Search icon

COS COB T.V., LLC

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

Company Details

Entity Name: COS COB T.V., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Oct 1999
Business ALEI: 0631633
Annual report due: 31 Mar 2025
Business address: 5 STRICKLAND ROAD, COS COB, CT, 06807, United States
Mailing address: 5 STRICKLAND ROAD, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounting@coscobtv.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Cassie Mecsery Agent 5 STRICKLAND ROAD, COS COB, CT, 06807, United States 5 STRICKLAND ROAD, COS COB, CT, 06807, United States +1 203-869-2277 accounting@coscobtv.com 5 STRICKLAND ROAD, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
CASSIE MECSERY Officer 5 STRICKLAND ROAD, COS COB, CT, 06807, United States 29 INDIAN SPRING TRAIL, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354945 2024-02-15 - Annual Report Annual Report -
BF-0011154557 2023-02-10 - Annual Report Annual Report -
BF-0011186880 2022-11-22 2022-11-22 Interim Notice Interim Notice -
BF-0010230832 2022-04-08 - Annual Report Annual Report 2022
0007125286 2021-02-04 - Annual Report Annual Report 2021
0006951852 2020-07-23 2020-07-23 Interim Notice Interim Notice -
0006765517 2020-02-20 - Annual Report Annual Report 2020
0006372164 2019-02-08 - Annual Report Annual Report 2019
0006372160 2019-02-08 - Annual Report Annual Report 2018
0006007551 2018-01-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712557207 2020-04-28 0156 PPP 5 STRICKLAND RD, COS COB, CT, 06807-2736
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COS COB, FAIRFIELD, CT, 06807-2736
Project Congressional District CT-04
Number of Employees 6
NAICS code 811211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51965.23
Forgiveness Paid Date 2021-02-16

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
0005159064 Active OFS 2023-08-11 2028-12-20 AMENDMENT

Parties

Name COS COB T.V., LLC
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0005159041 Active OFS 2023-08-11 2028-12-20 AMENDMENT

Parties

Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
Name COS COB T.V., LLC
Role Debtor
0003257355 Active OFS 2018-07-24 2028-12-20 AMENDMENT

Parties

Name COS COB T.V., LLC
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003257375 Active OFS 2018-07-24 2028-12-20 AMENDMENT

Parties

Name COS COB T.V., LLC
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0002971856 Active OFS 2013-12-20 2028-12-20 ORIG FIN STMT

Parties

Name COS COB T.V., LLC
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
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