Entity Name: | HERITAGE HOUSING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Apr 2017 |
Business ALEI: | 1234748 |
Annual report due: | 04 Apr 2026 |
Business address: | 91 N Main St 1st Fl, Norwalk, CT, 06854, United States |
Mailing address: | PO Box 1170, Norwalk, CT, United States, 06856 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | complianceteam@cogencyglobal.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
David R McCarthy | Officer | c/o Heritage Housing, Inc. 3 Pine St 1st Floor, Norwalk, CT, 06854, United States | c/o Heritage Housing, Inc. 3 Pine St 1st Floor, Norwalk, CT, 06854, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013076268 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012285318 | 2024-03-27 | - | Annual Report | Annual Report | - |
BF-0011332092 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010269728 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007303313 | 2021-04-20 | - | Annual Report | Annual Report | 2021 |
0006945848 | 2020-07-14 | - | Annual Report | Annual Report | 2020 |
0006889535 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006573575 | 2019-06-05 | 2019-06-05 | Change of Agent Address | Agent Address Change | - |
0006530886 | 2019-04-11 | - | Annual Report | Annual Report | 2019 |
0006533222 | 2019-04-11 | 2019-04-11 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7841027007 | 2020-04-08 | 0156 | PPP | 18 MARSHALL ST STE B100, NORWALK, CT, 06854-2204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005240074 | Active | OFS | 2024-09-23 | 2029-09-23 | ORIG FIN STMT | |||||||||||||||||||
|
Name | HERITAGE REID HUGHES LLC |
Role | Debtor |
Name | MHIC Neighborhood Commerce Fund I LLC |
Role | Secured Party |
Name | HERITAGE HOUSING, INC. |
Role | Debtor |
Parties
Name | HERITAGE HOUSING, INC. |
Role | Debtor |
Name | CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT" |
Role | Secured Party |
Name | NDC COMMUNITY IMPACT LOAN FUND CORPORATION |
Role | Secured Party |
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