Search icon

BlueHub Loan Fund, Inc.

Company Details

Name: BlueHub Loan Fund, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 May 2015 (10 years ago)
Date of Dissolution: 13 Sep 2023 (a year ago)
Date of Status Change: 13 Sep 2023 (a year ago)
Identification Number: 001335739
Principal Address: 10 MALCOLM X BLVD, BOSTON, MA, 02119, USA
Purpose: TO PROVIDE ACCESS TO HOUSING PRIMARILY FOR LOWER INCOME HOUSEHOLDS AND OTHER DISADVANTAGED PEOPLE AND REALTED ACTIVITIES
NAICS: 522298 - All Other Nondepository Credit Intermediation
Historical names: Boston Community Loan Fund, Inc.

Agent

Name Role Address
LOCKE LORD LLP Agent 2800 FINANCIAL PLAZA, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
SARAH C LINCOLN TREASURER 10 MALCOLM X BLVD BOSTON, MA 02119 USA

CEO

Name Role Address
ELYSE D CHERRY CEO 10 MALCOLM X BLVD BOSTON, MA 02119 USA

ASSISTANT CLERK

Name Role Address
E MATTHEW GAUTIERI ASSISTANT CLERK 10 MALCOLM X BLVD BOSTON, MA 02119 USA

CLERK

Name Role Address
REV JAMES WALSH S J CLERK 10 MALCOLM X BLVD BOSTON, MA 02119 USA

CONTROLLER

Name Role Address
E MATTHEW GAUTIERI CONTROLLER 10 MALCOLM X BLVD BOSTON, MA 02119 USA

DIRECTOR

Name Role Address
MERCEDES TOMPKINS DIRECTOR 10 MALCOLM X BLVD BOSTON, MA 02119 USA
CHARLES CLARK DIRECTOR 10 MALCOLM X BLVD BOSTON, MA 02119 USA
EDWARD DUGGER DIRECTOR 10 MALCOLM X BLVD BOSTON, MA 02119 USA
MARIA MAFFEI DIRECTOR 10 MALCOLM X BLVD BOSTON, MA 02119 USA
VICTOR RIVERA DIRECTOR 10 MALCOLM X BLVD BOSTON, MA 02119 USA
JULIE GOULD DIRECTOR 10 MALCOLM X BLVD BOSTON, MA 02119 USA
DEWITT JONES DIRECTOR 10 MALCOLM X BLVD BOSTON, MA 02119 USA
REECE FAYDE DIRECTOR 380 LENOX AVE APT 12J NEW YORK, NY 10027 USA

Events

Type Date Old Value New Value
Name Change 2018-10-03 Boston Community Loan Fund, Inc. BlueHub Loan Fund, Inc.

Filings

Number Name File Date
202341651240 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-13
202338442330 Revocation Notice For Failure to File An Annual Report 2023-06-20
202223018390 Annual Report 2022-09-27
202220493820 Revocation Notice For Failure to File An Annual Report 2022-06-28
202101845760 Annual Report 2021-09-21
202101391140 Revocation Notice For Failure to File An Annual Report 2021-09-13
202064181480 Annual Report 2020-10-13
201995296430 Annual Report 2019-06-04
201878811510 Application for Amended Certificate of Authority 2018-10-03
201868026070 Annual Report 2018-06-01

Date of last update: 23 Oct 2024

Sources: Rhode Island Department of State