Search icon

NEW VISION MORTGAGE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW VISION MORTGAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 2004
Business ALEI: 0803603
Annual report due: 31 Mar 2026
Business address: 800 FOXON RD, EAST HAVEN, CT, 06513, United States
Mailing address: 800 FOXON RD, EAST HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: marie@nvmeloan.com

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Marie I Matta-Isona Agent 800 FOXON RD, EAST HAVEN, CT, 06513, United States 800 FOXON RD, EAST HAVEN, CT, 06513, United States +1 203-314-9195 marie@nvmeloan.com 800 FOXON RD, EAST HAVEN, CT, 06513, United States

Officer

Name Role Business address Residence address
MARIE I. MATTA-ISONA Officer 800 FOXON RD, EAST HAVEN, CT, 06513, United States 800 FOXON RD, EAST HAVEN, CT, 06513, United States
WILBERT GONZALEZ Officer 800 FOXON RD, EAST HAVEN, CT, 06513, United States 800 FOXON RD, EAST HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967315 2025-03-24 - Annual Report Annual Report -
BF-0012137885 2024-01-29 - Annual Report Annual Report -
BF-0011165045 2023-02-07 - Annual Report Annual Report -
BF-0010300788 2022-03-16 - Annual Report Annual Report 2022
0007171626 2021-02-17 - Annual Report Annual Report 2021
0006921831 2020-06-10 - Annual Report Annual Report 2020
0006500937 2019-03-27 - Annual Report Annual Report 2018
0006500943 2019-03-27 - Annual Report Annual Report 2019
0005983729 2017-12-12 - Annual Report Annual Report 2017
0005811879 2017-04-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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