Entity Name: | COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Nov 1993 |
Business ALEI: | 0292094 |
Annual report due: | 18 Nov 2025 |
Business address: | 965 EAST MAIN ST, MERIDEN, CT, 06450, United States |
Mailing address: | 965 EAST MAIN ST, MERIDEN, CT, United States, 06450 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | kmaciorowski@cedf.com |
NAICS
525990 Other Financial VehiclesThis industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KAREN M MACIOROWSKI | Agent | 965 EAST MAIN ST, MERIDEN, CT, 06450, United States | 965 EAST MAIN ST, MERIDEN, CT, 06450, United States | +1 203-915-4429 | kmaciorowski@cedf.com | 2 SUNRISE TERRACE, 2 SUNRISE TERRACE, PLAINVILLE, CT, 06062, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Carolyn Welch | Officer | 965 EAST MAIN ST, MERIDEN, CT, 06450, United States | 965 EAST MAIN ST, MERIDEN, CT, 06450, United States |
JAMES S. BZDYRA | Officer | 965 EAST MAIN ST, MERIDEN, CT, 06450, United States | 61 WINDWOOD DRIVE, GLASTONBURY, CT, 06033, United States |
KAREN M. MACIOROWSKI | Officer | 965 EAST MAIN ST, MERIDEN, CT, 06450, United States | 2 SUNRISE TERRACE, PLAINVILLE, CT, 06062, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Carolyn Welch | Director | 965 EAST MAIN ST, MERIDEN, CT, 06450, United States | 965 EAST MAIN ST, MERIDEN, CT, 06450, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012291188 | 2024-12-31 | - | Annual Report | Annual Report | - |
BF-0012790423 | 2024-10-11 | 2024-10-11 | Amendment | Certificate of Amendment | - |
BF-0011255719 | 2023-10-23 | - | Annual Report | Annual Report | - |
BF-0010291098 | 2023-03-17 | - | Annual Report | Annual Report | 2022 |
BF-0009822395 | 2021-10-19 | - | Annual Report | Annual Report | - |
0007017876 | 2020-11-13 | - | Annual Report | Annual Report | 2020 |
0006944222 | 2020-07-10 | - | Annual Report | Annual Report | 2019 |
0006358227 | 2019-02-04 | - | Annual Report | Annual Report | 2018 |
0006045720 | 2018-01-30 | - | Annual Report | Annual Report | 2017 |
0006046680 | 2018-01-30 | 2018-01-30 | Change of Agent | Agent Change | - |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4716865006 | Small Business Administration | 59.046 - MICROLOAN PROGRAM | - | - | ASSIST ELIGIBLE APPLICANTS TO OBTAIN FINANCIAL ASSISTANCE THROUGH INTERMEDIARY LENDERS AND TO PROVIDE TECHNICAL ASSISTANCE BY PROVIDERS VIA GRANTS | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8332037006 | 2020-04-08 | 0156 | PPP | 965 E MAIN ST, MERIDEN, CT, 06450-6006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005132488 | Active | OFS | 2023-04-11 | 2028-05-16 | AMENDMENT | |||||||||||||
|
Name | MCCLAM FUNERAL HOME, LLC |
Role | Debtor |
Name | COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE |
Role | Secured Party |
Parties
Name | MCCLAM FUNERAL HOME, LLC |
Role | Debtor |
Name | COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE |
Role | Secured Party |
Parties
Name | MCCLAM FUNERAL HOME, LLC |
Role | Debtor |
Name | COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE |
Role | Secured Party |
Parties
Name | MCCLAM FUNERAL HOME, LLC |
Role | Debtor |
Name | COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE |
Role | Secured Party |
Parties
Name | MCCLAM FUNERAL HOME, LLC |
Role | Debtor |
Name | COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainfield | 29 RAILROAD AVE | 02P/0019/0016// | 0.29 | 4425 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAILROAD PARK LLC |
Sale Date | 2018-03-20 |
Sale Price | $150,000 |
Name | COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE |
Sale Date | 2017-09-15 |
Name | SHAAFI LLC |
Sale Date | 2009-09-28 |
Sale Price | $425,000 |
Name | VSH REALTY VO214 |
Sale Date | 1970-07-07 |
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