Search icon

MANCINI REALTY LLC

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

Company Details

Entity Name: MANCINI REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 2011
Business ALEI: 1057474
Annual report due: 31 Mar 2025
Business address: 56 RAVENWOOD DRIVE, MIDDLEBURY, CT, 06762, United States
Mailing address: 56 RAVENWOOD DRIVE, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: liberomancini@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW P. VACCARELLI Agent 678 CHASE PARKWAY, WATERBURY, CT, 06708, United States 678 CHASE PARKWAY, WATERBURY, CT, 06708, United States +1 203-574-2400 mvacc@vacclawct.com 160- 164 WOODFIELD RD., MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
LIBERO MANCINI Officer 56 RAVENWOOD DRIVE, MIDDLEBURY, CT, 06762, United States 56 RAVENWOOD DRIVE, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300635 2024-07-29 - Annual Report Annual Report -
BF-0011428597 2023-08-16 - Annual Report Annual Report -
BF-0010349693 2022-02-28 - Annual Report Annual Report 2022
0007251334 2021-03-23 - Annual Report Annual Report 2021
0006936587 2020-06-30 - Annual Report Annual Report 2020
0006324142 2019-01-17 - Annual Report Annual Report 2019
0006196597 2018-06-08 - Annual Report Annual Report 2018
0006023926 2018-01-22 - Annual Report Annual Report 2017
0005819637 2017-04-15 - Annual Report Annual Report 2016
0005652090 2016-09-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8365577305 2020-05-01 0156 PPP 56 Ravenwood Dr, Middlebury, CT, 06762
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middlebury, NEW HAVEN, CT, 06762-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12634.59
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
0005232538 Active OFS 2024-08-08 2029-08-08 ORIG FIN STMT

Parties

Name MANCINI REALTY LLC
Role Debtor
Name 360 FEDERAL CREDIT UNION
Role Secured Party
0005121675 Active OFS 2023-02-23 2028-02-23 ORIG FIN STMT

Parties

Name MANCINI REALTY LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003445116 Active OFS 2021-05-05 2026-05-05 ORIG FIN STMT

Parties

Name MANCINI REALTY LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0003389150 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name MANCINI REALTY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003340347 Active OFS 2019-11-15 2024-11-15 ORIG FIN STMT

Parties

Name MANCINI REALTY LLC
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party
0003316436 Active OFS 2019-06-26 2024-06-26 ORIG FIN STMT

Parties

Name MANCINI REALTY LLC
Role Debtor
Name SACHEM CAPITAL CORP.
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