Search icon

FRANKLIN CREDIT MANAGEMENT CORPORATION

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

Company Details

Entity Name: FRANKLIN CREDIT MANAGEMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 1996
Business ALEI: 0548937
Annual report due: 29 Nov 2025
Business address: 101 HUDSON STREET, JERSEY CITY, NJ, 07302, United States
Mailing address: 101 HUDSON STREET, 24TH FLOOR, JERSEY CITY, NJ, United States, 07302
Place of Formation: DELAWARE
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

561440 Collection Agencies

This industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
THOMAS J. AXON Officer 101 HUDSON STREET, 24th Floor, JERSEY CITY, NJ, 07302, United States 101 HUDSON STREET, 24th Floor, JERSEY CITY, NJ, 07302, United States
ANTONIO CRUZ-RODRIGUEZ Officer 101 HUDSON STREET, 24TH FLOOR, JERSEY CITY, NJ, 07302, United States 101 HUDSON STREET, 24TH FLOOR, JERSEY CITY, NJ, 07302, United States
DONALD KNIGHT Officer 101 HUDSON STREET, 24TH FLOOR, JERSEY CITY, NJ, 07302, United States 101 HUDSON STREET, 24TH FLOOR, JERSEY CITY, NJ, 07302, United States

Director

Name Role Business address Residence address
THOMAS J. AXON Director 101 HUDSON STREET, 24th Floor, JERSEY CITY, NJ, 07302, United States 101 HUDSON STREET, 24th Floor, JERSEY CITY, NJ, 07302, United States
FRANK EVANS JR Director 101 Hudson St., 24th Floor, Jersey City, NJ, 07302, United States 101 Hudson St., 24th Floor, Jersey City, NJ, 07302, United States

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178698 2024-11-19 - Annual Report Annual Report -
BF-0011260522 2023-11-29 - Annual Report Annual Report -
BF-0010265198 2022-11-11 - Annual Report Annual Report 2022
BF-0010463738 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009824768 2021-11-10 - Annual Report Annual Report -
0006997775 2020-10-08 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006666076 2019-10-24 - Annual Report Annual Report 2019
0006263652 2018-10-24 - Annual Report Annual Report 2018

CFPB Complaint

Complaint Id Date Received Issue Product
7038329 2023-05-28 Struggling to pay mortgage Mortgage
Issue Struggling to pay mortgage
Timely Yes
Company Franklin Credit Management Corporation
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2023-05-28
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-05-28
Complaint What Happened In XXXX I purchased my home with the no money down programs offered. The XXXX mortgage was to pay the downpayment, closing fee etc. Once my house value dropped and the 1st mortgage interest rate became ridiculously high, I filed for bankruptcy and was able to negotiate a fixed rate and affordable payments with the first mortgage and the first mortgage forgave {$80000.00} of principal on my mortgage making my payments and new mortgage amount affordable. The second mortgage disappeared and I thought it was dismissed by bankruptcy. Then 10 years letter ( XXXX XXXX ) In XXXX I received a mortgage bill from Franklin Credit Management Corporation who purchased my original second mortgage and the now how a lien and are sending bills. I contacted Franklin Credit to request a modification and I was denied. The original XXXX mortgage in XXXX was for the amount of XXXX with an interest rate of 11.70 %. Franklin Credit has sent me a bill for {$160000.00} to reinstate the loan.
Consumer Consent Provided Consent provided
766134 2014-03-14 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Franklin Credit Management Corporation
Product Debt collection
Sub Issue Debt is not mine
Sub Product Mortgage
Date Received 2014-03-14
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-03-19
Consumer Consent Provided N/A
475823 2013-07-29 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Franklin Credit Management Corporation
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2013-07-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-07-30
Consumer Consent Provided N/A
4572971 2021-07-25 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company Franklin Credit Management Corporation
Product Debt collection
Sub Issue Threatened to sue you for very old debt
Sub Product Mortgage debt
Date Received 2021-07-25
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-07-26
Complaint What Happened In 2012 i applied for a HAFA short sale with the primary mortgage holder and Franklin Credit Management the primary mortgage holder approved the short sale, a couple of months go by and Franklin Credit would not give an answer at that time the potential buyer pulled out. The house then went into strict foreclosure XXXX XXXX with a law end date of XXXX XXXX. I have experienced what seems to me as harassment from Franklin Credit Management Corporation. Franklin credit has not been showing up on my credit report however I received a letter in the mail stating the amount that was old as well as well as a certified letter on XX/XX/XXXX giving me 30 days to contact them. On XX/XX/XXXX they sent someone to my home two deliver a letter to me stating to contact them with their phone number in that letter. I am asking for your assistance as soon as possible with any help you can provide me.
Consumer Consent Provided Consent provided
304704 2013-02-05 Loan modification,collection,foreclosure Mortgage
Issue Loan modification,collection,foreclosure
Timely Yes
Company Franklin Credit Management Corporation
Product Mortgage
Sub Product Other mortgage
Date Received 2013-02-05
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-02-06
Consumer Consent Provided N/A
560413 2013-10-16 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Franklin Credit Management Corporation
Product Mortgage
Sub Product Conventional adjustable mortgage (ARM)
Date Received 2013-10-16
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2013-10-21
Consumer Consent Provided N/A
965227 2014-08-01 Loan servicing, payments, escrow account Mortgage
Issue Loan servicing, payments, escrow account
Timely Yes
Company Franklin Credit Management Corporation
Product Mortgage
Sub Product Conventional fixed mortgage
Date Received 2014-08-01
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-08-01
Consumer Consent Provided N/A

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
New Haven 115 ASHLAND PL 071/0981/00300// 0.12 3116 Source Link
Acct Number 071 0981 00300
Assessment Value $164,500
Appraisal Value $235,000
Land Use Description Two Family
Zone RM1
Neighborhood 0400
Land Assessed Value $40,250
Land Appraised Value $57,500

Parties

Name VILLEGAS NORMA ANGELICA
Sale Date 2021-07-21
Sale Price $275,000
Name PISCITELLI ALESSANDRO
Sale Date 2001-03-13
Sale Price $87,500
Name BANNING BRIAN
Sale Date 2000-11-20
Sale Price $37,500
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Sale Date 2000-04-24
Name The Unknown LLC
Sale Date 1994-06-16
West Haven 309 SECOND AVE 36/280/// 0.20 9308 Source Link
Acct Number 00009029
Assessment Value $199,080
Appraisal Value $284,400
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $64,330
Land Appraised Value $91,900

Parties

Name MILLS GARY & ROSEMARY & SV
Sale Date 2008-03-03
Sale Price $202,500
Name ADINOLFI JEFFREY F
Sale Date 2000-09-20
Sale Price $55,100
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Sale Date 2000-09-13
New Haven 37 HALLOCK ST 301/0098/04000// 0.08 19288 Source Link
Acct Number 301 0098 04000
Assessment Value $3,500
Appraisal Value $5,000
Land Use Description VAC UN BLD
Zone RM2
Neighborhood 1900
Land Assessed Value $3,500
Land Appraised Value $5,000

Parties

Name PITTER DAISY
Sale Date 2023-11-30
Name CITY OF NEW HAVEN
Sale Date 2000-10-11
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Sale Date 1999-03-16
Hamden 365 MATHER ST #U95 2427/193/00/0095/ - 9080 Source Link
Appraisal Value $143,400
Land Use Description Condo M05
Zone T4

Parties

Name CIANO JOAN M
Sale Date 2009-11-16
Sale Price $125,000
Name STOPKA WALTER JOSEPH & YANGHEE CHRISTINE
Sale Date 2008-11-13
Name STOPKA WALTER JOSEPH
Sale Date 1999-03-29
Sale Price $43,000
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Sale Date 1999-03-29
Name DETULIO JENNIFER A EST
Sale Date 1999-03-22
Hamden 20 PACIFIC ST 2127/087/// 0.11 1306 Source Link
Appraisal Value $322,700
Land Use Description Single Fam M01
Zone R5
Neighborhood 63
Land Appraised Value $81,600

Parties

Name GATHERS LISA
Sale Date 2017-05-17
Name GATHERS LISA & GOMEZ CLAUDINE & SURV
Sale Date 2000-12-22
Sale Price $123,585
Name GOGULSKI MICHAEL
Sale Date 2000-10-25
Sale Price $1
Name GOGULSKI MICHAEL & LETARTE
Sale Date 1998-12-28
Sale Price $105,000
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Sale Date 1998-07-01
Hamden 105 TOM SWAMP RD 3326/064/01// 0.92 17510 Source Link
Appraisal Value $447,600
Land Use Description Single Fam M01
Zone R2
Neighborhood 140
Land Appraised Value $77,500

Parties

Name MALM BRIAN
Sale Date 2008-10-16
Sale Price $407,500
Name GRAY JAMES K & LISA M & SURV
Sale Date 2001-05-14
Sale Price $312,215
Name LUANCI CONSTRUCTION, LLC
Sale Date 2000-04-27
Sale Price $55,000
Name BYARD WAYNE H
Sale Date 1998-06-04
Sale Price $40,000
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Sale Date 1998-06-04
Sale Price $41,900
New Haven 570 WHITNEY AV #G1 219/0460/02416// - 12431 Source Link
Acct Number 219 0460 02416
Assessment Value $140,770
Appraisal Value $201,100
Land Use Description Condominium
Zone RH1
Neighborhood 1500

Parties

Name NISHIMURA HIROYO
Sale Date 2016-06-23
Sale Price $142,000
Name VISINTIN IRENE P (EST)
Sale Date 2016-06-06
Name VISINTIN IRENE
Sale Date 2000-12-15
Sale Price $65,000
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Sale Date 1999-11-24
Name The Unknown LLC
Sale Date 1993-08-24
Redding 42 TOPSTONE RD 27//30// 3.01 3051 Source Link
Acct Number 00312300
Assessment Value $873,000
Appraisal Value $1,247,000
Land Use Description Single Family Res
Zone R-2
Neighborhood 140
Land Assessed Value $180,700
Land Appraised Value $258,200

Parties

Name MAURO DAVID W & ERICA K
Sale Date 2005-08-29
Sale Price $1,090,000
Name KELLEY JEFFREY A & THERESE M
Sale Date 1997-10-30
Name CARPENTRY DESIGN AND CONSTRUCTION COMPANY, INC. THE
Sale Date 1996-09-06
Name BAYLOR GARY
Sale Date 1996-09-06
Name ZIMMERMAN ELLEN CORWIN TRUSTEE
Sale Date 1996-08-01
Name BREMER BRADLEY N & SUSAN MULLEN
Sale Date 2003-11-18
Sale Price $330,000
Name LEHMANN JAMES
Sale Date 2002-03-24
Name LEHMANN JAMES & LOUISE ESTATE
Sale Date 2000-12-04
Sale Price $145,000
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Sale Date 2000-12-04
Sale Price $129,634
Name CENTERBANK
Sale Date 1996-03-19
New Britain 27 UNION ST C7A/90/// 0.19 16185 Source Link
Acct Number 86200027
Assessment Value $189,000
Appraisal Value $270,000
Land Use Description 3 Family
Zone CBD
Neighborhood 105
Land Assessed Value $36,820
Land Appraised Value $52,600

Parties

Name MEZIBOVSKY ODED +
Sale Date 2014-11-25
Sale Price $128,000
Name TORRES EDWIN
Sale Date 2004-09-03
Sale Price $162,000
Name MOSS LOXIE
Sale Date 2003-07-21
Name MOSS LOXIE
Sale Date 2003-07-07
Name MOSS LOXIE
Sale Date 2003-01-22
Sale Price $69,900
Name BANK OF NEW YORK TRUSTEE
Sale Date 2002-10-28
Name BANK OF NEW YORK TRUSTEE
Sale Date 2002-06-27
Name BAPTISTE STEPHEN
Sale Date 1999-10-19
Sale Price $27,000
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Sale Date 1998-08-20
Name MILLER SCOTT H
Sale Date 1992-05-29
Name CC HOME LENDERS FINANCIAL
Sale Date 1991-06-10
Name RICHARD V PIZZUTO
Sale Date 1986-01-09
Name MARY PIZZUTO +
Sale Date 1968-12-09
West Haven 102 SEAVIEW AVE 10/565/// 0.20 2915 Source Link
Acct Number 00004516
Assessment Value $246,960
Appraisal Value $352,800
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $94,570
Land Appraised Value $135,100

Parties

Name HARRIS STEVEN & RACHEL LEAH & SV
Sale Date 2018-06-28
Sale Price $240,000
Name FERNANDES JEFFREY
Sale Date 2017-08-24
Sale Price $80,000
Name THE BANK OF NEW YORK
Sale Date 2016-07-26
Name SCHELL SYLVIA
Sale Date 1999-11-18
Sale Price $115,000
Name FRANKLIN CREDIT MANAGEMENT CORPORATION
Sale Date 1998-12-17

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
AC 22186 FRANKLIN CREDIT MANAGEMENT CORPORATION v THOMAS J. NICHOLAS ET AL. 2001-07-31 Appeal Case Disposed 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