Search icon

BROADWAY PLACE LLC

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

Company Details

Entity Name: BROADWAY PLACE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2020
Business ALEI: 1361773
Annual report due: 31 Mar 2026
Business address: 999 ASYLUM AVENUE SUITE 109, HARTFORD, CT, 06105, United States
Mailing address: P.O BOX 370040 C/O CHOZICK REALTY, WEST HARTFORD, CT, United States, 06137
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RCHOZICK@CHOZICKREALTY.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 Business address Mailing address Phone E-Mail Residence address
ERIC CHOZICK Agent 999 ASYLUM AVENUE, SUITE 109, HARTFORD, CT, 06105, United States 999 ASYLUM AVENUE, SUITE 109, HARTFORD, CT, 06105, United States +1 860-836-1200 RCHOZICK@CHOZICKREALTY.COM 999 ASYLUM AVE, SUITE 109, HARTFORD, CT, 06105, United States

Officer

Name Role Business address
ELITE APARTMENTS LLC Officer 999 ASYLUM AVENUE, C/O CHOZICK REALTY, SUITE 109, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013136444 2025-03-22 - Annual Report Annual Report -
BF-0012124369 2024-01-24 - Annual Report Annual Report -
BF-0011374808 2023-02-17 - Annual Report Annual Report -
BF-0010294611 2022-05-11 - Annual Report Annual Report 2022
BF-0009775841 2021-07-08 - Annual Report Annual Report -
0006996901 2020-10-07 2020-10-07 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
0005104018 Active OFS 2022-11-14 2025-11-05 AMENDMENT

Parties

Name BROADWAY PLACE LLC
Role Debtor
Name COUNTRY BANK FOR SAVINGS
Role Secured Party
0005103451 Active OFS 2022-11-08 2027-11-08 ORIG FIN STMT

Parties

Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Secured Party
Name BROADWAY PLACE LLC
Role Debtor
0003411576 Active OFS 2020-11-05 2025-11-05 ORIG FIN STMT

Parties

Name BROADWAY PLACE LLC
Role Debtor
Name COUNTRY BANK FOR SAVINGS
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
Norwich 177 BROADWAY 93/3/58// 1.01 9641 Source Link
Acct Number 0097800001
Assessment Value $1,363,900
Appraisal Value $1,948,500
Land Use Description Apts 9+ MDL-94
Zone MF
Land Assessed Value $462,000
Land Appraised Value $660,000

Parties

Name BROADWAY PLACE LLC
Sale Date 2020-11-04
Sale Price $1,500,000
Name HUNTER REALTY LLC
Sale Date 1998-04-13
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