Search icon

COACTIV, LLC

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

Company Details

Entity Name: COACTIV, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 1995
Business ALEI: 0518563
Annual report due: 31 Mar 2026
Business address: 2 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804, United States
Mailing address: 2 OLD NEW MILFORD RD, Suite 2F, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CHARLES.MCCOLLUM@COACTIV.COM

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COACTIV, LLC, NEW YORK 3902884 NEW YORK
Headquarter of COACTIV, LLC, FLORIDA M12000003976 FLORIDA

Officer

Name Role Business address Residence address
ROGER METZ Officer 2 OLD NEW MILFORD ROAD, SUITE 2F, ADDRESS 2, BROOKFIELD, CT, 06804, United States 25 WINDWOOD RD, BROOKFIELD, CT, 06804, United States
Edward C. Heere Revocable Trust Officer 922 La Paloma Rd, Key Largo, FL, 33037-4651, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES A. MCCOLLUM Agent 2 OLD NEW MILFORD ROAD, SUITE 2F, ADDRESS 2, BROOKFIELD, CT, 06804, United States 2 OLD NEW MILFORD ROAD, SUITE 2F, ADDRESS 2, STRATFORD, CT, 06804, United States +1 203-241-2554 charles.mccollum@coactiv.com 71 EUNICE PARKWAY, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923687 2025-02-13 - Annual Report Annual Report -
BF-0012548119 2024-02-06 2024-02-06 Interim Notice Interim Notice -
BF-0012535266 2024-01-22 2024-01-22 Interim Notice Interim Notice -
BF-0012359465 2024-01-09 - Annual Report Annual Report -
BF-0011254750 2023-10-17 - Annual Report Annual Report -
BF-0010256217 2022-03-07 - Annual Report Annual Report 2022
0007114780 2021-02-03 - Annual Report Annual Report 2021
0006762161 2020-02-19 2020-02-19 Change of Email Address Business Email Address Change -
0006762229 2020-02-19 - Annual Report Annual Report 2020
0006325675 2019-01-18 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808258406 2021-02-02 0156 PPS 2 Old New Milford Rd Ste 2F, Brookfield, CT, 06804-2426
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152312.5
Loan Approval Amount (current) 152312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-2426
Project Congressional District CT-05
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153702.09
Forgiveness Paid Date 2022-01-04
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