Search icon

EMPIRE MORTGAGE, LLC

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

Company Details

Entity Name: EMPIRE MORTGAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2007
Business ALEI: 0884484
Annual report due: 31 Mar 2026
Business address: 1880 SILAS DEANE HIGHWAY UNIT E, ROCKY HILL, CT, 06067, United States
Mailing address: 1880 SILAS DEANE HIGHWAY UNIT E, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jlmorales@ehlmortgage.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

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE MORTGAGE, LLC, FLORIDA M19000001896 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MONIKA AMARAL Agent 22 FENWOOD AVENUE, WEST HARTFORD, CT, 06110, United States 22 FENWOOD AVENUE, WEST HARTFORD, CT, 06110, United States +1 860-997-9988 sharon@bernardlawgrp.com 22 FENWOOD AVENUE, WEST HARTFORD, CT, 06110, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENSEY AMARAL Officer 1880 SILAS DEANE HIGHWAY, UNIT E, ROCKY HILL, CT, 06067, United States - - 7 SUMMIT ROAD, ROCKY HILL, CT, 06067, United States
MONIKA AMARAL Officer 1880 SILAS DEANE, UNIT E, ROCKY HILL, CT, 06067, United States +1 860-997-9988 sharon@bernardlawgrp.com 22 FENWOOD AVENUE, WEST HARTFORD, CT, 06110, United States
JOSE L. MORALES Officer 1880 SILAS DEANE HIGHWAY, UNIT E, ROCKY HILL, CT, 06067, United States - - 1880 SILAS DEANE HIGHWAY, UNIT E, CT, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981164 2025-01-09 - Annual Report Annual Report -
BF-0012085037 2024-02-13 - Annual Report Annual Report -
BF-0011418196 2023-06-28 - Annual Report Annual Report -
BF-0010401070 2023-06-28 - Annual Report Annual Report 2022
0007204829 2021-03-04 2021-03-04 Change of NAICS Code NAICS Code Change -
0007175220 2021-02-18 - Annual Report Annual Report 2021
0006763016 2020-02-19 - Annual Report Annual Report 2019
0006763009 2020-02-19 2020-02-19 Change of Agent Address Agent Address Change -
0006763023 2020-02-19 - Annual Report Annual Report 2020
0006258612 2018-10-12 2018-10-12 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8203068603 2021-03-24 0156 PPS 1880 Silas Deane Hwy, Rocky Hill, CT, 06067-1306
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49187
Loan Approval Amount (current) 49187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-1306
Project Congressional District CT-01
Number of Employees 12
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49441.69
Forgiveness Paid Date 2021-10-19

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
0003403807 Active OFS 2020-09-18 2025-09-18 ORIG FIN STMT

Parties

Name FINANCIAL AGENT SERVICES
Role Secured Party
Name EMPIRE MORTGAGE, LLC
Role Debtor
0003394608 Active OFS 2020-08-06 2025-08-06 ORIG FIN STMT

Parties

Name EMPIRE MORTGAGE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

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 18947 FLEET BANK, N.A., ET AL. v THOMAS A. KEYES ET AL. 1998-10-23 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