Search icon

WATERBURY AFFORDABLE APARTMENTS, LLC

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

Company Details

Entity Name: WATERBURY AFFORDABLE APARTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2014
Business ALEI: 1159314
Annual report due: 31 Mar 2026
Business address: 603 EAST MAIN STREET, WATERBURY, CT, 06702, United States
Mailing address: 603 EAST MAIN STREET, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jyamin@yamingrant.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE MOWAD III Agent 83 BANK STREET, WATERBURY, CT, 06702, United States 83 BANK STREET, WATERBURY, CT, 06702, United States +1 203-574-5175 jyamin@yamingrant.com 35 CAMBRIDGE, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Residence address
WILLIAM J. FITZPATRICK Officer 603 EAST MAIN STREET, WATEBURY, CT, 06702, United States 61 PLEASANT STREET, WATERBURY, CT, 06706, United States
JOSEPH P. YAMIN Officer 83 BANK STREET, WATERBURY, CT, United States 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044046 2025-03-13 - Annual Report Annual Report -
BF-0012265187 2024-01-30 - Annual Report Annual Report -
BF-0011198683 2023-01-31 - Annual Report Annual Report -
BF-0010269937 2022-03-21 - Annual Report Annual Report 2022
0007104876 2021-02-02 - Annual Report Annual Report 2021
0006797765 2020-02-28 - Annual Report Annual Report 2020
0006423179 2019-03-05 - Annual Report Annual Report 2019
0006074511 2018-02-13 - Annual Report Annual Report 2016
0006074513 2018-02-13 - Annual Report Annual Report 2017
0006074524 2018-02-13 - Annual Report Annual Report 2018

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
0003354160 Active OFS 2020-02-12 2025-04-20 AMENDMENT

Parties

Name WATERBURY AFFORDABLE APARTMENTS, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003050352 Active OFS 2015-04-20 2025-04-20 ORIG FIN STMT

Parties

Name WATERBURY AFFORDABLE APARTMENTS, LLC
Role Debtor
Name ION 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