Search icon

FAITH ASSET MANAGEMENT, LLC

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

Company Details

Entity Name: FAITH ASSET MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2007
Business ALEI: 0912598
Annual report due: 31 Mar 2026
Business address: 1137 MainSt., East Hartford, CT, 06108, United States
Mailing address: 1137 MainSt., Suite 103, East Hartford, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kimalee@faithassetmgt.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2013-09-09
Expiration Date: 2015-09-09
Status: Expired
Product: Property Management Services (Full Service)Gut Rehab/Construction ServicesManagement Training & Consulting Services
Number Of Employees: 1
Goods And Services Description: Politics and Civic Affairs Services

Industry & Business Activity

NAICS

921190 Other General Government Support

This industry comprises government establishments primarily engaged in providing general support for government. Such support services include personnel services, election boards, and other general government support establishments that are not classified elsewhere in public administration. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kimalee Williams Agent 1137 MainSt., Suite 103, East Hartford, CT, 06108, United States 1137 MainSt., Suite 103, East Hartford, CT, 06108, United States +1 860-528-5000 kimalee@faithassetmgt.com 88 Canterbury St, Hartford, CT, 06112-1822, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kimalee Williams Officer 1137 MainSt., Suite 103, East Hartford, CT, 06108, United States +1 860-528-5000 kimalee@faithassetmgt.com 88 Canterbury St, Hartford, CT, 06112-1822, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654701 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
REB.0795239 REAL ESTATE BROKER ACTIVE CURRENT 2024-03-25 2024-03-25 2024-11-30
MCO.0903360 MAJOR CONTRACTOR INACTIVE - 2014-08-06 2016-07-01 2017-06-30
HIC.0637737 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-09-04 2024-04-01 2025-03-31
CAM.0000607 COMMUNITY ASSOCIATION MANAGER INACTIVE PURSUANT TO PUBLIC ACT 19-177 2008-10-02 2019-02-01 2020-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984199 2025-03-25 - Annual Report Annual Report -
BF-0012285079 2024-03-14 - Annual Report Annual Report -
BF-0011421182 2023-03-15 - Annual Report Annual Report -
BF-0010220177 2022-03-09 - Annual Report Annual Report 2022
0007101713 2021-02-01 - Annual Report Annual Report 2021
0006769894 2020-02-21 - Annual Report Annual Report 2020
0006444874 2019-03-11 - Annual Report Annual Report 2019
0006235925 2018-08-21 - Annual Report Annual Report 2018
0005938087 2017-09-29 - Annual Report Annual Report 2017
0005643484 2016-09-06 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4565635009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FAITH ASSET MANAGEMENT, LLC
Recipient Name Raw FAITH ASSET MANAGEMENT, LLC
Recipient Address 50 FOUNDERS PLAZA, SUITE 207, EAST HARTFORD, HARTFORD, ILLINOIS, 61080-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4565695005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FAITH ASSET MANAGEMENT, LLC
Recipient Name Raw FAITH ASSET MANAGEMENT, LLC
Recipient Address 50 FOUNDERS PLAZA, SUITE 207, EAST HARTFORD, HARTFORD, ILLINOIS, 61080-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2981365000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FAITH ASSET MANAGEMENT, LLC.
Recipient Name Raw FAITH ASSET MANAGEMENT, LLC.
Recipient DUNS 784569527
Recipient Address 50 FOUNDERS PLAZA, SUITE 20, EAST HARTFORD, HARTFORD, ILLINOIS, 61080-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3906358306 2021-01-22 0156 PPS 88 Canterbury St, Hartford, CT, 06112-1822
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, CAPITOL, CT, 06112-1822
Project Congressional District CT-01
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1499097209 2020-04-15 0156 PPP 348 Hartford Tpk Suite 200, Vernon, CT, 06066
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vernon, TOLLAND, CT, 06066-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45499.32
Forgiveness Paid Date 2021-06-04

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
0005010889 Active OFS 2021-08-20 2025-06-08 AMENDMENT

Parties

Name FAITH ASSET MANAGEMENT, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003349589 Active OFS 2020-01-13 2025-06-08 AMENDMENT

Parties

Name FAITH ASSET MANAGEMENT, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003335993 Active MUNICIPAL 2019-10-28 2034-05-03 AMENDMENT

Parties

Name FAITH ASSET MANAGEMENT, LLC
Role Debtor
Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
Role Secured Party
0003305015 Active MUNICIPAL 2019-05-03 2034-05-03 ORIG FIN STMT

Parties

Name FAITH ASSET MANAGEMENT, LLC
Role Debtor
Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
Role Secured Party
0003059904 Active OFS 2015-06-08 2025-06-08 ORIG FIN STMT

Parties

Name FAITH ASSET MANAGEMENT, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1401463 Civil Rights Accommodations 2014-10-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-10-03
Termination Date 2015-06-18
Date Issue Joined 2014-12-04
Section 3601
Status Terminated

Parties

Name NELSON
Role Plaintiff
Name FAITH ASSET MANAGEMENT, LLC
Role Defendant
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