Search icon

HOME BUYING SOLUTIONS, LLC

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

Company Details

Entity Name: HOME BUYING SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jun 2017
Business ALEI: 1243192
Annual report due: 31 Mar 2025
Business address: 1033 Whalley Ave, New Haven, CT, 06515-1744, United States
Mailing address: 61 N. Plains Industrial rd, 190, wallingford, CT, United States, 06492
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: homebuyingsolutionsllc@gmail.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

Officer

Name Role Phone E-Mail Residence address
DARIUS H JONES Officer +1 203-668-0615 homebuyingsolutionsllc@gmail.com 61 N. Plains Industrial rd, 190, Wallingford, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DARIUS H JONES Agent 1033 Whalley ave, New Haven, CT, 06515-1744, United States 61 N. PLAINS INDUSTRIAL RD, # 190, WALLINGFORD, CT, 06492, United States +1 203-668-0615 homebuyingsolutionsllc@gmail.com 61 N. Plains Industrial rd, 190, Wallingford, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012115860 2024-05-29 - Annual Report Annual Report -
BF-0011344172 2023-05-12 - Annual Report Annual Report -
BF-0010233575 2022-05-19 - Annual Report Annual Report 2022
BF-0009771486 2021-08-27 - Annual Report Annual Report -
0007152242 2021-02-15 - Annual Report Annual Report 2020
0006473053 2019-03-18 - Annual Report Annual Report 2019
0006186890 2018-05-21 - Annual Report Annual Report 2018
0005875851 2017-06-21 2017-06-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9032478705 2021-04-08 0156 PPP 61 N Plains Industrial Rd # 190, Wallingford, CT, 06492-5841
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41320
Loan Approval Amount (current) 41320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-5841
Project Congressional District CT-03
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41879.24
Forgiveness Paid Date 2022-08-22

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
Kent 24 YUZA-MINI LA 14/22/24// - 1518 Source Link
Acct Number 00215300
Assessment Value $1,037,800
Appraisal Value $1,482,700
Land Use Description Single Family
Neighborhood 6
Land Appraised Value $223,800

Parties

Name JAFARNIA KAMAL &
Sale Date 2022-06-16
Sale Price $1,600,000
Name GREGORY DEAN
Sale Date 2021-03-12
Sale Price $65,000
Name HOME BUYING SOLUTIONS, LLC
Sale Date 2021-03-12
Sale Price $42,250
Name TITO JOSEPH L & CAROL ANN
Sale Date 2004-10-27
Sale Price $249,900
Name AMERICAN LANDSOURCE, LLC
Sale Date 2004-07-07
Sale Price $3,962,000
Harwinton ROCKY RD EAST D2/02/0016// 24 97 Source Link
Acct Number 83
Assessment Value $151,200
Appraisal Value $216,000
Land Use Description VAC LAND
Zone CR2
Land Assessed Value $151,200
Land Appraised Value $216,000

Parties

Name BASDEO AMIT +POORAN
Sale Date 2021-04-21
Sale Price $50,000
Name HOME BUYING SOLUTIONS, LLC
Sale Date 2021-04-21
Sale Price $40,000
Name GILMORE SANDRA
Sale Date 2012-05-10
Name B H H REALTY
Sale Date 1983-10-03
Sale Price $5,000

Property Records Card

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 Unique Id Size url
Farmington 4 BATT CT 00700004 0.3300 Source Link
Property Use Residential
Primary Use Residential
Zone R12
Appraised Value 295,900
Assessed Value 207,130

Parties

Name WAITE DAVID & KATELYN
Sale Date 2025-01-10
Sale Price $0
Name WAITE DAVID & KATELYN &
Sale Date 2019-07-09
Sale Price $278,000
Name HOME BUYING SOLUTIONS, LLC
Sale Date 2018-08-01
Sale Price $142,500
Name REIS MANUEL
Sale Date 2018-07-05
Sale Price $100,000
Name LODGE MEREDITH
Sale Date 2011-06-30
Sale Price $222,000
Name REIS MANUEL F
Sale Date 1987-09-11
Sale Price $0
Name BRENTON DONNA M
Sale Date 1974-03-21
Sale Price $0
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