Search icon

HOUSE OF FINS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOUSE OF FINS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 1999
Business ALEI: 0636075
Annual report due: 31 Mar 2026
Business address: 99 BRUCE PARK AVE, GREENWICH, CT, 06830, United States
Mailing address: 99 BRUCE PARK AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rbray@houseoffins.com

Industry & Business Activity

NAICS

459910 Pet and Pet Supplies Retailers

This industry comprises establishments primarily engaged in retailing pets, pet foods, and pet supplies. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOUSE OF FINS PARTNERSHIP 401(K) PROFIT SHARING PLAN 2023 061316983 2024-07-09 HOUSE OF FINS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453910
Sponsor’s telephone number 2036618131
Plan sponsor’s address 99 BRUCE PARK AVE., GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing MATTHEW LOFTS
Valid signature Filed with authorized/valid electronic signature
HOUSE OF FINS PARTNERSHIP 401(K) PROFIT SHARING PLAN 2022 061316983 2023-04-17 HOUSE OF FINS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453910
Sponsor’s telephone number 2036618131
Plan sponsor’s address 99 BRUCE PARK AVE., GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing ROBERT A BRAY
Valid signature Filed with authorized/valid electronic signature
HOUSE OF FINS PARTNERSHIP 401(K) PROFIT SHARING PLAN 2021 061316983 2022-05-03 HOUSE OF FINS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453910
Sponsor’s telephone number 2036618131
Plan sponsor’s address 99 BRUCE PARK AVE., GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing ROBERT A BRAY
Valid signature Filed with authorized/valid electronic signature
HOUSE OF FINS PARTNERSHIP 401(K) PROFIT SHARING PLAN 2020 061316983 2021-06-03 HOUSE OF FINS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453910
Sponsor’s telephone number 2036618131
Plan sponsor’s address 99 BRUCE PARK AVE., GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing ROBERT A BRAY
Valid signature Filed with authorized/valid electronic signature
HOUSE OF FINS PARTNERSHIP 401(K) PROFIT SHARING PLAN 2019 061316983 2020-05-05 HOUSE OF FINS 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453910
Sponsor’s telephone number 2036618131
Plan sponsor’s address 99 BRUCE PARK AVE., GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2020-05-05
Name of individual signing ROBERT A BRAY
Valid signature Filed with authorized/valid electronic signature
HOUSE OF FINS PARTNERSHIP 401(K) PROFIT SHARING PLAN 2018 061316983 2019-04-16 HOUSE OF FINS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453910
Sponsor’s telephone number 2036618131
Plan sponsor’s address 99 BRUCE PARK AVE., GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing ROBERT A BRAY
Valid signature Filed with authorized/valid electronic signature
HOUSE OF FINS PARTNERSHIP 401(K) PROFIT SHARING PLAN 2017 061316983 2018-05-23 HOUSE OF FINS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453910
Sponsor’s telephone number 2036618131
Plan sponsor’s address 99 BRUCE PARK AVE., GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing ROBERT A BRAY
Valid signature Filed with authorized/valid electronic signature
HOUSE OF FINS PARTNERSHIP 401(K) PROFIT SHARING PLAN 2016 061316983 2017-08-10 HOUSE OF FINS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 453910
Sponsor’s telephone number 2036618131
Plan sponsor’s address 99 BRUCE PARK AVE., GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing ROBERT A BRAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Hopper Agent 51 Amogerone Crossway, Greenwich, CT, 06830-5518, United States 51 Amogerone Crossway, Greenwich, CT, 06830-5518, United States +1 203-326-1624 dh@davidhopperlaw.com 10 Verona Dr, Riverside, CT, 06878-1910, United States

Officer

Name Role Business address Residence address
ROBERT A. BRAY Officer 99 BRUCE PARK AVE, GREENWICH, CT, 06830, United States 42 BRUCE PARK AVENUE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939852 2025-03-31 - Annual Report Annual Report -
BF-0011157519 2024-04-22 - Annual Report Annual Report -
BF-0012354979 2024-04-22 - Annual Report Annual Report -
BF-0010339797 2022-05-09 - Annual Report Annual Report 2022
0007101616 2021-02-01 - Annual Report Annual Report 2021
0007101520 2021-02-01 - Annual Report Annual Report 2020
0006572369 2019-06-10 - Annual Report Annual Report 2019
0006248383 2018-09-19 - Annual Report Annual Report 2018
0006248375 2018-09-19 - Annual Report Annual Report 2017
0005820008 2017-04-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1181708710 2021-03-26 0156 PPS 99 Bruce Park Ave, Greenwich, CT, 06830-6304
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206600
Loan Approval Amount (current) 206600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6304
Project Congressional District CT-04
Number of Employees 18
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207352.82
Forgiveness Paid Date 2021-08-10
3477947104 2020-04-11 0156 PPP 90 Bruce Park Avenue, GREENWICH, CT, 06830-6314
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179000
Loan Approval Amount (current) 199921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-6314
Project Congressional District CT-04
Number of Employees 20
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201032.89
Forgiveness Paid Date 2020-11-13

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
0005250961 Active OFS 2024-11-18 2030-04-23 AMENDMENT

Parties

Name HOUSE OF FINS, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0005101032 Active OFS 2022-10-27 2027-10-27 ORIG FIN STMT

Parties

Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name HOUSE OF FINS, LLC
Role Debtor
Name NDC COMMUNITY IMPACT LOAN FUND CORPORATION
Role Secured Party
0005080374 Active OFS 2022-06-28 2027-06-28 ORIG FIN STMT

Parties

Name HOUSE OF FINS, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0003419061 Active OFS 2020-12-31 2025-12-31 ORIG FIN STMT

Parties

Name HOUSE OF FINS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003341937 Active OFS 2019-11-25 2030-04-23 AMENDMENT

Parties

Name HOUSE OF FINS, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0003051567 Active OFS 2015-04-23 2030-04-23 ORIG FIN STMT

Parties

Name HOUSE OF FINS, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0002432805 Active LABOR 2007-01-02 9999-12-31 ORIG FIN STMT

Parties

Name HOUSE OF FINS, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
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