Search icon

COD LLC

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

Company Details

Entity Name: COD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 May 2002
Business ALEI: 0716250
Annual report due: 31 Mar 2024
Business address: 723 NEW NORWALK RD, NEW CANAAN, CT, 06840, United States
Mailing address: 723 NEW NORWALK RD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JDOSREIS@MDCOCPA.COM

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER JUDE FINN Agent 723 NEW NORWALK RD, NEW CANAAN, CT, 06840, United States 723 NEW NORWALK RD, NEW CANAAN, CT, 06840, United States +1 203-858-3878 cfinn61@gmail.com 723 NEW NORWLAK ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER JUDE FINN Officer 723 NEW NORWALK RD, NEW CANAAN, CT, 06840, United States +1 203-858-3878 cfinn61@gmail.com 723 NEW NORWLAK ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011731802 2024-01-19 - Annual Report Annual Report -
BF-0010335393 2022-11-18 - Annual Report Annual Report 2022
0007093727 2021-02-01 - Annual Report Annual Report 2021
0006890422 2020-04-22 - Annual Report Annual Report 2020
0006339258 2019-01-26 - Annual Report Annual Report 2015
0006339234 2019-01-26 - Annual Report Annual Report 2010
0006339271 2019-01-26 - Annual Report Annual Report 2019
0006339261 2019-01-26 - Annual Report Annual Report 2016
0006339245 2019-01-26 - Annual Report Annual Report 2011
0006339265 2019-01-26 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9404147107 2020-04-15 0156 PPP 723 New Norwalk Road, NEW CANAAN, CT, 06840
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13924.79
Forgiveness Paid Date 2021-08-06

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
0005070848 Active OFS 2022-05-23 2027-09-07 AMENDMENT

Parties

Name COD LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003184150 Active OFS 2017-05-31 2027-09-07 AMENDMENT

Parties

Name COD LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003184152 Active OFS 2017-05-31 2027-09-07 AMENDMENT

Parties

Name COD LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002895009 Active OFS 2012-09-07 2027-09-07 ORIG FIN STMT

Parties

Name COD LLC
Role Debtor
Name FIRST NIAGARA 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