Search icon

CWCAPITAL LLC

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

Company Details

Entity Name: CWCAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Cancelled
Date Formed: 16 Jun 2003
Business ALEI: 0751660
Business address: ONE CHARLES RIVER PLACE 63 KENDRICK STREET, NEEDHAM, MA, 02494
Office jurisdiction address: SCOTT D. SPELFOGEL CW CAPITAL LLC 63 KENDRICK ST., NEEDHAM, MA, 02494,
Place of Formation: MASSACHUSETTS
E-Mail: sspelfogel@cwcapital.com

Officer

Name Role Business address Residence address
MICHAEL D BERMAN Officer 63 KENDRICK STREET, NEEDHAM, MA, 02494, United States 433-B DEDHAM STREET, NEWTON, MA, 02459, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004545147 2012-03-08 - Withdrawal Statement of Withdrawal Registration -
0004543029 2011-05-31 - Annual Report Annual Report 2011
0004242410 2010-07-19 - Annual Report Annual Report 2010
0003963973 2009-06-22 - Annual Report Annual Report 2009
0003728171 2008-06-10 - Annual Report Annual Report 2008
0003484127 2007-06-27 - Annual Report Annual Report 2007
0003237214 2006-06-27 - Annual Report Annual Report 2006
0002944294 2005-06-24 - Annual Report Annual Report 2005
0002749480 2004-06-21 - Annual Report Annual Report 2004
0002580785 2003-06-16 - Business Registration Certificate of Registration -

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
0002925162 Active OFS 2013-03-20 2028-09-10 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name FIRST HOUSING CORPORATION
Role Debtor
Name CWCAPITAL LLC
Role Secured Party
0002914823 Active OFS 2013-01-10 2028-06-30 AMENDMENT

Parties

Name NORTH HAVEN INTERFAITH HOUSING, INC.
Role Debtor
Name CWCAPITAL LLC
Role Secured Party
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0002899578 Active OFS 2012-10-02 2028-03-26 AMENDMENT

Parties

Name OGDEN HOUSING, INC.
Role Debtor
Name CWCAPITAL LLC
Role Secured Party
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0002879754 Active OFS 2012-05-31 2027-05-31 ORIG FIN STMT

Parties

Name CWCAPITAL LLC
Role Secured Party
Name MARTIN LUTHER KING JR. APARTMENTS, LLC
Role Debtor
Name UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0002871245 Active OFS 2012-04-12 2027-04-12 ORIG FIN STMT

Parties

Name UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name STAMFORD CROSS ROAD RESIDENCES, INC.
Role Debtor
Name CWCAPITAL LLC
Role Secured Party
0002867451 Active OFS 2012-03-29 2027-03-29 ORIG FIN STMT

Parties

Name GREATER BRIDGEPORT JEWISH HOUSING CORP.
Role Debtor
Name UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name CWCAPITAL LLC
Role Secured Party
0002852665 Active OFS 2011-12-28 2026-12-28 ORIG FIN STMT

Parties

Name LAWTON HOUSE, LLC
Role Debtor
Name CWCAPITAL LLC
Role Secured Party
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0002823818 Active OFS 2011-06-29 2026-06-29 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING ADN URBAN DEVELOPMENT
Role Secured Party
Name CWCAPITAL LLC
Role Secured Party
Name BLOCK 235 DEVELOPMENT ASSOCIATES, LLC
Role Debtor
0002823603 Active OFS 2011-06-28 2026-06-28 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name DAVENPORT RESIDENCE, INC.
Role Debtor
Name CWCAPITAL LLC
Role Secured Party
0002819041 Active OFS 2011-06-02 2026-06-02 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name SULLIVAN MCKINNEY ELDER HOUSING, INCORPORATED
Role Debtor
Name CWCAPITAL LLC
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1000872 Other Personal Injury 2010-06-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2010-06-04
Termination Date 2012-01-26
Section 1332
Sub Section PI
Status Terminated

Parties

Name RIVERVIEW EAST WINDSOR, LLC
Role Plaintiff
Name CWCAPITAL LLC
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_10-cv-00872 Judicial Publications 28:1332 Diversity-Personal Injury Other Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Constance Belfonti
Role Consol Plaintiff
Name Groton Estates LLC
Role Consol Plaintiff
Name CWCapital Assest Mgmt LLC
Role Defendant
Name CWCapital Investments
Role Defendant
Name CWCAPITAL LLC
Role Defendant
Name RIVERVIEW EAST WINDSOR, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_10-cv-00872-0
Date 2012-01-10
Notes RULING AND ORDER granting 12 Motion to Dismiss; granting 20 Motion to Dismiss. Signed by Judge Robert N. Chatigny on 1/9/12. (Glynn, T.)
View View File
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