Search icon

NEW ENGLAND HOME MORTGAGE LLC

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

Company Details

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

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
MANCINI PROVENZANO & FUTTNER LLC Agent

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-3501
Project Congressional District CT-01
Number of Employees 3
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36885
Forgiveness Paid Date 2021-05-10
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