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 |
NAICS
531311 Residential Property ManagersThis 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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
Name | Role |
---|---|
FAITH ASSET MANAGEMENT, LLC | Agent |
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 |
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 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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
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 | |||||||||||||||||||
|
Name | FIRST HOUSING CORPORATION |
Role | Debtor |
Name | CITY OF HARTFORD |
Role | Secured Party |
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 |
Parties
Name | FIRST HOUSING CORPORATION |
Role | Debtor |
Name | CITY OF HARTFORD TAX COLLECTOR |
Role | Secured Party |
Parties
Name | FIRST HOUSING CORPORATION |
Role | Debtor |
Name | CITY OF HARTFORD TAX COLLECTOR |
Role | Secured Party |
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 |
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 |
Parties
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Name | FIRST HOUSING CORPORATION |
Role | Debtor |
Name | CWCAPITAL LLC |
Role | Secured Party |
Parties
Name | CWCAPITAL LLC |
Role | Secured Party |
Name | FIRST HOUSING CORPORATION |
Role | Debtor |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
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