Entity Name: | WARWICK CAPITAL GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Jan 2005 |
Business ALEI: | 0808755 |
Annual report due: | 31 Mar 2025 |
Business address: | 54 Danbury Rd, Ridgefield, CT, 06877, United States |
Mailing address: | 54 Danbury Rd, #322, Ridgefield, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | mkozak@warwickgroup.com |
NAICS
523940 Portfolio Management and Investment AdviceThis industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK KOZAK | Officer | 54 Danbury Rd, #322, Ridgefield, CT, 06877, United States | 260 CLARKE AVE, PALM BEACH, FL, 33480, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013275695 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012137527 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0011732707 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0011683617 | 2023-01-30 | 2023-01-30 | Change of Business Address | Business Address Change | - |
BF-0010726351 | 2022-11-18 | - | Annual Report | Annual Report | - |
BF-0008272252 | 2022-06-30 | - | Annual Report | Annual Report | 2019 |
BF-0009905305 | 2022-06-30 | - | Annual Report | Annual Report | - |
BF-0008272253 | 2022-06-30 | - | Annual Report | Annual Report | 2020 |
0006277979 | 2018-11-15 | - | Annual Report | Annual Report | 2015 |
0006277980 | 2018-11-15 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8753587005 | 2020-04-08 | 0156 | PPP | 51 LOCUST AVE STE 202, NEW CANAAN, CT, 06840-4723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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