Search icon

NOBLE ENERGY REAL ESTATE HOLDINGS LLC

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

Company Details

Entity Name: NOBLE ENERGY REAL ESTATE HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2014
Business ALEI: 1156078
Annual report due: 31 Mar 2025
Business address: 131 BUCKINGHAM ST., #301, HARTFORD, CT, 06106, United States
Mailing address: 131 BUCKINGHAM ST., #301 131 BUCKINGHAM ST., #301, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mfrisbie@noblegasct.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
ABDULGHANI TAMMO Agent 131 BUCKINGHAM ST., #301, HARTFORD, CT, 06106, United States 131 BUCKINGHAM ST., #301, HARTFORD, CT, 06106, United States +1 860-465-7745 atammo@noblegasct.com 15 Windy Hill Dr, South Windsor, CT, 06074-2854, United States

Officer

Name Role Business address Phone E-Mail Residence address
ABDULGHANI TAMMO Officer 131 BUCKINGHAM STREET, SUITE 301, HARTFORD, CT, 06106, United States +1 860-465-7745 atammo@noblegasct.com 15 Windy Hill Dr, South Windsor, CT, 06074-2854, United States
MICHAEL FRISBIE Officer 131 BUCKINGHAM STREET, HARTFORD, CT, 06106, United States - - 204 Root Rd, Somers, CT, 06071-1230, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263229 2024-02-27 - Annual Report Annual Report -
BF-0011199373 2023-03-15 - Annual Report Annual Report -
BF-0010332205 2022-03-21 - Annual Report Annual Report 2022
0007269800 2021-03-30 - Annual Report Annual Report 2021
0006897946 2020-05-04 2020-05-04 Interim Notice Interim Notice -
0006825681 2020-03-11 - Annual Report Annual Report 2020
0006444464 2019-03-11 - Annual Report Annual Report 2019
0006056110 2018-02-06 2018-02-06 Change of Business Address Business Address Change -
0006002414 2018-01-11 - Annual Report Annual Report 2017
0006002425 2018-01-11 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4707477204 2020-04-27 0156 PPP 131 BUCKINGHAM ST, HARTFORD, CT, 06106-9407
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66500
Loan Approval Amount (current) 66500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33189
Servicing Lender Name North Brookfield Savings Bank
Servicing Lender Address 35 Summer St, NORTH BROOKFIELD, MA, 01535-1417
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06106-9407
Project Congressional District CT-01
Number of Employees 4
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 33189
Originating Lender Name North Brookfield Savings Bank
Originating Lender Address NORTH BROOKFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66991.36
Forgiveness Paid Date 2021-01-25

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
0005269103 Active OFS 2025-02-14 2030-02-14 ORIG FIN STMT

Parties

Name NOBLE ENERGY REAL ESTATE HOLDINGS LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005241483 Active OFS 2024-09-30 2029-09-30 ORIG FIN STMT

Parties

Name NOBLE ENERGY REAL ESTATE HOLDINGS LLC
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005208191 Active OFS 2024-04-17 2029-05-09 AMENDMENT

Parties

Name NOBLE ENERGY REAL ESTATE HOLDINGS LLC
Role Debtor
Name North Brookfield Savings Bank
Role Secured Party
0005185639 Active OFS 2024-01-09 2029-01-09 ORIG FIN STMT

Parties

Name NOBLE ENERGY REAL ESTATE HOLDINGS LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005058478 Active OFS 2022-04-08 2027-04-08 ORIG FIN STMT

Parties

Name NOBLE ENERGY REAL ESTATE HOLDINGS LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003306417 Active OFS 2019-05-09 2029-05-09 ORIG FIN STMT

Parties

Name NOBLE ENERGY REAL ESTATE HOLDINGS LLC
Role Debtor
Name North Brookfield Savings Bank
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