Search icon

CONNECTICUT LENDING PARTNERS, LLC

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

Company Details

Entity Name: CONNECTICUT LENDING PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2003
Business ALEI: 0733668
Annual report due: 31 Mar 2026
Business address: 1127 HIGH RIDGE ROAD - #202 HIGH RIDGE CENTER, STAMFORD, CT, 06905, United States
Mailing address: 1127 HIGH RIDGE ROAD - #202 HIGH RIDGE CENTER, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: davrub@sbcglobal.net

Industry & Business Activity

NAICS

522390 Other Activities Related to Credit Intermediation

This industry comprises establishments primarily engaged in facilitating credit intermediation (except mortgage and loan brokerage; and financial transactions processing, reserve, and clearinghouse activities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE A. LEVINSON Agent 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States +1 203-562-8887 davrub@sbcglobal.net 103B BOSTON STREET, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
DAVID RUBIN Officer 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States 17 GREENWOOD LANE, VALHALLA, NY, 10595, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958138 2025-01-03 - Annual Report Annual Report -
BF-0012066715 2024-01-06 - Annual Report Annual Report -
BF-0011273032 2023-01-09 - Annual Report Annual Report -
BF-0010191887 2022-02-03 - Annual Report Annual Report 2022
0007092959 2021-02-01 - Annual Report Annual Report 2021
0006743229 2020-02-06 - Annual Report Annual Report 2020
0006331457 2019-01-22 - Annual Report Annual Report 2019
0006002719 2018-01-11 - Annual Report Annual Report 2018
0005734060 2017-01-10 - Annual Report Annual Report 2017
0005457744 2016-01-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9310747305 2020-05-01 0156 PPP 185 CANFIELD DR, STAMFORD, CT, 06902-1336
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-1336
Project Congressional District CT-04
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20994.26
Forgiveness Paid Date 2021-02-10

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
Madison 54 SCENIC RD 115//56// 1.3 6252 Source Link
Assessment Value $357,200
Appraisal Value $510,400
Land Use Description Single Family
Zone RU-1

Parties

Name BERGERON BRIAN DAVID & NOONAN SHANNON KELLY
Sale Date 2021-02-23
Sale Price $425,000
Name GORSKI JOSEPH A & JESSICA REMY
Sale Date 2018-02-01
Sale Price $389,300
Name GANNON CHARLES DOUGLAS & ALYSON
Sale Date 2016-06-29
Sale Price $349,000
Name 54 SCENIC ROAD, LLC
Sale Date 2016-02-17
Name CONNECTICUT LENDING PARTNERS, LLC
Sale Date 2016-02-17
Sale Price $145,065
Stonington 240 NEW LONDON TNPK 138/3/10C// 2.99 115453 Source Link
Acct Number 00831510
Assessment Value $236,600
Appraisal Value $338,100
Land Use Description SINGLE FAM
Neighborhood 0030
Land Assessed Value $56,600
Land Appraised Value $80,900

Parties

Name CONNECTICUT REAL ESTATE PROPERTIES, LLC
Sale Date 2021-05-24
Sale Price $137,200
Name CONNECTICUT LENDING PARTNERS, LLC
Sale Date 2021-02-26
Name STANDARD OIL CO OF SOUTH MINSTER LTD
Sale Date 2013-08-13
Name OBRIEN JOHN A & THERESA M
Sale Date 1997-08-20
Name TIBERII J MICHAEL & LORRAINE F
Sale Date 1987-10-29
Stonington 244 NEW LONDON TNPK 138/3/10D// 6.26 115454 Source Link
Acct Number 00831520
Assessment Value $65,800
Appraisal Value $94,000
Land Use Description VACANT
Neighborhood 0030
Land Assessed Value $65,800
Land Appraised Value $94,000

Parties

Name CONNECTICUT LENDING PARTNERS, LLC
Sale Date 2021-02-26
Name STANDARD OIL CO OF SOUTH MINSTER LTD
Sale Date 2013-08-13
Name OBRIEN JOHN A & THERESA M
Sale Date 1997-08-20
Name TIBERII J MICHAEL & LORRAINE F
Sale Date 1987-10-29
Name CONNECTICUT REAL ESTATE PROPERTIES, LLC
Sale Date 2021-05-24
Sale Price $137,200

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 38911 CONNECTICUT LENDING PARTNERS, LLC v. DAUNTLESS CONSTRUCTION, LLC, ET AL. 2016-02-16 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