Entity Name: | KOOL INK LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jun 2001 |
Business ALEI: | 0683858 |
Annual report due: | 31 Mar 2026 |
Business address: | 21 OLD WINDSOR RD, BLOOMFIELD, CT, 06002, United States |
Mailing address: | 21 OLD WINDSOR RD, BLOOMFIELD, CT, United States, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dmuska@printmarkservices.com |
Certification Type: | MBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2020-03-16 |
Expiration Date: | 2022-03-16 |
Status: | Expired |
Product: | Printing, high-speed color, black & white copying, large format color posters, fulfillment & mailing services, business cards & forms, letterhead, envelopes, labels, blueprint copies, document scanning, graphic design. |
Number Of Employees: | 2 |
Goods And Services Description: | Paper Materials and Products |
NAICS
322299 All Other Converted Paper Product ManufacturingThis U.S. industry comprises establishments primarily engaged in converting paper or paperboard into products (except containers, bags, coated and treated paper, stationery products, and sanitary paper products) or converting pulp into pulp products, such as egg cartons, food trays, and other food containers from molded pulp. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KOOL INK LLC, NEW YORK | 4384256 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
DIANE MUSKA | Officer | 21 OLD WINDSOR RD, BLOOMFIELD, CT, 06002, United States | 625 Palisado Avenue, 214, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARC N. NEEDELMAN | Agent | 800 COTTAGE GROVE ROAD, SUITE 313, 800 COTTAGE GROVE ROAD, SUITE 313, BLOOMFIELD, CT, 06002, United States | 800 COTTAGE GROVE ROAD, SUITE 313, 800 COTTAGE GROVE ROAD, SUITE 313, BLOOMFIELD, CT, 06002, United States | +1 860-833-6440 | dmuska@printmarkservices.com | 5 ADAMS RD, BLOOMFIELD, CT, 06002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012948888 | 2025-03-17 | - | Annual Report | Annual Report | - |
BF-0012230608 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011405048 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010220664 | 2022-03-11 | - | Annual Report | Annual Report | 2022 |
0007152083 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0007038890 | 2020-12-09 | 2020-12-09 | Interim Notice | Interim Notice | - |
0007033143 | 2020-12-07 | 2020-12-07 | Change of Agent | Agent Change | - |
0006742045 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006453718 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006153831 | 2018-04-05 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9705597106 | 2020-04-15 | 0156 | PPP | 21 OLD WINDSOR RD, BLOOMFIELD, CT, 06002-1362 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005219782 | Active | OFS | 2024-06-04 | 2029-10-01 | AMENDMENT | |||||||||||||
|
Name | KOOL INK LLC |
Role | Debtor |
Name | KONICA MINOLTA PREMIER FINANCE |
Role | Secured Party |
Parties
Name | KOOL INK LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | KOOL INK LLC |
Role | Debtor |
Name | THE SIMSBURY BANK & TRUST COMPANY |
Role | Secured Party |
Parties
Name | KOOL INK LLC |
Role | Debtor |
Name | THE SIMSBURY BANK & TRUST COMPANY, INC. |
Role | Secured Party |
Parties
Name | KOOL INK LLC |
Role | Debtor |
Name | KONICA MINOLTA PREMIER FINANCE |
Role | Secured Party |
Parties
Name | KOOL INK LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | KOOL INK LLC |
Role | Debtor |
Name | THE SIMSBURY BANK & TRUST COMPANY, INC. |
Role | Secured Party |
Parties
Name | KOOL INK LLC |
Role | Debtor |
Name | THE SIMSBURY BANK & TRUST COMPANY |
Role | Secured Party |
Parties
Name | KOOL INK LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT |
Role | Secured Party |
Parties
Name | KOOL INK LLC |
Role | Debtor |
Name | THE SIMSBURY BANK & TRUST COMPANY |
Role | Secured Party |
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