Search icon

WELCOME HOME MORTGAGE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELCOME HOME MORTGAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2003
Business ALEI: 0740128
Annual report due: 31 Mar 2026
Business address: 88 Riverside Avenue, Bristol, CT, 06010, United States
Mailing address: 88 Riverside Avenue, 2, Bristol, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JIM@WELCOMEHOMEMORTGAGE.NET
E-Mail: brian@welcomehomemortgage.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Coughlin Agent 88 Riverside Avenue, 2, Bristol, CT, 06010, United States 88 Riverside Avenue, 2, Bristol, CT, 06010, United States +1 203-215-5821 brian@welcomehomemortgage.net 49 Beach Ln, North Haven, CT, 06473-4002, United States

Officer

Name Role Business address Residence address
BRIAN A. COUGHLIN Officer 1331 SILAS DEANE HWY, SUITE A, WETHERSFIELD, CT, 06109, United States 49 BEACH LANE, NORTH HAVEN, CT, 06473, United States

Links between entities

Type:
Headquarter of
Company Number:
5540108
State:
NEW YORK
Type:
Headquarter of
Company Number:
M17000002450
State:
FLORIDA
Type:
Headquarter of
Company Number:
000142534
State:
RHODE ISLAND
RHODE ISLAND profile:

Form 5500 Series

Employer Identification Number (EIN):
510458856
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955608 2025-03-19 - Annual Report Annual Report -
BF-0012333737 2024-10-01 - Annual Report Annual Report -
BF-0011269875 2023-02-27 - Annual Report Annual Report -
BF-0010300966 2022-03-01 - Annual Report Annual Report 2022
BF-0009768136 2021-11-10 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37900.00
Total Face Value Of Loan:
37900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,280.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $37,900
Jobs Reported:
4
Initial Approval Amount:
$37,500
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,777.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $37,500

Reviews Leave a review

This company hasn't received any reviews.

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