Entity Name: | HARBOUR MORTGAGE GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 May 2012 |
Business ALEI: | 1070588 |
Annual report due: | 31 Mar 2026 |
Business address: | 534 Boston Post Rd, Guilford, CT, 06437-2774, United States |
Mailing address: | 534 Boston Post Rd, Guilford, CT, United States, 06437-2774 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dustin@hmglends.com |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HARBOUR MORTGAGE GROUP, LLC, RHODE ISLAND | 000794498 | RHODE ISLAND |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Dustin Ranciato | Agent | 534 Boston Post Rd, Guilford, CT, 06437-2774, United States | 534 Boston Post Rd, Guilford, CT, 06437-2774, United States | +1 203-980-8391 | dustin@hmglends.com | 150 Landons Way, Guilford, CT, 06437-4354, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DUSTIN RANCIATO | Officer | 534 Boston Post Rd, Guilford, CT, 06437-2774, United States | 245 WEST PARK AVE, NEW HAVEN, CT, 06511, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013016773 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012195772 | 2024-02-18 | - | Annual Report | Annual Report | - |
BF-0011733346 | 2023-05-09 | - | Annual Report | Annual Report | - |
BF-0010536476 | 2022-11-21 | - | Annual Report | Annual Report | - |
BF-0009785205 | 2022-03-02 | - | Annual Report | Annual Report | - |
0007105280 | 2021-02-02 | - | Annual Report | Annual Report | 2016 |
0007105306 | 2021-02-02 | - | Annual Report | Annual Report | 2017 |
0007105258 | 2021-02-02 | - | Annual Report | Annual Report | 2015 |
0007105372 | 2021-02-02 | - | Annual Report | Annual Report | 2020 |
0007105333 | 2021-02-02 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2827127406 | 2020-05-06 | 0156 | PPP | 150 LANDONS WAY, GUILFORD, CT, 06437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005075629 | Active | OFS | 2022-06-09 | 2027-06-09 | ORIG FIN STMT | |||||||||||||
|
Name | Webster Bank, N.A. |
Role | Secured Party |
Name | HARBOUR MORTGAGE GROUP, LLC |
Role | Debtor |
Parties
Name | HARBOUR MORTGAGE GROUP, LLC |
Role | Debtor |
Name | TAX DIVISION TOWN OF GROTON |
Role | Secured Party |
Parties
Name | HARBOUR MORTGAGE GROUP, LLC |
Role | Debtor |
Name | TOWN OF STONINGTON |
Role | Secured Party |
Parties
Name | HARBOUR MORTGAGE GROUP, LLC |
Role | Debtor |
Name | TOWN OF STONINGTON |
Role | Secured Party |
Parties
Name | HARBOUR MORTGAGE GROUP, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | HARBOUR MORTGAGE GROUP, LLC |
Role | Debtor |
Name | TAX DIVISION TOWN OF GROTON |
Role | Secured Party |
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 Haven | 249 FITCH ST | 357/1151/00900// | 0.42 | 23402 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARBOUR MORTGAGE GROUP, LLC |
Sale Date | 2023-03-17 |
Name | RANCIATO DUSTIN J |
Sale Date | 2023-03-13 |
Name | HARBOUR MORTGAGE GROUP, LLC |
Sale Date | 2013-05-16 |
Name | CAPITAL INVESTMENTS LLC |
Sale Date | 2000-09-20 |
Name | SOWAMCO XX LTD |
Sale Date | 1997-04-11 |
Sale Price | $35,000 |
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