Search icon

EAST SHORE MORTGAGE SERVICES, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: EAST SHORE MORTGAGE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2015
Business ALEI: 1187012
Annual report due: 31 Mar 2025
Business address: 707 MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 707 MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sbeckwith@eastshoresba.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 EAST SHORE MORTGAGE SERVICES, LLC, FLORIDA M17000009734 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST SHORE MORTGAGE SERVICES 401(K) PLAN 2023 475203389 2024-02-01 EAST SHORE MORTGAGE SERVICES 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 522292
Sponsor’s telephone number 2033186990
Plan sponsor’s address 707 MAIN ST, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2024-02-01
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
EAST SHORE MORTGAGE SERVICES L 401(K) PROFIT SHARING PLAN & TRUST 2019 475203389 2020-07-15 EAST SHORE MORTGAGE SERVICES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2032450733
Plan sponsor’s address 707 MAIN STREET, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing ANNETTE BECKWITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE LAW OFFICES OF MICHAEL IACURCI, LLC Agent

Officer

Name Role Business address Residence address
SCOTT BECKWITH Officer 707 MAIN STREET, BRANFORD, CT, 06405, United States 82 Concord Drive, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012408831 2024-05-29 - Annual Report Annual Report -
BF-0011217501 2023-01-24 - Annual Report Annual Report -
BF-0010534238 2022-04-08 - Annual Report Annual Report -
BF-0009793619 2022-03-02 - Annual Report Annual Report -
0007221717 2021-03-11 - Annual Report Annual Report 2020
0006453984 2019-03-12 - Annual Report Annual Report 2019
0006270789 2018-11-02 2018-11-02 Change of Business Address Business Address Change -
0006265299 2018-10-25 - Annual Report Annual Report 2018
0005964108 2017-11-10 - Annual Report Annual Report 2017
0005618657 2016-08-02 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7782027006 2020-04-08 0156 PPP 707 Main street, BRANFORD, CT, 06405-3612
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 BRANFORD, NEW HAVEN, CT, 06405-3612
Project Congressional District CT-03
Number of Employees 7
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 75934.93
Forgiveness Paid Date 2021-07-22

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
0005065290 Active OFS 2022-05-03 2027-05-03 ORIG FIN STMT

Parties

Name EAST SHORE MORTGAGE SERVICES, LLC
Role Debtor
Name SUSA Financial, Inc. dba FirstFunding, Inc.
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