Search icon

COOPER MARKETING GROUP, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COOPER MARKETING GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 1990
Business ALEI: 0256284
Annual report due: 13 Dec 2025
Business address: 41-B EAGLE ROAD, DANBURY, CT, 06810, United States
Mailing address: 41-B EAGLE ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dcooper@derestreet.com

Industry & Business Activity

NAICS

311812 Commercial Bakeries

This U.S. industry comprises establishments primarily engaged in manufacturing fresh and frozen bread and bread-type rolls and other fresh bakery (except cookies and crackers) products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY J. HOLIAN Agent 103 SOUTH MAIN STREET, NEWTOWN, CT, 06470, United States 103 SOUTH MAIN STREET, NEWTOWN, CT, 06470, United States +1 203-426-9000 dcooper@derestreet.com 3 WNDOVER ROAD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
DAVID COOPER Officer 41-B EAGLE ROAD, DANBURY, CT, 06810, United States 287 Allison Dr, Torrington, CT, 06790-3151, United States

Director

Name Role Business address Residence address
DAVID COOPER Director 41-B EAGLE ROAD, DANBURY, CT, 06810, United States 287 Allison Dr, Torrington, CT, 06790-3151, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266124 2024-11-19 - Annual Report Annual Report -
BF-0011390468 2024-01-17 - Annual Report Annual Report -
BF-0010857952 2023-03-13 - Annual Report Annual Report -
BF-0008144420 2022-06-01 - Annual Report Annual Report 2020
BF-0009833092 2022-06-01 - Annual Report Annual Report -
0006687406 2019-11-26 - Annual Report Annual Report 2019
0006277815 2018-11-15 - Annual Report Annual Report 2017
0006277823 2018-11-15 - Annual Report Annual Report 2018
0005921233 2017-09-06 - Annual Report Annual Report 2016
0005921229 2017-09-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6747548408 2021-02-10 0156 PPS 41B Eagle Rd, Danbury, CT, 06810-4127
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135600
Loan Approval Amount (current) 135600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-4127
Project Congressional District CT-05
Number of Employees 18
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136519.07
Forgiveness Paid Date 2021-10-25
5819537208 2020-04-27 0156 PPP 41-B Eagle Road, DANBURY, CT, 06810
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135600
Loan Approval Amount (current) 135600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 18
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137125.5
Forgiveness Paid Date 2021-06-22

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
0005282978 Active OFS 2025-04-10 2030-04-10 ORIG FIN STMT

Parties

Name COOPER MARKETING GROUP, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0005279400 Active OFS 2025-04-01 2027-03-07 AMENDMENT

Parties

Name COOPER MARKETING GROUP, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0005199082 Active MUNICIPAL 2024-03-20 2039-01-11 AMENDMENT

Parties

Name COOPER MARKETING GROUP, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005186079 Active MUNICIPAL 2024-01-11 2039-01-11 ORIG FIN STMT

Parties

Name COOPER MARKETING GROUP, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005050544 Active OFS 2022-03-07 2027-03-07 ORIG FIN STMT

Parties

Name COOPER MARKETING GROUP, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0003377773 Active OFS 2020-06-11 2025-09-23 AMENDMENT

Parties

Name COOPER MARKETING GROUP, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003078050 Active OFS 2015-09-23 2025-09-23 ORIG FIN STMT

Parties

Name COOPER MARKETING GROUP, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0002832937 Active MUNICIPAL 2011-09-01 2026-05-26 AMENDMENT

Parties

Name COOPER MARKETING GROUP, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002817381 Active MUNICIPAL 2011-05-26 2026-05-26 ORIG FIN STMT

Parties

Name COOPER MARKETING GROUP, INC.
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
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