Search icon

Wooster Lofts, LLC

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

Company Details

Entity Name: Wooster Lofts, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2022
Business ALEI: 2610630
Annual report due: 31 Mar 2026
Business address: 107 WHitney Ave, New Haven, CT, 06510, United States
Mailing address: 107 WHitney Ave, New Haven, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: hello+llc@roomunity.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

Officer

Name Role Business address Residence address
Yoon Lee Officer 45 Trumbull St, New Haven, CT, 06510-1011, United States 45 Trumbull St, New Haven, CT, 06510-1011, United States

Agent

Name Role
KING'S GATE ADVISORS, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013203242 2025-03-26 - Annual Report Annual Report -
BF-0012161413 2024-02-29 - Annual Report Annual Report -
BF-0011517219 2023-03-24 - Annual Report Annual Report -
BF-0010956343 2022-08-05 - 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
0005101297 Active OFS 2022-10-28 2027-10-28 ORIG FIN STMT

Parties

Name Wooster Lofts, LLC
Role Debtor
Name BANKWELL BANK
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 441 CHAPEL ST 202/0554/00600// 0.44 10608 Source Link
Acct Number 202 0554 00600
Assessment Value $2,206,050
Appraisal Value $3,151,500
Land Use Description APT Over12 MDL-94
Zone IL
Neighborhood CHP5
Land Assessed Value $402,500
Land Appraised Value $575,000

Parties

Name Wooster Lofts, LLC
Sale Date 2022-10-25
Sale Price $5,200,000
Name 441 CHAPEL ASSOCIATES LLC
Sale Date 2015-03-26
Sale Price $3,900,000
Name 441 CHAPEL, LLC
Sale Date 2012-12-18
Name DAVID HARRY TTEE FOR CHAPEL TRUST
Sale Date 2000-10-04
Name COLLERAN JOHN W TTEE FOR KHALIF DAVID
Sale Date 1997-12-16
New Haven 63 HAMILTON ST 202/0554/00700// 0.24 10609 Source Link
Acct Number 202 0554 00700
Assessment Value $86,800
Appraisal Value $124,000
Land Use Description PARK LOT
Zone IL
Neighborhood IND5
Land Assessed Value $72,100
Land Appraised Value $103,000

Parties

Name Wooster Lofts, LLC
Sale Date 2022-10-25
Sale Price $5,200,000
Name 441 CHAPEL ASSOCIATES LLC
Sale Date 2015-03-26
Sale Price $3,900,000
Name 441 CHAPEL, LLC
Sale Date 2012-12-18
Name DAVID HARRY I TR FOR CHAPEL TRUST
Sale Date 2000-10-04
Name COLLERAN JOHN W TTEE FOR KHALIF DAVID
Sale Date 1997-12-16
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