Search icon

HOUSING OPERATIONS MANAGEMENT ENTERPRISES (HOME), INC.

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

Company Details

Entity Name: HOUSING OPERATIONS MANAGEMENT ENTERPRISES (HOME), INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Sep 1987
Business ALEI: 0206349
Annual report due: 24 Sep 2025
Business address: 560 WHALLEY AVE, New Haven, CT, 06511-2970, United States
Mailing address: 560 WHALLEY AVE, STE 1, New Haven, CT, United States, 06511-2970
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bhill@homeinc-ct.org

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
CARMODY TORRANCE SANDAK & HENNESSEY LLP Agent

Director

Name Role Business address Residence address
REUBEN TAYLOR Director GAUDIOSO ASSOCIATES, 29 HIGH STREET, EAST HAVEN, CT, 06512, United States 15 ROCK VIEW TERRACE, NEW HAVEN, CT, 06511, United States
SHELLINA TOURE Director 560 WINCHESTER AVENUE, NEW HAVEN, CT, 06511, United States 180 FANNING STREET, WATERBURY, CT, 06704, United States
CYNTHIA TEIXEIRA Director 46 CRESCENT ROAD, NEW HAVEN, CT, 06511, United States 46 CRESCENT ROAD, NEW HAVEN, CT, 06511, United States
FRANCESCA MARTIN Director 63 JOHN JOSEPH ROAD, HARWICH, MA, 02645, United States 63 JOHN JOSEPH ROAD, HARWICH, MA, 02645, United States

Officer

Name Role Business address Residence address
SHELLINA TOURE Officer 560 WINCHESTER AVENUE, NEW HAVEN, CT, 06511, United States 180 FANNING STREET, WATERBURY, CT, 06704, United States
FRANCESCA MARTIN Officer 63 JOHN JOSEPH ROAD, HARWICH, MA, 02645, United States 63 JOHN JOSEPH ROAD, HARWICH, MA, 02645, United States
BRETT HILL Officer 560 Whalley Ave, New Haven, CT, 06511, United States 740 EDGEWOOD AVENUE, NEW HAVEN, CT, 06515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001821 PUBLIC CHARITY INACTIVE - - 2005-10-01 2006-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188544 2024-09-04 - Annual Report Annual Report -
BF-0011387178 2023-10-25 - Annual Report Annual Report -
BF-0011892548 2023-07-20 2023-07-20 Change of Business Address Business Address Change -
BF-0010856536 2023-06-16 - Annual Report Annual Report -
BF-0009815418 2022-02-14 - Annual Report Annual Report -
0007350614 2021-05-24 - Annual Report Annual Report 2020
0006872155 2020-04-02 - Annual Report Annual Report 2019
0006380117 2019-02-12 - Annual Report Annual Report 2017
0006380151 2019-02-12 - Annual Report Annual Report 2018
0005668531 2016-10-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2892727100 2020-04-11 0156 PPP 171 Orange Street, Suite 3, NEW HAVEN, CT, 06510-3125
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158200
Loan Approval Amount (current) 158200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-3125
Project Congressional District CT-03
Number of Employees 10
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159500.27
Forgiveness Paid Date 2021-02-11
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