Search icon

HARBOUR MORTGAGE GROUP, LLC

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

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of HARBOUR MORTGAGE GROUP, LLC, RHODE ISLAND 000794498 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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 GUILFORD, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 522390
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 21056.99
Forgiveness Paid Date 2021-11-01

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
0005075629 Active OFS 2022-06-09 2027-06-09 ORIG FIN STMT

Parties

Name Webster Bank, N.A.
Role Secured Party
Name HARBOUR MORTGAGE GROUP, LLC
Role Debtor
0005065823 Active MUNICIPAL 2022-05-05 2034-03-21 AMENDMENT

Parties

Name HARBOUR MORTGAGE GROUP, LLC
Role Debtor
Name TAX DIVISION TOWN OF GROTON
Role Secured Party
0005065203 Active MUNICIPAL 2022-05-03 2036-04-19 AMENDMENT

Parties

Name HARBOUR MORTGAGE GROUP, LLC
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0003437033 Active MUNICIPAL 2021-04-19 2036-04-19 ORIG FIN STMT

Parties

Name HARBOUR MORTGAGE GROUP, LLC
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0003379182 Active OFS 2020-06-15 2025-06-15 ORIG FIN STMT

Parties

Name HARBOUR MORTGAGE GROUP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003295032 Active MUNICIPAL 2019-03-21 2034-03-21 ORIG FIN STMT

Parties

Name HARBOUR MORTGAGE GROUP, LLC
Role Debtor
Name TAX DIVISION TOWN OF GROTON
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
New Haven 249 FITCH ST 357/1151/00900// 0.42 23402 Source Link
Acct Number 357 1151 00900
Assessment Value $276,920
Appraisal Value $395,600
Land Use Description Two Family
Zone RM1
Neighborhood 2300
Land Assessed Value $54,950
Land Appraised Value $78,500

Parties

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
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