Search icon

COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE

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

Company Details

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

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

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 -

USAspending Awards. Financial Assistance

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
Recipient COMMUNITY ECONOMIC DEVELOPMENT FUND
Recipient Name Raw COMMUNITY ECONOMIC DEVELOPMENT FUND
Recipient Address MAIN ST, MERIDEN, NEW HAVEN, CONNECTICUT, 64500-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 56475.00
Face Value of Direct Loan 375000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232100
Loan Approval Amount (current) 232100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-6006
Project Congressional District CT-05
Number of Employees 13
NAICS code 926110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233282.76
Forgiveness Paid Date 2020-11-03

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
0005132488 Active OFS 2023-04-11 2028-05-16 AMENDMENT

Parties

Name MCCLAM FUNERAL HOME, LLC
Role Debtor
Name COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE
Role Secured Party
0003218059 Active OFS 2017-12-21 2028-05-16 AMENDMENT

Parties

Name MCCLAM FUNERAL HOME, LLC
Role Debtor
Name COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE
Role Secured Party
0002932907 Active OFS 2013-04-25 2028-05-16 AMENDMENT

Parties

Name MCCLAM FUNERAL HOME, LLC
Role Debtor
Name COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE
Role Secured Party
0002610006 Active OFS 2007-12-24 2028-05-16 AMENDMENT

Parties

Name MCCLAM FUNERAL HOME, LLC
Role Debtor
Name COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE
Role Secured Party
0002203346 Active OFS 2003-05-16 2028-05-16 ORIG FIN STMT

Parties

Name MCCLAM FUNERAL HOME, LLC
Role Debtor
Name COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE
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
Plainfield 29 RAILROAD AVE 02P/0019/0016// 0.29 4425 Source Link
Acct Number 00405800
Assessment Value $199,880
Appraisal Value $285,530
Land Use Description CONV FOOD
Zone C2
Neighborhood 1000
Land Assessed Value $40,180
Land Appraised Value $57,400

Parties

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
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