Search icon

GARDEN STREET APARTMENTS, LLC

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

Company Details

Entity Name: GARDEN STREET APARTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2007
Business ALEI: 0904542
Annual report due: 31 Mar 2026
Business address: 34 PROSPECT STREET, WATERBURY, CT, 06702, United States
Mailing address: 34 PROSPECT STREET, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: janfosso@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO NIKE Agent 34 PROSPECT STREET, WATERBURY, CT, 06702, United States 34 PROSPECT STREET, WATERBURY, CT, 06702, United States +1 203-942-1817 janfosso@gmail.com CT, 34 PROSPECT STREET, APT. 1, WATERBURY, CT, 06702, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTONIO NIKE Officer 34 PROSPECT STREET, WATERBURY, CT, 06702, United States +1 203-942-1817 janfosso@gmail.com CT, 34 PROSPECT STREET, APT. 1, WATERBURY, CT, 06702, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986372 2025-02-27 - Annual Report Annual Report -
BF-0012302590 2024-02-20 - Annual Report Annual Report -
BF-0011282120 2023-02-02 - Annual Report Annual Report -
BF-0010206687 2022-03-24 - Annual Report Annual Report 2022
0007117072 2021-02-03 - Annual Report Annual Report 2021
0006745668 2020-02-07 - Annual Report Annual Report 2020
0006376951 2019-02-11 - Annual Report Annual Report 2019
0006021314 2018-01-22 - Annual Report Annual Report 2018
0005858043 2017-06-06 - Annual Report Annual Report 2017
0005607471 2016-07-21 - Annual Report Annual Report 2016

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
0005211229 Active OFS 2024-04-30 2029-01-09 AMENDMENT

Parties

Name GARDEN STREET APARTMENTS, LLC
Role Debtor
Name SIG CRE 2023 VENTURE LLC
Role Secured Party
Name SIGNATURE BRIDGE BANK, N.A.
Role Secured Party
Name SIGNATURE BANK
Role Secured Party
0005211222 Active OFS 2024-04-30 2029-01-09 AMENDMENT

Parties

Name GARDEN STREET APARTMENTS, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
Name SIGNATURE BRIDGE BANK, N.A.
Role Secured Party
0005170501 Active OFS 2023-10-15 2029-01-09 AMENDMENT

Parties

Name GARDEN STREET APARTMENTS, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
0005112506 Active OFS 2022-12-29 2028-03-02 AMENDMENT

Parties

Name GARDEN STREET APARTMENTS, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
0005088278 Active OFS 2022-08-19 2028-03-02 AMENDMENT

Parties

Name SIGNATURE BANK
Role Secured Party
Name GARDEN STREET APARTMENTS, LLC
Role Debtor
0003284084 Active OFS 2019-01-09 2029-01-09 ORIG FIN STMT

Parties

Name SIGNATURE BANK
Role Secured Party
Name GARDEN STREET APARTMENTS, LLC
Role Debtor
0003229471 Active OFS 2018-03-02 2028-03-02 ORIG FIN STMT

Parties

Name GARDEN STREET APARTMENTS, LLC
Role Debtor
Name SIGNATURE BANK
Role Secured Party
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