Search icon

ISCC, LLC

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

Company Details

Entity Name: ISCC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Feb 2000
Business ALEI: 0642215
Annual report due: 31 Mar 2025
Business address: c/o LAZ Investments, LLC, One Financial Plaza, 755 Main Street, Hartford, CT, 06103, United States
Mailing address: c/o LAZ Investments, LLC, One Financial Plaza, 755 Main Street, 14th Floor, Hartford, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jbeck@siegeloconnor.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300E3Y5ZTPDUQCD30 0642215 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Louis F. Green, Esquire, Green & Levine LLP, 231 Farmington Avenue, Farmington, US-CT, US, 06032
Headquarters 6 Progress Drive, Cromwell, US-CT, US, 06416

Registration details

Registration Date 2015-04-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-04-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0642215

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Beck Agent c/o Siegel,O'Connor,O'Donnell&Beck,P.C., One Financial Plaza, 755 Main St., 20th Floor, Hartford, CT, 06103, United States c/o Siegel,O'Connor,O'Donnell&Beck,P.C., One Financial Plaza, 755 Main St., 20th Floor, Hartford, CT, 06103, United States +1 860-930-3422 jbeck@siegeloconnor.com 464 South River Road, Tolland, CT, 06084, United States

Officer

Name Role Business address Residence address
Laz-Lex WH MM, LLC Officer c/o LAZ Investments, LLC, One Financial Plaza, 755 Main Street, 14th Floor, Hartford, CT, 06103, United States -
ROBERT CRAWFORD Officer 1375 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States 226 OLD MILL ROAD, MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
VMA.0000818 VENDING MACHINE OPERATOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-07-01 2000-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011159289 2024-09-03 - Annual Report Annual Report -
BF-0012351483 2024-09-03 - Annual Report Annual Report -
BF-0012743650 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010230854 2022-05-13 - Annual Report Annual Report 2022
0007108201 2021-02-02 - Annual Report Annual Report 2021
0006772448 2020-02-21 - Annual Report Annual Report 2020
0006481901 2019-03-21 - Annual Report Annual Report 2019
0006305759 2019-01-03 - Annual Report Annual Report 2018
0005810820 2017-04-04 - Annual Report Annual Report 2017
0005619325 2016-08-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4624338405 2021-02-06 0156 PPS 1375 Hopmeadow St, Simsbury, CT, 06070-3502
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61080
Loan Approval Amount (current) 61080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-3502
Project Congressional District CT-05
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61650.08
Forgiveness Paid Date 2022-01-13
4080197100 2020-04-12 0156 PPP 1375 HOPMEADOW ST, SIMSBURY, CT, 06070-1423
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39982.4
Loan Approval Amount (current) 54575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMSBURY, HARTFORD, CT, 06070-1423
Project Congressional District CT-05
Number of Employees 25
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54905.48
Forgiveness Paid Date 2020-12-31

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
0005037570 Active OFS 2021-12-29 2025-05-19 AMENDMENT

Parties

Name ISCC, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003358558 Active OFS 2020-03-13 2025-05-19 AMENDMENT

Parties

Name ISCC, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003056038 Active OFS 2015-05-19 2025-05-19 ORIG FIN STMT

Parties

Name ISCC, LLC
Role Debtor
Name TD BANK, N.A.
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