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 |
NAICS
522390 Other Activities Related to Credit IntermediationThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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