Search icon

COGER LLC

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

Company Details

Entity Name: COGER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Feb 2007
Business ALEI: 0890549
Annual report due: 31 Mar 2025
Business address: 20 SHAMROCK DRIVE, BROOKFIELD, CT, 06804, United States
Mailing address: 20 SHAMROCK DRIVE, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kgerst@mac.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
JAMES COCKS Agent 20 SHAMROCK DRIVE, BROOKFIELD, CT, 06804, United States 20 SHAMROCK DRIVE, BROOKFIELD, CT, 06804, United States +1 203-770-0742 cogerllc@gmail.com 20 SHAMROCK DRIVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Phone E-Mail Residence address
JAMES COCKS Officer +1 203-770-0742 cogerllc@gmail.com 20 SHAMROCK DRIVE, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0625759 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-12-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013327550 2025-02-18 2025-02-18 Interim Notice Interim Notice -
BF-0012042947 2024-03-12 - Annual Report Annual Report -
BF-0011417287 2023-02-10 - Annual Report Annual Report -
BF-0010279878 2022-02-04 - Annual Report Annual Report 2022
0007157565 2021-02-15 - Annual Report Annual Report 2021
0006892946 2020-04-27 - Annual Report Annual Report 2020
0006568574 2019-06-04 - Annual Report Annual Report 2018
0006568580 2019-06-04 - Annual Report Annual Report 2019
0005944130 2017-10-11 - Annual Report Annual Report 2015
0005944128 2017-10-11 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6793387805 2020-06-02 0156 PPP 20 Shamrock Drive, Brookfield, CT, 06804-1823
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27313
Loan Approval Amount (current) 27313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-1823
Project Congressional District CT-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27638.51
Forgiveness Paid Date 2021-08-13

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
0005090924 Active OFS 2022-09-06 2027-10-25 AMENDMENT

Parties

Name COGER LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003386833 Active OFS 2020-07-06 2025-07-06 ORIG FIN STMT

Parties

Name COGER LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003208415 Active OFS 2017-10-25 2027-10-25 ORIG FIN STMT

Parties

Name COGER LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
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