Search icon

FIRST HOUSING CORPORATION

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST HOUSING CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 1985
Business ALEI: 0169476
Annual report due: 14 May 2025
Business address: 1137 Main Street, EAST HARTFORD, CT, 06108, United States
Mailing address: 1137 Main Street, 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

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VX7NZ6G7XME6 2025-04-16 50 FOUNDERS PLZ STE 200, EAST HARTFORD, CT, 06108, 3209, USA 50 FOUNDERS PLAZA, SUITE 200, EAST HARTFORD, CT, 06108, 6200, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-04-18
Initial Registration Date 2006-05-16
Entity Start Date 1988-01-01
Fiscal Year End Close Date Jul 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIMALEE WILLIAMS
Address FAITH ASSET MANAGEMENT, LLC, 50 FOUNDERS, EAST HARTFORD, CT, 06108, USA
Title ALTERNATE POC
Name KIMALEE WILLIAMS
Address 50 FOUNDERS PLAZA, SUITE 200, EAST HARTFORD, CT, 06108, 6200, USA
Government Business
Title PRIMARY POC
Name KIMALEE WILLIAMS
Address 50 FOUNDERS PLAZA, SUITE 200, EAST HARTFORD, CT, 06108, USA
Title ALTERNATE POC
Name KIMALEE WILLIAMS
Address 50 FOUNDERS PLAZA, SUITE 200, EAST HARTFORD, CT, 06108, 6200, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4EFU4 Obsolete Non-Manufacturer 2006-05-16 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 STE 200, EAST HARTFORD, CT, 06108 3209, 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

Agent

Name Role
FAITH ASSET MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
ODELL SAMPSON Officer 1151 Blue Hills Ave, Bloomfield, CT, 06002-2721, United States 1151 Blue Hills Ave, Bloomfield, CT, 06002-2721, United States
ERIC MARTIN Officer 1151 Blue Hills Ave, Bloomfield, CT, 06002-2721, United States 1151 Blue Hills Ave, Bloomfield, CT, 06002-2721, United States
Sara Grant Officer 1151 Blue Hills Ave, Bloomfield, CT, 06002-2721, United States 1151 Blue Hills Ave, Bloomfield, CT, 06002-2721, United States
IDA R. COLEMAN Officer 1151 BLUE HILLS AVE, BLOOMFIELD, CT, 06002, United States 43 DEERFIELD AVE, HARTFORD, CT, 06112, United States
LINDA MARTIN Officer 1151 BLUE HILLS AVE, BLOOMFIELD, CT, 06002, United States 105 CLEVELAND AVE, HARTFORD, CT, 06120, United States
SHIRLEY JACKSON Officer 1151 BLUE HILL AVE., BLOOMFIELD, CT, 06002, United States 250 MAIN STREET, HARTFORD, CT, 06106, United States
LOUIS ROBERSON Officer 1151 Blue Hills Ave, Bloomfield, CT, 06002-2721, United States 1151 Blue Hills Ave, Bloomfield, CT, 06002-2721, United States

Director

Name Role Business address Residence address
GEORGE M. AKERLEY Director 1151 BLUE HILLS AVE, BLOOMFIELD, CT, 06002, United States 40 FILLEY STREET, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049506 2024-06-14 - Annual Report Annual Report -
BF-0011079745 2024-05-17 - Annual Report Annual Report -
BF-0010601956 2023-09-29 - Annual Report Annual Report -
BF-0008136601 2022-05-19 - Annual Report Annual Report 2020
BF-0009905013 2022-05-19 - Annual Report Annual Report -
0006649033 2019-09-24 - Annual Report Annual Report 2019
0006236151 2018-08-22 - Annual Report Annual Report 2018
0006236149 2018-08-22 - Annual Report Annual Report 2016
0006236150 2018-08-22 - Annual Report Annual Report 2017
0005333693 2015-05-15 - Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT26T851004-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM - - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Recipient FIRST HOUSING CORPORATION
Recipient Name Raw FIRST HOUSING CORP
Recipient UEI VX7NZ6G7XME6
Recipient DUNS 002945678
Recipient Address 1132 ALBANY AVE, HARTFORD, HARTFORD, CONNECTICUT, 06112-2458, UNITED STATES
Obligated Amount 191817.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T841009-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-30 2013-01-07 CONT RENEWALS ALL TYPES
Recipient FIRST HOUSING CORPORATION
Recipient Name Raw FIRST BAPTIST HOUSING CORPORATION
Recipient UEI C9YYJZMGGQY7
Recipient DUNS 837818889
Recipient Address FIRST VILLAGE APARTMENTS, 1130 ALBANY AVENUE, HARTFORD, HARTFORD, CONNECTICUT, 06108, UNITED STATES
Obligated Amount 400908.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T851004-09I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-05-24 2013-08-02 CONT RENEWALS ALL TYPES
Recipient FIRST HOUSING CORPORATION
Recipient Name Raw SECOND VILLAGE APTS FIRST HSG CORP
Recipient UEI VX7NZ6G7XME6
Recipient DUNS 002945678
Recipient Address 50 FOUNDERS PLAZA SUITE 207, EAST HARTFORD, HARTFORD, CONNECTICUT, 06108-0000, UNITED STATES
Obligated Amount 688839.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T841009-10Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2009-09-20 2013-01-07 CONT RENEWALS ALL TYPES
Recipient FIRST HOUSING CORPORATION
Recipient Name Raw FIRST BAPTIST HOUSING CORPORATION
Recipient UEI C9YYJZMGGQY7
Recipient DUNS 837818889
Recipient Address FIRST VILLAGE APARTMENTS, 1130 ALBANY AVENUE, HARTFORD, HARTFORD, CONNECTICUT, 06108, UNITED STATES
Obligated Amount 359242.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T841009-09Z 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 FIRST HOUSING CORPORATION
Recipient Name Raw FIRST BAPTIST HOUSING CORPORATION
Recipient UEI C9YYJZMGGQY7
Recipient DUNS 837818889
Recipient Address FIRST VILLAGE APARTMENTS, 1130 ALBANY AVENUE, HARTFORD, HARTFORD, CONNECTICUT, 06112-2457
Obligated Amount 365882.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T841009-84 Department of Housing and Urban Development 14.182 - SUPPORTIVE HOUSING FOR THE ELDERLY 2008-10-01 2009-08-31 NC S202 ELDRLY RR-93
Recipient FIRST HOUSING CORPORATION
Recipient Name Raw FIRST BAPTIST HOUSING CORPORATION
Recipient UEI C9YYJZMGGQY7
Recipient DUNS 837818889
Recipient Address FIRST VILLAGE APARTMENTS, 1130 ALBANY AVENUE, HARTFORD, HARTFORD, CONNECTICUT, 06112-2457
Obligated Amount -378377.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26T841009-08Z 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 FIRST HOUSING CORPORATION
Recipient Name Raw FIRST BAPTIST HOUSING CORPORATION
Recipient UEI C9YYJZMGGQY7
Recipient DUNS 837818889
Recipient Address FIRST VILLAGE APARTMENTS, 1130 ALBANY AVENUE, HARTFORD, HARTFORD, CONNECTICUT, 06112-2457
Obligated Amount 86200.00
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
0005191292 Active MUNICIPAL 2024-02-08 2039-02-08 ORIG FIN STMT

Parties

Name FIRST HOUSING CORPORATION
Role Debtor
Name CITY OF HARTFORD
Role Secured Party
0005149998 Active OFS 2023-06-20 2028-09-10 AMENDMENT

Parties

Name WALKER & DUNLOP, LLC, A DELAWARE LIMITED COMPANY
Role Secured Party
Name FIRST HOUSING CORPORATION
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0005142612 Active MUNICIPAL 2023-05-18 2038-05-18 ORIG FIN STMT

Parties

Name FIRST HOUSING CORPORATION
Role Debtor
Name CITY OF HARTFORD TAX COLLECTOR
Role Secured Party
0005097387 Active MUNICIPAL 2022-10-11 2037-10-11 ORIG FIN STMT

Parties

Name FIRST HOUSING CORPORATION
Role Debtor
Name CITY OF HARTFORD TAX COLLECTOR
Role Secured Party
0003232723 Active OFS 2018-03-23 2028-09-10 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name FIRST HOUSING CORPORATION
Role Debtor
Name WALKER & DUNLOP, LLC, A DELAWARE LIMITED COMPANY
Role Secured Party
0002944675 Active OFS 2013-06-20 2028-09-10 AMENDMENT

Parties

Name FIRST HOUSING CORPORATION
Role Debtor
Name WALKER & DUNLOP, LLC, A DELAWARE LIMITED COMPANY
Role Secured Party
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0002925162 Active OFS 2013-03-20 2028-09-10 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name FIRST HOUSING CORPORATION
Role Debtor
Name CWCAPITAL LLC
Role Secured Party
0002653915 Active OFS 2008-09-10 2028-09-10 ORIG FIN STMT

Parties

Name CWCAPITAL LLC
Role Secured Party
Name FIRST HOUSING CORPORATION
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
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