Search icon

DELANO MORTGAGE SERVICES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DELANO MORTGAGE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2008
Business ALEI: 0934370
Annual report due: 31 Mar 2026
Business address: 480 ENFIELD ST, ENFIELD, CT, 06082, United States
Mailing address: 480 ENFIELD STREET, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mhodge2607@aol.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 Business address Mailing address Phone E-Mail Residence address
MERCEDES DELANO Agent 480 ENFIELD ST, ENFIELD, CT, 06082, United States 5 BIRCHWOOD ROAD, ENFIELD, CT, 06082, United States +1 860-989-5758 mhodge2607@aol.com 5 BIRCHWOOD ROAD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
MICHAEL W HODGE Officer 480 ENFIELD ST, ENFIELD, CT, 06082, United States 5 KENNETH DR, ELLINGTON, CT, 06029, United States
BRIAN J. DELANO Officer 480 ENFIELD STREET, ENFIELD, CT, 06082, United States 5 BIRCHWOOD ROAD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012130005 2024-02-05 - Annual Report Annual Report -
BF-0011285454 2023-01-23 - Annual Report Annual Report -
BF-0010245821 2022-03-02 - Annual Report Annual Report 2022
0007128154 2021-02-05 - Annual Report Annual Report 2021
0006812130 2020-03-04 - Annual Report Annual Report 2020
0006426509 2019-03-06 - Annual Report Annual Report 2019
0006054332 2018-02-05 - Annual Report Annual Report 2018
0005817791 2017-04-12 - Annual Report Annual Report 2017
0005548477 2016-04-25 - Annual Report Annual Report 2015
0005548481 2016-04-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5959457406 2020-05-13 0156 PPP 480 ENFIELD ST, ENFIELD, CT, 06082
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26677
Loan Approval Amount (current) 26677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENFIELD, HARTFORD, CT, 06082-1800
Project Congressional District CT-02
Number of Employees 3
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26936.46
Forgiveness Paid Date 2021-05-12
See something incorrect or outdated? Let us know

Sources: 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