Search icon

NETZ BONDS NEW HAVEN X, LLC

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

Company Details

Entity Name: NETZ BONDS NEW HAVEN X, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2018
Business ALEI: 1287106
Annual report due: 31 Mar 2026
Business address: 399 WHALLEY AVENUE, NEW HAVEN, CT, 06511, United States
Mailing address: PO BOX 3616, WOODBRIDGE, CT, United States, 06525
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: leibi@mandymanagement.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
MANDY MANAGEMENT, LLC Agent

Officer

Name Role Business address Residence address
MENACHEM GUREVITCH Officer 399 WHALLEY AVENUE, NEW HAVEN, CT, 06511, United States 399 WHALLEY AVENUE, NEW HAVEN, CT, 06511, United States
NETZ U.S.A., LLC Officer 399 WHALLEY AVENUE, NEW HAVEN, CT, 06511, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100339 2025-03-24 - Annual Report Annual Report -
BF-0012068026 2024-03-20 - Annual Report Annual Report -
BF-0011238447 2023-03-14 - Annual Report Annual Report -
BF-0010410065 2022-03-28 - Annual Report Annual Report 2022
0007107765 2021-02-02 - Annual Report Annual Report 2021
0006795044 2020-02-28 - Annual Report Annual Report 2020
0006408318 2019-02-25 - Annual Report Annual Report 2019
0006256756 2018-10-09 2018-10-09 Business Formation Certificate of Organization -

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
0005282724 Active MUNICIPAL 2025-04-10 2040-04-10 ORIG FIN STMT

Parties

Name NETZ BONDS NEW HAVEN X, LLC
Role Debtor
Name CITY OF WEST HAVEN
Role Secured Party
0005235152 Active MUNICIPAL 2024-08-23 2039-08-23 ORIG FIN STMT

Parties

Name NETZ BONDS NEW HAVEN X, LLC
Role Debtor
Name CITY OF WEST HAVEN
Role Secured Party
0005225392 Active OFS 2024-06-26 2025-09-29 AMENDMENT

Parties

Name ARBOR REALTY SR, INC.
Role Secured Party
Name NETZ BONDS NEW HAVEN X, LLC
Role Debtor
0003438616 Active OFS 2021-04-26 2025-09-29 AMENDMENT

Parties

Name NETZ BONDS NEW HAVEN X, LLC
Role Secured Party
Name NETZ BONDS NEW HAVEN X, LLC
Role Debtor
Name ARBOR CS SFR FUNDING, LLC
Role Secured Party
Name ATHENE ANNUITY AND LIFE COMPANY
Role Secured Party
0003437073 Active OFS 2021-04-19 2025-09-29 AMENDMENT

Parties

Name ATHENE ANNUITY AND LIFE COMPANY
Role Secured Party
Name ARBOR CS SFR FUNDING, LLC
Role Secured Party
Name NETZ BONDS NEW HAVEN X, LLC
Role Secured Party
Name NETZ BONDS NEW HAVEN X, LLC
Role Debtor
0003424526 Active OFS 2021-02-08 2025-09-29 AMENDMENT

Parties

Name NETZ BONDS NEW HAVEN X, LLC
Role Debtor
Name ARBOR CS SFR TRS, LLC
Role Secured Party
0003407293 Active OFS 2020-10-16 2025-09-29 AMENDMENT

Parties

Name NETZ BONDS NEW HAVEN X, LLC
Role Debtor
Name ARBOR CS SFR FUNDING, LLC
Role Secured Party
0003405775 Active OFS 2020-09-29 2025-09-29 ORIG FIN STMT

Parties

Name NETZ BONDS NEW HAVEN X, LLC
Role Debtor
Name ARBOR REALTY SR, INC.
Role Secured Party

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
New Haven 224 LLOYD ST 173/0746/00400// 0.04 9670 Source Link
Acct Number 173 0746 00400
Assessment Value $113,330
Appraisal Value $161,900
Land Use Description Single Family
Zone RM2
Neighborhood 1100
Land Assessed Value $25,410
Land Appraised Value $36,300

Parties

Name MT New Haven X DE LLC
Sale Date 2024-05-21
Name NETZ BONDS NEW HAVEN X, LLC
Sale Date 2018-11-13
Name EDELKOPF MENAHEM
Sale Date 2018-11-13
Sale Price $97,000
Name THE 180 HOUSE II, LLC
Sale Date 2016-01-19
Sale Price $50,000
Name MENDOZA ALBERTO D & DEBORAH J
Sale Date 2009-06-18
Hamden 92 MUELLER DR 2323/036/// 0.25 5099 Source Link
Appraisal Value $275,900
Land Use Description Single Fam M01
Zone R4
Neighborhood 70
Land Appraised Value $87,500

Parties

Name MT New Haven X DE LLC
Sale Date 2024-05-21
Name NETZ BONDS NEW HAVEN X, LLC
Sale Date 2018-11-09
Sale Price $1
Name EDELKOPF MENAHEM
Sale Date 2018-11-09
Sale Price $125,000
Name US BANK NATIONAL ASSOCIATION TRUSTEE
Sale Date 2018-06-21
Name JONES KEIA L
Sale Date 2006-09-22
Sale Price $238,000
New Haven 267 WEST HAZEL ST 324/0468/03200// 0.11 20909 Source Link
Acct Number 324 0468 03200
Assessment Value $174,440
Appraisal Value $249,200
Land Use Description Three Family
Zone RM2
Neighborhood 1600
Land Assessed Value $32,620
Land Appraised Value $46,600

Parties

Name MT New Haven X DE LLC
Sale Date 2024-05-21
Name NETZ BONDS NEW HAVEN X, LLC
Sale Date 2018-11-26
Name EDELKOPF MENAHEM MENDEL
Sale Date 2018-11-26
Sale Price $178,500
Name BANK OF NEW YORK MELLON TR
Sale Date 2018-06-06
Name SMALL MAMIE
Sale Date 2007-01-31
Sale Price $263,150
West Haven 93 WHARTON ST 48/185/// 0.12 12386 Source Link
Acct Number 00001536
Assessment Value $238,140
Appraisal Value $340,200
Land Use Description TWO FAMILY
Zone R3
Land Assessed Value $58,940
Land Appraised Value $84,200

Parties

Name MT New Haven X DE LLC
Sale Date 2024-05-21
Name NETZ BONDS NEW HAVEN X, LLC
Sale Date 2018-10-15
Name EDELKOPF MENAHEM
Sale Date 2018-10-15
Sale Price $145,000
Name WILMINGTON SAVINGS FUND SOCIETY
Sale Date 2018-04-02
Name 93 WHARTON PLACE LLC
Sale Date 2016-05-04
Sale Price $126,000
New Haven 11 WILLIS ST 324/0486/02200// 0.08 20983 Source Link
Acct Number 324 0486 02200
Assessment Value $137,130
Appraisal Value $195,900
Land Use Description Single Family
Zone RM2
Neighborhood 1600
Land Assessed Value $31,570
Land Appraised Value $45,100

Parties

Name MT New Haven X DE LLC
Sale Date 2024-05-21
Name NETZ BONDS NEW HAVEN X, LLC
Sale Date 2018-10-15
Name EDELKOPF MENAHEM
Sale Date 2018-10-15
Sale Price $85,000
Name WILMINGTON SAVINGS FUND SOCIETY
Sale Date 2018-05-18
Name LLOYD BERNADETTE
Sale Date 2008-05-06
Sale Price $177,572
New Haven 278 HALLOCK AV 266/0022/01000// 0.06 15420 Source Link
Acct Number 266 0022 01000
Assessment Value $95,270
Appraisal Value $136,100
Land Use Description Two Family
Zone RM2
Neighborhood 2000
Land Assessed Value $19,460
Land Appraised Value $27,800

Parties

Name MT New Haven X DE LLC
Sale Date 2024-05-21
Name NETZ BONDS NEW HAVEN X, LLC
Sale Date 2019-01-04
Name GUREVITCH YEHUDA
Sale Date 2018-11-19
Sale Price $84,400
Name FORD JACQUELYN
Sale Date 2005-06-17
Sale Price $135,000
Name HAYE CYNTHIA J
Sale Date 1997-10-20
Sale Price $17,500
West Haven 12 NO UNION AVE 49/27/// 0.17 12529 Source Link
Acct Number 00007378
Assessment Value $152,810
Appraisal Value $218,300
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $51,380
Land Appraised Value $73,400

Parties

Name MT New Haven X DE LLC
Sale Date 2024-05-21
Name NETZ BONDS NEW HAVEN X, LLC
Sale Date 2018-11-05
Name EDELKOPF MENAHEM M
Sale Date 2018-11-05
Sale Price $105,000
Name FLAGSTAR BANK FSB
Sale Date 2018-06-11
Name ESTEP REBECCA R
Sale Date 2007-10-22
Sale Price $151,500
West Haven 2 WILLIAM ST 28/167/// 0.18 7337 Source Link
Acct Number 00000141
Assessment Value $158,970
Appraisal Value $227,100
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $63,070
Land Appraised Value $90,100

Parties

Name MT New Haven X DE LLC
Sale Date 2024-05-21
Name NETZ BONDS NEW HAVEN X, LLC
Sale Date 2018-10-15
Name EDELKOPF MENAHEM
Sale Date 2018-10-15
Sale Price $85,000
Name ALBERINO ANTHONY R
Sale Date 1983-07-25
New Haven 23 FARREN AV #C-4 076/0986/00920// - 3381 Source Link
Acct Number 076 0986 00920
Assessment Value $27,440
Appraisal Value $39,200
Land Use Description Condominium
Zone RM2
Neighborhood 0400

Parties

Name MT New Haven X DE LLC
Sale Date 2024-05-21
Name NETZ BONDS NEW HAVEN X, LLC
Sale Date 2018-10-22
Sale Price $45,000
Name PATEL VINOD
Sale Date 1995-01-23
Sale Price $25,000
Name The Unknown LLC
Sale Date 1994-03-18
West Haven 236 FAIRFAX ST 63/11/// 0.22 15582 Source Link
Acct Number 00006706
Assessment Value $160,580
Appraisal Value $229,400
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $64,960
Land Appraised Value $92,800

Parties

Name MT New Haven X DE LLC
Sale Date 2024-05-21
Name NETZ BONDS NEW HAVEN X, LLC
Sale Date 2018-11-30
Name GUREVITCH YEHUDA
Sale Date 2018-11-30
Sale Price $85,000
Name HOUSING & URBAN DEVELOPMENT
Sale Date 2017-12-27
Sale Price $78,000
Name HENDRICKS ANNIE G
Sale Date 1994-06-07
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