Entity Name: | AFC MORTGAGE GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Nov 1998 |
Business ALEI: | 0606287 |
Annual report due: | 31 Mar 2026 |
Business address: | 471 MONROE TPKE, MONROE, CT, 06468, United States |
Mailing address: | 471 MONROE TPKE, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | FRANK@AFCMORTGAGEGROUP.NET |
NAICS
522291 Consumer LendingThis U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AFC MORTGAGE GROUP, LLC, ALABAMA | 001-091-887 | ALABAMA |
Headquarter of | AFC MORTGAGE GROUP, LLC, NEW YORK | 2735218 | NEW YORK |
Headquarter of | AFC MORTGAGE GROUP, LLC, FLORIDA | M17000001950 | FLORIDA |
Headquarter of | AFC MORTGAGE GROUP, LLC, RHODE ISLAND | 001674552 | RHODE ISLAND |
Headquarter of | AFC MORTGAGE GROUP, LLC, RHODE ISLAND | 001756509 | RHODE ISLAND |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZF7FSSL3C9G7 | 2024-11-05 | 471 MONROE TPKE, MONROE, CT, 06468, 2360, USA | 471 MONROE TURNPIKE, MONROE, CT, 06468, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-11-08 |
Initial Registration Date | 2023-11-06 |
Entity Start Date | 1998-11-20 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | FRANK CIAMBRIELLO |
Address | 471 MONROE TURNPIKE, MONROE, CT, 06468, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | FRANK CIAMBRIELLO |
Address | 471 MONROE TURNPIKE, MONROE, CT, 06468, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900QYJ9M1CXG37Q80 | 0606287 | US-CT | GENERAL | ACTIVE | 1998-11-20 | |||||||||||||||||||
|
Legal | 458 Monroe Turnpike, Monroe, US-CT, US, 06468 |
Headquarters | 458 Monroe Turnpike, Monroe, US-CT, US, 06468 |
Registration details
Registration Date | 2017-12-20 |
Last Update | 2024-07-24 |
Status | LAPSED |
Next Renewal | 2018-12-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0606287 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FRANK CIAMBRIELLO | Agent | 11 RED BARN ROAD, TRUMBULL, CT, 06611, United States | 11 RED BARN ROAD, TRUMBULL, CT, 06611, United States | +1 203-520-0119 | FRANK@AFCMORTGAGEGROUP.NET | 11 RED BARN ROAD, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FRANK CIAMBRIELLO | Officer | 471 MONROE TURNPIKE, MONROE, CT, 06468, United States | +1 203-520-0119 | FRANK@AFCMORTGAGEGROUP.NET | 11 RED BARN ROAD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012936940 | 2025-01-08 | - | Annual Report | Annual Report | - |
BF-0012352771 | 2024-01-10 | - | Annual Report | Annual Report | - |
BF-0011151137 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010299283 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007134946 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0007021924 | 2020-11-18 | 2020-11-18 | Change of Email Address | Business Email Address Change | - |
0007021930 | 2020-11-18 | 2020-11-18 | Change of Business Address | Business Address Change | - |
0006827739 | 2020-03-11 | - | Annual Report | Annual Report | 2020 |
0006491711 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006017778 | 2018-01-19 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8961197000 | 2020-04-09 | 0156 | PPP | 227 MONROE TPKE, SUITE 3F, MONROE, CT, 06468-2248 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005219948 | Active | OFS | 2024-06-04 | 2029-06-04 | ORIG FIN STMT | |||||||||||||
|
Name | PlainsCapital Bank, a Texas state banking association |
Role | Secured Party |
Name | AFC MORTGAGE GROUP, LLC |
Role | Debtor |
Parties
Name | AFC MORTGAGE GROUP, LLC |
Role | Debtor |
Name | SUSA FINANCIAL, INC. DBA FIRSTFUNDING, INC. |
Role | Secured Party |
Parties
Name | AFC MORTGAGE GROUP, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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