Search icon

AFC MORTGAGE GROUP, LLC

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

Company Details

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

Industry & Business Activity

NAICS

522291 Consumer Lending

This U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau

Links between entities

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900QYJ9M1CXG37Q80 0606287 US-CT GENERAL ACTIVE 1998-11-20

Addresses

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 52100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-2248
Project Congressional District CT-04
Number of Employees 8
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52728.09
Forgiveness Paid Date 2021-06-29

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
0005219948 Active OFS 2024-06-04 2029-06-04 ORIG FIN STMT

Parties

Name PlainsCapital Bank, a Texas state banking association
Role Secured Party
Name AFC MORTGAGE GROUP, LLC
Role Debtor
0003403387 Active OFS 2020-09-18 2025-09-18 ORIG FIN STMT

Parties

Name AFC MORTGAGE GROUP, LLC
Role Debtor
Name SUSA FINANCIAL, INC. DBA FIRSTFUNDING, INC.
Role Secured Party
0003403125 Active OFS 2020-09-17 2025-09-17 ORIG FIN STMT

Parties

Name AFC MORTGAGE GROUP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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