Search icon

Park Broad Street LLC

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

Company Details

Entity Name: Park Broad Street LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2021
Business ALEI: 2401904
Annual report due: 31 Mar 2026
Business address: 3000 Whitney Ave, Hamden, CT, 06518, United States
Mailing address: 3000 Whitney Ave, 299, Hamden, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: newhorizonglazing@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Juan Taveras Agent 3000 Whitney Ave, 299, Hamden, CT, 06518, United States 3000 Whitney Ave, 299, Hamden, CT, 06518, United States +1 347-693-1441 newhorizonglazing@gmail.com 3000 Whitney Avenue, #299, Hamden, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
Flor Taveras Officer 3000 Whitney Avenue, 299, Hamden, CT, 06518, United States - - 3000 Whitney Avenue, 299, Hamden, CT, 06518, United States
Juan Taveras Officer 3000 Whitney Ave, 299, Hamden, CT, 06518, United States +1 347-693-1441 newhorizonglazing@gmail.com 3000 Whitney Avenue, #299, Hamden, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013179139 2025-03-31 - Annual Report Annual Report -
BF-0012324608 2024-03-28 - Annual Report Annual Report -
BF-0011130654 2023-06-30 - Annual Report Annual Report -
BF-0010375111 2022-03-03 - Annual Report Annual Report 2022
BF-0010188208 2022-01-05 - Change of Business Address Business Address Change -
BF-0010188216 2022-01-05 2022-01-05 Change of Agent Address Agent Address Change -
BF-0010188205 2022-01-05 2022-01-05 Interim Notice Interim Notice -
BF-0010188211 2022-01-05 2022-01-05 Interim Notice Interim Notice -
BF-0010165582 2021-12-13 - 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
0005156223 Active OFS 2023-07-27 2028-01-19 AMENDMENT

Parties

Name Community Loan Servicing, LLC, f/k/a Bayview Loan Servicing, LLC
Role Secured Party
Name SILVER HILL FUNDING, LLC
Role Secured Party
Name Park Broad Street LLC
Role Debtor
0005156224 Active OFS 2023-07-27 2028-01-19 AMENDMENT

Parties

Name Community Loan Servicing, LLC, f/k/a Bayview Loan Servicing, LLC
Role Secured Party
Name Park Broad Street LLC
Role Debtor
Name SILVER HILL FUNDING, LLC
Role Secured Party
0005156221 Active OFS 2023-07-27 2028-01-19 AMENDMENT

Parties

Name Park Broad Street LLC
Role Debtor
Name Community Loan Servicing, LLC, f/k/a Bayview Loan Servicing, LLC
Role Secured Party
Name SILVER HILL FUNDING, LLC
Role Secured Party
0005116859 Active OFS 2023-01-19 2028-01-19 ORIG FIN STMT

Parties

Name Park Broad Street LLC
Role Debtor
Name SILVER HILL FUNDING, LLC
Role Secured Party
0005116858 Active OFS 2023-01-19 2028-01-19 ORIG FIN STMT

Parties

Name SILVER HILL FUNDING, LLC
Role Secured Party
Name Park Broad Street LLC
Role Debtor
0005116863 Active OFS 2023-01-19 2028-01-19 ORIG FIN STMT

Parties

Name SILVER HILL FUNDING, LLC
Role Secured Party
Name Park Broad Street LLC
Role Debtor
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