUNTY, CONNECTICUT, 06120
Obligated Amount 31892.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26M000111-07X Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2007-11-30 CONT RENEWALS ALL TYPES
Recipient TUSCAN BROTHERHOOD HOMES II, INC.
Recipient Name Raw TUSCAN BROTHERHOOD HOMES
Recipient UEI JHR8ZJ1N5ZQ7
Recipient DUNS 195991315
Recipient Address C/O NORRIS GRAVES AGENCY, 49 MONTVILLE ST, HARTFORD, HARTFORD COUNTY, CONNECTICUT, 06120
Obligated Amount 109647.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T831007-07Z Department of Housing and Urban Development 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT - - CONT RENS-ALL TYPES
Recipient TUSCAN BROTHERHOOD HOMES II, INC.
Recipient Name Raw TUSCAN BROTHERHOOD II
Recipient UEI JHR8ZJ1N5ZQ7
Recipient DUNS 195991315
Recipient Address TUSCAN BROTHERHOOD II, HARTFORD, HARTFORD, CONNECTICUT, 06103, UNITED STATES
Obligated Amount 66374.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

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
0005242578 Active OFS 2024-10-04 2028-01-29 AMENDMENT

Parties

Name TUSCAN BROTHERHOOD HOMES II, INC.
Role Debtor
Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT C/O CONNECTICUT MULTIFAMILY PROGRQAM CENTER
Role Secured Party
Name WALKER & DUNLOP, INC.
Role Secured Party
0005238836 Active OFS 2024-09-16 2029-08-26 AMENDMENT

Parties

Name TUSCAN BROTHERHOOD HOMES II, INC.
Role Debtor
Name GREYSTONE FUNDING LLC
Role Secured Party
Name Secretary of Housing and Urban Development
Role Secured Party
0005238167 Active OFS 2024-09-11 2029-08-26 AMENDMENT

Parties

Name TUSCAN BROTHERHOOD HOMES II, INC.
Role Debtor
Name Secretary of Housing and Urban Development
Role Secured Party
Name GREYSTONE FUNDING LLC
Role Secured Party
0005235469 Active OFS 2024-08-26 2029-08-26 ORIG FIN STMT

Parties

Name GREYSTONE FUNDING LLC
Role Secured Party
Name TUSCAN BROTHERHOOD HOMES II, INC.
Role Debtor
Name Secretary of Housing and Urban Development
Role Secured Party
0005099843 Active OFS 2022-10-22 2028-01-29 AMENDMENT

Parties

Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT C/O CONNECTICUT MULTIFAMILY PROGRQAM CENTER
Role Secured Party
Name TUSCAN BROTHERHOOD HOMES II, INC.
Role Debtor
Name WALKER & DUNLOP, INC.
Role Secured Party
0003197046 Active OFS 2017-08-10 2028-01-29 AMENDMENT

Parties

Name WALKER & DUNLOP, INC.
Role Secured Party
Name TUSCAN BROTHERHOOD HOMES II, INC.
Role Debtor
Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT C/O CONNECTICUT MULTIFAMILY PROGRQAM CENTER
Role Secured Party
0002918125 Active OFS 2013-01-29 2028-01-29 ORIG FIN STMT

Parties

Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT C/O CONNECTICUT MULTIFAMILY PROGRQAM CENTER
Role Secured Party
Name TUSCAN BROTHERHOOD HOMES II, INC.
Role Debtor
Name WALKER & DUNLOP, INC.
Role Secured Party
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