NEW ENGLAND HOME MORTGAGE LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | NEW ENGLAND HOME MORTGAGE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Mar 2007 |
Business ALEI: | 0894037 |
Annual report due: | 31 Mar 2026 |
Business address: | 37 W Center St, Southington, CT, 06489-3501, United States |
Mailing address: | 37 W Center St, 208, Southington, CT, United States, 06489-3501 |
ZIP code: | 06489 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | brian@brianfaye.com |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis 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
Name | Role |
---|---|
MANCINI PROVENZANO & FUTTNER LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Brian Faye | Officer | 37 W Center St, 208, Southington, CT, 06489-3501, United States | 221 Old Cider Mill Rd, Southington, CT, 06489-1877, United States |
BRIAN TAYLOR | Officer | 37 W Center St, 208, Southington, CT, 06489-3501, United States | 191 FREDERICK ST., STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012982818 | 2025-02-05 | - | Annual Report | Annual Report | - |
BF-0012175172 | 2025-02-05 | - | Annual Report | Annual Report | - |
BF-0011418075 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0010872264 | 2023-06-06 | - | Annual Report | Annual Report | - |
BF-0009174527 | 2023-05-31 | - | Annual Report | Annual Report | 2018 |
BF-0009174529 | 2023-05-31 | - | Annual Report | Annual Report | 2019 |
BF-0009174528 | 2023-05-31 | - | Annual Report | Annual Report | 2020 |
BF-0009964332 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0011789210 | 2023-05-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005968666 | 2017-11-20 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8691887005 | 2020-04-08 | 0156 | PPP | 37 W.Center Street Suite 208, SOUTHINGTON, CT, 06489-3501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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