Search icon

542 CHAPEL LLC

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

Company Details

Entity Name: 542 CHAPEL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 2019
Business ALEI: 1317878
Annual report due: 31 Mar 2026
Business address: 419 WHALLEY AVENUE SUITE 200, NEW HAVEN, CT, 06511, United States
Mailing address: 419 WHALLEY AVENUE SUITE 200, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: office.urbanhaven@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ABRAHAM MEER Officer 419 WHALLEY AVENUE, SUITE 200, NEW HAVEN, CT, 06511, United States 419 Whalley Ave, 200, New Haven, CT, 06511-3019, United States
AVI DAGAN Officer 419 WHALLEY AVENUE, SUITE 200, NEW HAVEN, CT, 06511, United States 1768 ELLA T. GRASSO BOULEVARD, NEW HAVEN, CT, 06511, United States

Agent

Name Role
TRACHTEN LAW FIRM, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013112866 2025-03-28 - Annual Report Annual Report -
BF-0012274774 2024-02-06 - Annual Report Annual Report -
BF-0011473653 2023-03-13 - Annual Report Annual Report -
BF-0010528277 2022-04-27 - Annual Report Annual Report -
BF-0009765516 2022-01-11 - Annual Report Annual Report -
0006820672 2020-03-09 - Annual Report Annual Report 2020
0006618522 2019-08-08 2019-08-08 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
0005138115 Active OFS 2023-05-02 2028-03-06 AMENDMENT

Parties

Name 542 CHAPEL LLC
Role Debtor
Name COMMUNITY LOAN SERVICING, LLC, F/K/A BAYVIEW LOAN SERVICING, LLC
Role Secured Party
0005124097 Active OFS 2023-03-06 2028-03-06 ORIG FIN STMT

Parties

Name 542 CHAPEL LLC
Role Debtor
Name SILVER HILL FUNDING, LLC
Role Secured Party
0005075542 Active OFS 2022-06-09 2024-10-29 AMENDMENT

Parties

Name 542 CHAPEL LLC
Role Debtor
Name AFFINITY FEDERAL CREDIT UNION
Role Secured Party
0003336326 Active OFS 2019-10-29 2024-10-29 ORIG FIN STMT

Parties

Name 542 CHAPEL LLC
Role Debtor
Name AFFINITY FEDERAL CREDIT UNION
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 542 CHAPEL ST 207/0543/00900// 0.14 10770 Source Link
Acct Number 207 0543 00900
Assessment Value $587,300
Appraisal Value $839,000
Land Use Description APT5 - 12 MDL-94
Zone RM2
Neighborhood 1400
Land Assessed Value $190,890
Land Appraised Value $272,700

Parties

Name 542 CHAPEL LLC
Sale Date 2019-11-01
Sale Price $760,000
Name 542 CHAPEL STREET, LLC
Sale Date 2012-09-04
Name 173-175 FARREN AVENUE ASSOCIATES, L.L.C.
Sale Date 2006-12-08
Sale Price $525,000
Name FIRSTRUST CORPORATION
Sale Date 2006-09-28
Name KRAUS KENNETH
Sale Date 1979-06-28
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