Search icon

FIRST WORLD MORTGAGE CORPORATION

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

Company Details

Entity Name: FIRST WORLD MORTGAGE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 1992
Business ALEI: 0274078
Annual report due: 01 May 2026
Business address: 127 PROSPECT AVENUE, WEST HARTFORD, CT, 06106, United States
Mailing address: 127 PROSPECT AVENUE, WEST HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: frank@firstworld.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

Links between entities

Type Company Name Company Number State
Headquarter of FIRST WORLD MORTGAGE CORPORATION, NEW YORK 5734183 NEW YORK
Headquarter of FIRST WORLD MORTGAGE CORPORATION, FLORIDA F05000005792 FLORIDA
Headquarter of FIRST WORLD MORTGAGE CORPORATION, RHODE ISLAND 000124964 RHODE ISLAND
Headquarter of FIRST WORLD MORTGAGE CORPORATION, RHODE ISLAND 000796841 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NG1SYKCDFZ43 2024-08-22 127 PROSPECT AVENUE, WEST HARTFORD, CT, 06106, 2950, USA 127 PROSPECT AVENUE, WEST HARTFORD, CT, 06106, 2950, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-08-25
Initial Registration Date 2022-10-19
Entity Start Date 1992-05-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LENA SIDOTI
Address 127 PROSPECT AVENUE, WEST HARTFORD, CT, 06106, 2950, USA
Government Business
Title PRIMARY POC
Name LENA SIDOTI
Address 127 PROSPECT AVENUE, WEST HARTFORD, CT, 06106, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HYHFCULSUBAE54 0274078 US-CT GENERAL ACTIVE -

Addresses

Legal C/O SHIMKUS, MURPHY AND ROSENBERGER, P.C., 382 NEW BRITAIN AVENUE, HARTFORD, US-CT, US, 06106
Headquarters 127 Prospect Avenue, West Hartford, US-CT, US, 06107

Registration details

Registration Date 2017-10-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-08-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0274078

Agent

Name Role
SHIMKUS, MURPHY AND ROSENBERGER, P.C. Agent

Officer

Name Role Business address Residence address
FRANK J. SIDOTI JR Officer 127 PROSPECT AVENUE, WEST HARTFORD, CT, 06106, United States 64 FAR HILL DRIVE, AVON, CT, 06001, United States
LENA N. SIDOTI Officer 127 PROSPECT AVENUE, WEST HARTFORD, CT, 06106, United States 64 FAR HILL DRIVE, AVON, CT, 06001, United States

Director

Name Role Business address Residence address
FRANK J. SIDOTI JR Director 127 PROSPECT AVENUE, WEST HARTFORD, CT, 06106, United States 64 FAR HILL DRIVE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012918262 2025-04-01 - Annual Report Annual Report -
BF-0012398767 2024-04-16 - Annual Report Annual Report -
BF-0011389261 2023-04-02 - Annual Report Annual Report -
BF-0010250922 2022-04-01 - Annual Report Annual Report 2022
BF-0009756319 2021-06-30 - Annual Report Annual Report -
0006910999 2020-05-27 - Annual Report Annual Report 2020
0006536113 2019-04-17 - Annual Report Annual Report 2019
0006174495 2018-05-02 - Annual Report Annual Report 2018
0006040455 2018-01-29 - Annual Report Annual Report 2017
0005825286 2017-04-25 - Annual Report Annual Report 2016

CFPB Complaint

Complaint Id Date Received Issue Product
562802 2013-10-18 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely No
Company First World Mortgage Corporation
Product Mortgage
Sub Product Other mortgage
Date Received 2013-10-18
Submitted Via Referral
Company Response Closed with non-monetary relief
Consumer Disputed No
Date Sent To Company 2013-10-18
Consumer Consent Provided N/A
938216 2014-07-15 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely Yes
Company First World Mortgage Corporation
Product Mortgage
Sub Product FHA mortgage
Date Received 2014-07-15
Submitted Via Web
Company Response Closed with non-monetary relief
Consumer Disputed Yes
Date Sent To Company 2014-07-15
Consumer Consent Provided N/A

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
0005255281 Active OFS 2024-12-09 2030-01-07 AMENDMENT

Parties

Name FIRST WORLD MORTGAGE CORPORATION
Role Debtor
Name FANNIE MAE
Role Secured Party
0005176446 Active OFS 2023-11-15 2029-02-07 AMENDMENT

Parties

Name FIRST WORLD MORTGAGE CORPORATION
Role Debtor
Name STERLING NATIONAL BANK
Role Secured Party
0005109307 Active OFS 2022-12-09 2027-12-09 ORIG FIN STMT

Parties

Name FIRST WORLD MORTGAGE CORPORATION
Role Debtor
Name Federal Home Loan Mortgage Corporation
Role Secured Party
0005088305 Active OFS 2022-08-19 2027-04-27 AMENDMENT

Parties

Name FIRST WORLD MORTGAGE CORPORATION
Role Debtor
Name M&T BANK
Role Secured Party
0005061707 Active OFS 2022-04-21 2027-04-21 ORIG FIN STMT

Parties

Name FIRST WORLD MORTGAGE CORPORATION
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
0005049358 Active OFS 2022-03-01 2027-04-27 AMENDMENT

Parties

Name FIRST WORLD MORTGAGE CORPORATION
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005049330 Active OFS 2022-03-01 2027-04-27 AMENDMENT

Parties

Name FIRST WORLD MORTGAGE CORPORATION
Role Debtor
Name People's United Bank, National Association
Role Secured Party
Name FARMINGTON BANK
Role Secured Party
0003349126 Active OFS 2020-01-07 2030-01-07 ORIG FIN STMT

Parties

Name FIRST WORLD MORTGAGE CORPORATION
Role Debtor
Name FANNIE MAE
Role Secured Party
0003319543 Active OFS 2019-07-15 2029-02-07 AMENDMENT

Parties

Name FIRST WORLD MORTGAGE CORPORATION
Role Debtor
Name STERLING NATIONAL BANK
Role Secured Party
0003288852 Active OFS 2019-02-07 2029-02-07 ORIG FIN STMT

Parties

Name FIRST WORLD MORTGAGE CORPORATION
Role Debtor
Name STERLING NATIONAL BANK
Role Secured Party

Property Vision Details

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
West Hartford 2 CAYA AVENUE H11/0951/2// 0.43 - Source Link
Assessment Value $533,400
Appraisal Value $762,000
Land Use Description Commercial
Zone BG+RM1
Land Assessed Value $163,450
Land Appraised Value $233,500

Parties

Name FIRST WORLD MORTGAGE CORPORATION
Sale Date 2010-11-08
Name CAYA HOLDINGS, LLC
Sale Date 1999-07-26
Sale Price $160,000
Name NAR RAMESH G + LABHU R
Sale Date 1993-03-04
Sale Price $1
Name TWO CAYA WEST ASSOCIATES
Sale Date 1992-12-07
Sale Price $1
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