Search icon

MARY HELEN LEVINE REAL ESTATE, LLC

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

Company Details

Entity Name: MARY HELEN LEVINE REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2002
Business ALEI: 0727830
Annual report due: 31 Mar 2026
Business address: 65-14 CABLES AVE., WATERBURY, CT, 06710, United States
Mailing address: 65 CABLES AVE. #14, WATERBURY, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LEVINEMARYHELEN@GMAIL.COM

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANKLIN PILICY Agent 235 MAIN STREET, WATERTOWN, CT, 06795, United States 235 MAIN STREET, WATERTOWN, CT, 06795, United States +1 203-525-4753 fpilicy@prwpc.com 235 MAIN STREET, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
MARY HELEN LEVINE Officer 65-14 CABLES AVE, WATERBURY, CT, 06710, United States 65 CABLES AVENUE, UNIT #14, WATERBURY, CT, 06710, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0757221 REAL ESTATE BROKER ACTIVE CURRENT 2005-06-29 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change M.H. ANGIBEAU REAL ESTATE, LLC MARY HELEN LEVINE REAL ESTATE, LLC 2002-10-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957239 2025-03-11 - Annual Report Annual Report -
BF-0012136845 2024-02-13 - Annual Report Annual Report -
BF-0011274485 2023-01-24 - Annual Report Annual Report -
BF-0010305461 2022-03-04 - Annual Report Annual Report 2022
0007192072 2021-02-24 - Annual Report Annual Report 2021
0006846015 2020-03-23 - Annual Report Annual Report 2020
0006474483 2019-03-18 - Annual Report Annual Report 2019
0006091203 2018-02-22 - Annual Report Annual Report 2018
0006091198 2018-02-22 - Annual Report Annual Report 2017
0005681474 2016-10-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1979557302 2020-04-29 0156 PPP 65 CABLES AVE, WATERBURY, CT, 06710
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14395
Loan Approval Amount (current) 14395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06710-1001
Project Congressional District CT-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14523.57
Forgiveness Paid Date 2021-03-31
1270408509 2021-02-18 0156 PPS 65 Cables Ave Apt 14, Waterbury, CT, 06710-1645
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24972
Loan Approval Amount (current) 24972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NAUGATUCK VLY, CT, 06710-1645
Project Congressional District CT-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21010.51
Forgiveness Paid Date 2022-01-04

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
0002751099 Active MUNICIPAL 2010-05-07 2024-05-06 AMENDMENT

Parties

Name MARY HELEN LEVINE REAL ESTATE, LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0002693232 Active MUNICIPAL 2009-05-06 2024-05-06 ORIG FIN STMT

Parties

Name MARY HELEN LEVINE REAL ESTATE, LLC
Role Debtor
Name CITY OF WATERBURY
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