Search icon

LOCH VIEW, LLC

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

Company Details

Entity Name: LOCH VIEW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2008
Business ALEI: 0929239
Annual report due: 31 Mar 2026
Business address: 705 NORTH MOUNTAIN ROAD SUITE #G-105 SUITE #G-105, NEWINGTON, CT, 06111, United States
Mailing address: 705 NORTH MOUNTAIN ROAD SUITE #G-105 SUITE #G-105, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tom@alta-properties.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J7X1AQXPU2G7 2024-11-09 705 N MOUNTAIN RD STE G105, NEWINGTON, CT, 06111, 1434, USA 705 NORTH MOUNTAIN RD, NEWINGTON, CT, 06473, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-11-29
Initial Registration Date 2023-10-26
Entity Start Date 2008-02-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531190
Product and Service Codes Z1QA, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS BRIGGS
Role MANAGING MEMBER
Address 705 NORTH MOUNTAIN RD, NEWINGTON, CT, 06473, USA
Government Business
Title PRIMARY POC
Name THOMAS BRIGGS
Role MANAGING MEMBER
Address 705 NORTH MOUNTAIN RD, NEWINGTON, CT, 06473, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Margaret Gledhill Agent 705 NORTH MOUNTAIN ROAD SUITE #G-105 SUITE #G-105, NEWINGTON, CT, 06111, United States 705 NORTH MOUNTAIN ROAD SUITE #G-105 SUITE #G-105, NEWINGTON, CT, 06111, United States +1 860-377-8912 margaret@alta-properties.com 705 N MOUNTAIN ROAD SUITE G-105 SUITE G-105, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
THOMAS W. BRIGGS Officer 705 NORTH MOUNTAIN RD, SUITE G-105, NEWINGTON, CT, 06111, United States 705 NO. MOUNTAIN ROAD, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989073 2025-03-06 - Annual Report Annual Report -
BF-0012132839 2024-03-17 - Annual Report Annual Report -
BF-0011287516 2023-02-04 - Annual Report Annual Report -
BF-0010255548 2022-03-22 - Annual Report Annual Report 2022
0007201222 2021-03-03 - Annual Report Annual Report 2021
0006821626 2020-03-09 - Annual Report Annual Report 2020
0006303019 2019-01-02 - Annual Report Annual Report 2019
0006030313 2018-01-24 - Annual Report Annual Report 2018
0005842167 2017-05-11 - Annual Report Annual Report 2016
0005842169 2017-05-11 - Annual Report Annual Report 2017

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3209277 LOCH VIEW, LLC - J7X1AQXPU2G7 705 N MOUNTAIN RD STE G105, NEWINGTON, CT, 06111-1434
Capabilities Statement Link -
Phone Number 203-506-3064
Fax Number -
E-mail Address tom@alta-properties.com
WWW Page -
E-Commerce Website -
Contact Person THOMAS BRIGGS
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 9R4N2
Year Established 2008
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531190
NAICS Code's Description Lessors of Other Real Estate PropertyGeneral $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005191012 Active OFS 2024-02-07 2026-09-20 AMENDMENT

Parties

Name 763 FEDERAL ROAD, LLC
Role Debtor
Name TORRINGTON ARMS APARTMENTS LLC
Role Debtor
Name LOCH VIEW, LLC
Role Debtor
Name FRAMINGHAM COMMONS, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0005073900 Active OFS 2022-06-03 2026-09-20 AMENDMENT

Parties

Name LOCH VIEW, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
Name 763 FEDERAL ROAD, LLC
Role Debtor
Name FRAMINGHAM COMMONS, LLC
Role Debtor
Name TORRINGTON ARMS APARTMENTS LLC
Role Debtor
0005022204 Active OFS 2021-09-20 2026-09-20 ORIG FIN STMT

Parties

Name 763 FEDERAL ROAD, LLC
Role Debtor
Name LOCH VIEW, LLC
Role Debtor
Name TORRINGTON ARMS APARTMENTS LLC
Role Debtor
Name FRAMINGHAM COMMONS, LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0003391889 Active OFS 2020-07-25 2025-07-25 ORIG FIN STMT

Parties

Name LOCH VIEW, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003106310 Active MUNICIPAL 2016-03-07 2030-11-05 AMENDMENT

Parties

Name LOCH VIEW, LLC
Role Debtor
Name TOWN OF WINDHAM
Role Secured Party
0003086673 Active MUNICIPAL 2015-11-05 2030-11-05 ORIG FIN STMT

Parties

Name LOCH VIEW, LLC
Role Debtor
Name TOWN OF WINDHAM
Role Secured Party
0002933022 Active MUNICIPAL 2013-04-25 2027-06-12 AMENDMENT

Parties

Name LOCH VIEW, LLC
Role Debtor
Name TAX COLLECTOR TOWN OF WINDHAM
Role Secured Party
0002881537 Active MUNICIPAL 2012-06-12 2027-06-12 ORIG FIN STMT

Parties

Name LOCH VIEW, LLC
Role Debtor
Name TAX COLLECTOR TOWN OF WINDHAM
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwich 46 RUTH ST 86/4/41// 0.14 11280 Source Link
Acct Number 0114420001
Assessment Value $2,700
Appraisal Value $3,900
Land Use Description Res Develo MDL-00
Zone R20
Neighborhood 0050
Land Assessed Value $2,700
Land Appraised Value $3,900

Parties

Name LOCH VIEW, LLC
Sale Date 2018-04-04
Name BRIGGS THOMAS
Sale Date 2014-05-02
Sale Price $33,000
Name HOUSING AND URBAN DEVELOPEMENT
Sale Date 2013-09-27
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Sale Date 2013-07-02
Name WHITNEY MARK H
Sale Date 2001-09-18
Sale Price $99,000
Windham 322A MAIN ST 14/5145/2/X2/ 8 6996 Source Link
Acct Number 00766000
Assessment Value $105,840
Appraisal Value $151,200
Land Use Description Ind Land
Zone M4
Neighborhood 320
Land Assessed Value $105,840
Land Appraised Value $151,200

Parties

Name LOCH VIEW, LLC
Sale Date 2008-12-05
Name WINDHAM MILLS DEVELOPMENT CORPORATION
Sale Date 1994-11-10
Bristol 37 HILLSIDE PL 29//18// 0.12 5862 Source Link
Acct Number 0037125
Assessment Value $131,810
Appraisal Value $188,300
Land Use Description Single Family
Zone R-15/RM
Neighborhood 10
Land Assessed Value $26,180
Land Appraised Value $37,400

Parties

Name RAMIREZ RAMON ANTONIO DE LA CRUZ + ROA ADRIA A AMARANTE SURV
Sale Date 2022-07-21
Sale Price $190,000
Name LOCH VIEW, LLC
Sale Date 2018-04-04
Name TORRINGTON ARMS APARTMENTS LLC
Sale Date 2015-01-16
Sale Price $50,650
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2014-11-05
Name BANK OF AMERICA NATIONAL ASSOCIATION
Sale Date 2014-02-07
Windham 118R WINDHAM RD 14/5147/15// 1.59 4859 Source Link
Acct Number 00593400
Assessment Value $3,660
Appraisal Value $5,230
Land Use Description Res Vacant
Zone R4
Neighborhood 260
Land Assessed Value $3,660
Land Appraised Value $5,230

Parties

Name LOCH VIEW, LLC
Sale Date 2008-12-05
Name WINDHAM MILLS DEVELOPMENT CORPORATION
Sale Date 1994-11-10
Bristol 18 TALMADGE ST 14//109/2// 0.23 16803 Source Link
Acct Number 0169099
Assessment Value $127,680
Appraisal Value $182,400
Land Use Description Single Family
Zone R-15/RM
Neighborhood 10
Land Assessed Value $28,980
Land Appraised Value $41,400

Parties

Name TRIPP CHEYANNE M
Sale Date 2022-06-10
Sale Price $202,000
Name LOCH VIEW, LLC
Sale Date 2018-04-04
Name BRIGGS THOMAS
Sale Date 2014-02-18
Sale Price $57,340
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2013-12-13
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Sale Date 2013-09-27
Norwich 57 PRATT ST 86/4/42// 0.19 11281 Source Link
Acct Number 0114430001
Assessment Value $109,400
Appraisal Value $156,400
Land Use Description Single Family
Zone R20
Neighborhood 0050
Land Assessed Value $30,700
Land Appraised Value $43,900

Parties

Name LOCH VIEW, LLC
Sale Date 2018-04-04
Name BRIGGS THOMAS
Sale Date 2014-05-02
Sale Price $33,000
Name HOUSING AND URBAN DEVELOPMENT
Sale Date 2013-09-27
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Sale Date 2013-07-02
Sale Price $110,850
Name WHITNEY MARK H
Sale Date 2001-09-18
Sale Price $99,000
Norwich 254 PLAIN HILL RD 35/1/3// 0.17 11269 Source Link
Acct Number 0114310001
Assessment Value $154,900
Appraisal Value $221,200
Land Use Description Single Family
Zone R40
Neighborhood 0050
Land Assessed Value $29,300
Land Appraised Value $41,800

Parties

Name LOCH VIEW, LLC
Sale Date 2018-04-04
Name ALTA PROPERTY GROUP LLC
Sale Date 2014-05-01
Sale Price $50,000
Name BANK OF NEW YORK MELLON
Sale Date 2013-12-26
Name TREMBLAY ROGER P +
Sale Date 2001-08-14
Name TREMBLEY ROGER P + SHIRLEY M
Sale Date 1948-03-01
Windham 310 MAIN ST 14/5140/9/2/ 0.57 7002 Source Link
Acct Number 00766700
Assessment Value $87,860
Appraisal Value $125,520
Land Use Description Industrial
Zone PDD2
Neighborhood 320
Land Assessed Value $42,490
Land Appraised Value $60,700

Parties

Name LOCH VIEW, LLC
Sale Date 2008-12-05
Windham 322 MAIN ST 14/5140/9// 7.38 6690 Source Link
Acct Number 00591300
Assessment Value $4,821,720
Appraisal Value $6,888,170
Land Use Description Industrial
Zone M4
Neighborhood 320
Land Assessed Value $325,460
Land Appraised Value $464,940

Parties

Name LOCH VIEW, LLC
Sale Date 2008-12-05
Sale Price $5,550,000
Name WINDHAM MILLS DEVELOPMENT CORPORATION
Sale Date 1994-11-10
Windham 460 MAIN ST 14/5140/9/X/ 0.28 6795 Source Link
Acct Number 00744400
Assessment Value $37,840
Appraisal Value $54,050
Land Use Description Ind Land
Zone PDD5
Neighborhood 320
Land Assessed Value $37,840
Land Appraised Value $54,050

Parties

Name LOCH VIEW, LLC
Sale Date 2008-12-05
Name WINDHAM MILLS DEVELOPMENT CORPORATION
Sale Date 1994-11-10

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 44169 LOCH VIEW, LLC v. TOWN OF WINDHAM 2020-07-16 Appeal Case Disposed View Case
HHD-CV19-6109120-S LOCH VIEW, LLC v. TOWN OF WINDHAM 2019-03-22 P90 - Property - All other - View Case

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
1401774 Other Contract Actions 2014-11-25 statistical closing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-11-25
Termination Date 2015-08-21
Date Issue Joined 2014-12-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name LOCH VIEW, LLC
Role Plaintiff
Name SENECA INS CO INC
Role Defendant
1900542 Other Civil Rights 2019-04-11 remanded to state court
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-04-11
Termination Date 2019-05-16
Section 1983
Sub Section CV
Status Terminated

Parties

Name LOCH VIEW, LLC
Role Plaintiff
Name WINDHAM,
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