Search icon

THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC

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

Company Details

Entity Name: THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 1994
Business ALEI: 0500367
Annual report due: 31 Mar 2026
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
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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TLZGVZ2LLAF6 2025-02-05 965 E MAIN ST, MERIDEN, CT, 06450, 6006, USA 965 EAST MAIN ST, MERIDEN, CT, 06450, 6006, USA

Business Information

URL cedf.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-02-23
Initial Registration Date 2021-02-03
Entity Start Date 1994-07-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 525990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN MACIOROWSKI
Role VICE PRESIDENT AND CFO
Address 965 EAST MAIN STREET, MERIDEN, CT, 06450, USA
Government Business
Title PRIMARY POC
Name KATHY DOMIJAN
Role DIRECTOR OF ACCOUNTING
Address 965 EAST MAIN STREET, MERIDEN, CT, 06450, USA
Past Performance Information not Available

Agent

Name Role
COMMUNITY ECONOMIC DEVELOPMENT FUND CORPORATION THE Agent

Officer

Name Role Business address Residence address
KAREN M. MACIOROWSKI Officer 965 EAST MAIN STREET, MERIDEN, CT, 06450, United States 2 SUNRISE TERRACE, PLAINVILLE, CT, 06062, United States
JAMES BZDYRA Officer 965 EAST MAIN STREET, MERIDEN, CT, 06450, United States 61 WINDWOOD DR, GLASTONBURY, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919083 2025-03-24 - Annual Report Annual Report -
BF-0012398481 2024-02-26 - Annual Report Annual Report -
BF-0011393205 2023-03-17 - Annual Report Annual Report -
BF-0010621548 2022-06-03 2022-06-03 Change of Agent Agent Change -
BF-0010621543 2022-06-03 2022-06-03 Amendment Certificate of Amendment -
BF-0010372431 2022-03-28 - Annual Report Annual Report 2022
0007341053 2021-05-18 - Annual Report Annual Report 2021
0006944221 2020-07-10 - Annual Report Annual Report 2020
0006637325 2019-09-05 - Annual Report Annual Report 2019
0006358239 2019-02-04 - Annual Report Annual Report 2018

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2779668 THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC - TLZGVZ2LLAF6 965 E MAIN ST, MERIDEN, CT, 06450-6006
Capabilities Statement Link -
Phone Number 203-235-2333
Fax Number 203-235-2913
E-mail Address k.domijan@cedf.com
WWW Page cedf.com
E-Commerce Website -
Contact Person KATHY DOMIJAN
County Code (3 digit) 009
Congressional District 05
Metropolitan Statistical Area 5480
CAGE Code 8VB99
Year Established 1994
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 525990
NAICS Code's Description Other Financial Vehicles
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005281814 Active OFS 2025-04-08 2030-04-08 ORIG FIN STMT

Parties

Name CDP Connecticut Loan Fund, Inc dba CT Boost Fund, as the "Collateral Agent"
Role Secured Party
Name Charlie's Installation Services LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0005278815 Active OFS 2025-03-28 2030-03-28 ORIG FIN STMT

Parties

Name NOYES & ASSOCIATES, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0005276922 Active OFS 2025-03-20 2030-03-20 ORIG FIN STMT

Parties

Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
Name Another Chapter LLC
Role Debtor
Name CDP Connecticut Loan Fund, Inc dba CT Boost Fund, as the "Collateral Agent"
Role Secured Party
0005276938 Active OFS 2025-03-20 2030-03-20 ORIG FIN STMT

Parties

Name CONNECTICUT CARPENTRY GROUP, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0005277185 Active OFS 2025-03-20 2025-10-14 AMENDMENT

Parties

Name M.L. ORTIZ LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0005274020 Active OFS 2025-03-10 2030-04-20 AMENDMENT

Parties

Name STAMFORD TOYS, INC.
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0005274038 Active OFS 2025-03-10 2030-06-19 AMENDMENT

Parties

Name ASSURED QUALITY HOMECARE LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0005274021 Active OFS 2025-03-10 2030-05-06 AMENDMENT

Parties

Name WILDOWSKY DAIRY LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0005274033 Active OFS 2025-03-10 2030-06-04 AMENDMENT

Parties

Name VIGLIONE ENTERPRISES, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0005270108 Active OFS 2025-02-20 2030-02-20 ORIG FIN STMT

Parties

Name POOLS BY JORGE LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
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
Bristol 10 EBERT DR 51 05//34B/51/ - 14908 Source Link
Acct Number 0145815
Assessment Value $104,860
Appraisal Value $149,800
Land Use Description Condo Res.
Zone A

Parties

Name JAROSZKIEWICZ ELIZA
Sale Date 2012-01-17
Sale Price $107,000
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Sale Date 2011-05-10
Sale Price $60,000
Name ROSS PRUDENCE M ESTATE OF
Sale Date 2009-07-27
Name ROSS PRUDENCE M
Sale Date 1992-12-14
Sale Price $64,000

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 160358 JPMC SPECIALTY MORTGAGE LLC v. NATALIE GAYNOR AKA NATALIE GAYNOR-HYLTON AKA NATALIE GAYNOR-BROWN ET AL. 2017-03-02 Pre Appeal Petition Denied View Case
Pet SC 160349 JPMC SPECIALTY MORTGAGE LLC v. NATALIE GAYNOR AKA NATALIE GAYNOR-HYLTON AKA NATALIE GAYNOR-BROWN ET AL. 2017-02-23 Pre Appeal Petition Returned View Case
Pet SC 160342 JPMC SPECIALTY MORTGAGE LLC v. NATALIE GAYNOR AKA NATALIE GAYNOR-HYLTON AKA NATALIE GAYNOR-BROWN ET AL. 2017-02-14 Pre Appeal Petition Returned View Case
AC 39754 JPMC SPECIALTY MORTGAGE LLC v. NATALIE GAYNOR AKA NATALIE GAYNOR-HYLTON AKA NATALIE GAYNOR-BROWN ET AL. 2016-10-28 Appeal Case Disposed View Case
HHD-CV14-6049774-S JPMC SPECIALTY MORTGAGE LLC v. GAYNOR, NATALIE, AKA GAYNOR-HYLTON NATALIE AKA GAY Et Al 2014-03-25 P00 - Property - Foreclosure - View Case
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