Search icon

HARTFORD FUNDING, LTD.

Headquarter

Company Details

Name: HARTFORD FUNDING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1983 (42 years ago)
Entity Number: 822687
ZIP code: 11797
County: Albany
Place of Formation: New York
Principal Address: 100 Crossways Park Drive West, SUITE 302, Woodbury, NY, United States, 11797
Address: 100 Crossways Park Drive West, Suite 302, Woodbury, NY, United States, 11797

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HARTFORD FUNDING, LTD., MISSISSIPPI 1352908 MISSISSIPPI
Headquarter of HARTFORD FUNDING, LTD., MINNESOTA 31fd95dd-96d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of HARTFORD FUNDING, LTD., MINNESOTA 39f14bbe-5873-ee11-9078-00155d01c440 MINNESOTA
Headquarter of HARTFORD FUNDING, LTD., KENTUCKY 1317189 KENTUCKY
Headquarter of HARTFORD FUNDING, LTD., COLORADO 20101641595 COLORADO
Headquarter of HARTFORD FUNDING, LTD., RHODE ISLAND 000797684 RHODE ISLAND
Headquarter of HARTFORD FUNDING, LTD., RHODE ISLAND 001744715 RHODE ISLAND
Headquarter of HARTFORD FUNDING, LTD., CONNECTICUT 0991637 CONNECTICUT
Headquarter of HARTFORD FUNDING, LTD., ILLINOIS CORP_67173201 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MSWJFN2AHDQ7 2024-11-09 100 CROSSWAYS PARK DR W STE 302, WOODBURY, NY, 11797, 2012, USA 100 CROSSWAYS PARK DR W STE 302, WOODBURY, NY, 11797, 2012, USA

Business Information

URL https://hartfordfunding.com
Division Name HARTFORD FUNDING, LTD.
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-11-14
Initial Registration Date 2023-11-10
Entity Start Date 1983-02-15
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FREDERICK J. ASSINI
Role PRESIDENT
Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, 11797, USA
Government Business
Title PRIMARY POC
Name FREDERICK J. ASSINI
Role PRESIDENT
Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, 11797, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VGMMXKSX821O69 822687 US-NY GENERAL ACTIVE 1983-02-15

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, US-NY, US, 11797
Headquarters 100 Crossways Park Drive West, Suite 302, Woodbury, US-NY, US, 11797

Registration details

Registration Date 2017-11-02
Last Update 2024-08-16
Status ISSUED
Next Renewal 2025-09-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 822687

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTFORD FUNDING LTD 401(K) PROFIT SHARING AND TRUST 2023 112637419 2024-07-07 HARTFORD FUNDING LTD 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 5165957601
Plan sponsor’s address 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing FREDERICK ASSINI
Role Employer/plan sponsor
Date 2024-07-05
Name of individual signing FREDERICK ASSINI
HARTFORD FUNDING LTD 401(K) PROFIT SHARING AND TRUST 2022 112637419 2023-09-25 HARTFORD FUNDING LTD 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 5165957601
Plan sponsor’s address 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing FREDERICK ASSINI
Role Employer/plan sponsor
Date 2023-09-22
Name of individual signing FREDERICK ASSINI
HARTFORD FUNDING LTD 401(K) PROFIT SHARING AND TRUST 2021 112637419 2022-10-12 HARTFORD FUNDING LTD 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 5165957601
Plan sponsor’s address 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing FREDERICK ASSINI
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing FREDERICK ASSINI
HARTFORD FUNDING LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 112637419 2021-07-01 HARTFORD FUNDING LTD 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Sponsor’s telephone number 5165957601
Plan sponsor’s address 400 JERICHO TURNPIKE, STE 322, JERICHO, NY, 117531320

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing FREDERICK J ASSINI
HARTFORD FUNDING LTD. 401(K) PROFIT SHARING PLAN & TRUST 2020 112637419 2021-07-15 HARTFORD FUNDING LTD. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 812990
Plan sponsor’s address 400 JERICHO TPKE STE 322, JERICHO, NY, 117531320

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing FREDERICK ASSINI
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing FREDERICK ASSINI
HARTFORD FUNDING LTD 401(K) PLAN 2020 112637419 2021-07-06 HARTFORD FUNDING LTD 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 522292
Plan sponsor’s address 538 BROADHOLLOW RD STE 403, MELVILLE, NY, 117473668

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing FREDERICK ASSINI
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing FREDERICK ASSINI
HARTFORD FUNDING LTD 401(K) PLAN 2019 112637419 2021-07-06 HARTFORD FUNDING LTD 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 522292
Plan sponsor’s address 538 BROADHOLLOW RD STE 403, MELVILLE, NY, 117473668

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing FREDERICK ASSINI
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing FREDERICK ASSINI
HARTFORD FUNDING LTD 401(K) PLAN 2017 112637419 2018-06-12 HARTFORD FUNDING LTD 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 522292
Sponsor’s telephone number 6318478732
Plan sponsor’s address 538 BROADHOLLOW RD. SUITE 403, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing DEANNA LANTIERI
HARTFORD FUNDING LTD 401(K) PLAN 2016 112637419 2017-05-24 HARTFORD FUNDING LTD 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 522292
Sponsor’s telephone number 6318478732
Plan sponsor’s address 538 BROADHOLLOW RD. SUITE 403, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing FREDERICK ASSINI JR.
HARTFORD FUNDING LTD. 401(K) PLAN 2015 112637419 2016-10-17 HARTFORD FUNDING LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 522292
Sponsor’s telephone number 5165889300
Plan sponsor’s address 2040 OCEAN AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing FRED ASSINI, JR.
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing FRED ASSINI, JR.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 100 Crossways Park Drive West, Suite 302, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
FREDERICK J. ASSINI Chief Executive Officer 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 400 JERICHO TURNPIKE, SUITE 322, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-02-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-08-12 2025-02-01 Address 400 JERICHO TURNPIKE, SUITE 322, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 400 JERICHO TURNPIKE, SUITE 322, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-02-01 Address 100 Crossways Park Drive West, Suite 302, Woodbury, NY, 11797, USA (Type of address: Service of Process)
2024-08-12 2025-02-01 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 302, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201041366 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240812002933 2024-04-15 CERTIFICATE OF AMENDMENT 2024-04-15
231127000971 2023-11-27 BIENNIAL STATEMENT 2023-02-01
211112001698 2021-11-11 CERTIFICATE OF CHANGE BY ENTITY 2021-11-11
210511000905 2021-05-11 CERTIFICATE OF AMENDMENT 2021-05-11
210222060495 2021-02-22 BIENNIAL STATEMENT 2021-02-01
201028000345 2020-10-28 CERTIFICATE OF AMENDMENT 2020-10-28
190221060088 2019-02-21 BIENNIAL STATEMENT 2019-02-01
170208006063 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150818006279 2015-08-18 BIENNIAL STATEMENT 2015-02-01

CFPB Complaint

Complaint Id Date Received Issue Product
1974196 2016-06-17 Other Mortgage
Issue Other
Timely Yes
Company HARTFORD FUNDING, LTD
Product Mortgage
Sub Product Other mortgage
Date Received 2016-06-17
Submitted Via Referral
Company Response Closed
Consumer Disputed No
Date Sent To Company 2016-08-12
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
2574385 2017-07-14 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company HARTFORD FUNDING, LTD
Product Mortgage
Sub Product Conventional home mortgage
Date Received 2017-07-14
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-07-14
Consumer Consent Provided N/A
2959558 2018-07-11 Trouble during payment process Mortgage
Issue Trouble during payment process
Timely Yes
Company HARTFORD FUNDING, LTD
Product Mortgage
Sub Product FHA mortgage
Date Received 2018-07-11
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-07-11
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4189317310 2020-04-29 0235 PPP 400 Jericho Turnpike Suite 322, Jericho, NY, 11753
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359995
Loan Approval Amount (current) 359995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 21
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364285.35
Forgiveness Paid Date 2021-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204322 Telephone Consumer Protection Act 2022-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-07-22
Termination Date 2023-12-18
Date Issue Joined 2023-01-18
Section 227
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name HARTFORD FUNDING, LTD.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State