Search icon

PARK BROAD INVESTMENTS, LLC

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

Company Details

Entity Name: PARK BROAD INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Mar 2012
Business ALEI: 1064515
Annual report due: 31 Mar 2025
Business address: 77 BUCKINGHAM STREET 77 BUCKINGHAM 77 BUCKINGHAM, HARTFORD, CT, 06106, United States
Mailing address: 77 BUCKINGHAM STREET, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rrivera@pbihartford.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CARLOS VALINHO Officer 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States 77 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN C. COURTNEY Agent UPDIKE KELLY & SPELLACY, PC, 100 PEARL STREET, 17TH FLOOR, HARTFORD, CT, 06103, United States UPDIKE KELLY & SPELLACY, PC, 100 PEARL STREET, 17TH FLOOR, HARTFORD, CT, 06103, United States +1 860-549-3000 rrivera@pbihartford.com 155 BLAKE RD., HAMDEN, CT, 06517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0644866 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-03-14 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141118 2024-04-22 - Annual Report Annual Report -
BF-0011439951 2023-02-27 - Annual Report Annual Report -
BF-0010276779 2022-03-03 - Annual Report Annual Report 2022
0007351317 2021-05-25 - Annual Report Annual Report 2021
0006869068 2020-04-01 - Annual Report Annual Report 2020
0006485024 2019-03-22 - Annual Report Annual Report 2019
0006485018 2019-03-22 - Annual Report Annual Report 2018
0005778441 2017-03-02 - Annual Report Annual Report 2017
0005583361 2016-06-08 - Annual Report Annual Report 2016
0005484042 2016-02-09 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5279547710 2020-05-01 0156 PPP 77 BUCKINGHAM STREET F1E, HARTFORD, CT, 06106
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67037
Loan Approval Amount (current) 67037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HARTFORD, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 14
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67635.74
Forgiveness Paid Date 2021-03-24

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
New Britain 144 COLUMBIA ST D8A/151/// 0.17 5464 Source Link
Acct Number 16200144
Assessment Value $163,100
Appraisal Value $233,000
Land Use Description Two Family
Zone T
Neighborhood 108
Land Assessed Value $44,870
Land Appraised Value $64,100

Parties

Name RODRIGUEZ JUAN G &
Sale Date 2021-07-09
Sale Price $253,900
Name HOMESTEAD SOLUTIONS LLC
Sale Date 2015-07-22
Sale Price $78,743
Name PARK BROAD INVESTMENTS, LLC
Sale Date 2015-07-22
Sale Price $78,100
Name HSBC BANK USA NA TRUSTEE
Sale Date 2014-09-09
Name OAKES THOMAS V
Sale Date 2003-06-05
Sale Price $147,900
Name MCLELLAN URSULA
Sale Date 1998-12-17
Name TODOLE MARY LIFE USE +
Sale Date 1987-08-13
Name MARY TODOLE
Sale Date 1942-03-06
Name YOLANDA GARRIGUS
Sale Date 1941-03-01
Name MIDDLETOWN SAVINGS BANK
Sale Date 1939-02-17
Name FREDERICK C + ROSE D MCBRIARTY
Sale Date 1900-01-01
Name JOS WRATSCHKO TRUSTEE
Sale Date 1900-01-01
New Britain 191 GROVE ST C6C/86/// 0.38 8585 Source Link
Acct Number 42400191
Assessment Value $168,700
Appraisal Value $241,000
Land Use Description Single Family
Zone A2
Neighborhood 105
Land Assessed Value $59,430
Land Appraised Value $84,900

Parties

Name BARRETT LAKEN
Sale Date 2017-08-21
Sale Price $169,900
Name COELHO JOSE +
Sale Date 2016-07-01
Sale Price $60,200
Name PARK BROAD INVESTMENTS, LLC
Sale Date 2016-03-21
Sale Price $55,200
Name MIRANDA MARIA I EST
Sale Date 2016-03-21
Name MIRANDA MARIA I EST
Sale Date 2015-05-06
Name MIRANDA MARIA I
Sale Date 1985-05-22
Name MARIA I MIRANDA + JORGE L
Sale Date 1983-05-13
Name IRENE T PUCICKI
Sale Date 1956-03-06
Name CHESTER J + IRENE T PUCICKI
Sale Date 1955-12-15
Name CITY OF NEW BRITAIN
Sale Date 1941-12-19
Name MARIA WISK
Sale Date 1900-01-01
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