Search icon

OXFORD GROUP, LLC

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

Company Details

Entity Name: OXFORD GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1998
Business ALEI: 0598729
Annual report due: 31 Mar 2026
Business address: 39 HEMLOCK DRIVE, KILLINGWORTH, CT, 06419, United States
Mailing address: 39 Hemlock Drive, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: oxfordregroup@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL H BERKE Agent 39 HEMLOCK DRIVE, KILLINGWORTH, CT, 06419, United States 39 HEMLOCK DRIVE, KILLINGWORTH, CT, 06419, United States +1 203-710-5777 oxfordregroup@gmail.com 39 HEMLOCK DRIVE, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Residence address
MICHAEL H. BERKE Officer 39 HEMLOCK DRIVE, KILLINGWORTH, CT, 06419, United States 39 HEMLOCK DRIVE, KILLINGWORTH, CT, 06419, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0792676 REAL ESTATE BROKER ACTIVE CURRENT 2019-09-19 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934464 2025-03-30 - Annual Report Annual Report -
BF-0012172927 2024-02-15 - Annual Report Annual Report -
BF-0011148898 2023-02-21 - Annual Report Annual Report -
BF-0010318651 2022-04-07 - Annual Report Annual Report 2022
0007333152 2021-05-12 - Annual Report Annual Report 2021
0007257554 2021-03-22 - Annual Report Annual Report 2020
0006387312 2019-02-16 - Annual Report Annual Report 2019
0006387308 2019-02-16 - Annual Report Annual Report 2018
0005981521 2017-12-07 - Annual Report Annual Report 2013
0005981525 2017-12-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7282548401 2021-02-11 0156 PPS 39 Hemlock Dr, Killingworth, CT, 06419-2228
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Killingworth, MIDDLESEX, CT, 06419-2228
Project Congressional District CT-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20916.47
Forgiveness Paid Date 2021-07-21
9985638105 2020-07-29 0156 PPP 39 HEMLOCK DRIVE, KILLINGWORTH, CT, 06419
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KILLINGWORTH, MIDDLESEX, CT, 06419-0600
Project Congressional District CT-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20979.25
Forgiveness Paid Date 2021-04-29
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