Search icon

RICHARD E. COTTONE, LLC

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

Company Details

Entity Name: RICHARD E. COTTONE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2009
Business ALEI: 0965400
Annual report due: 31 Mar 2026
Business address: 1 CORPORATE ROAD, ENFIELD, CT, 06082, United States
Mailing address: 57 Edgewood Drive, West Suffield, CT, United States, 06093
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: richard@richardcottonelaw.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD E. COTTONE Agent 1 CORPORATE ROAD, ENFIELD, CT, 06082, United States 57 EDGEWOOD DRIVE, 57 EDGEWOOD DRIVE, WEST SUFFIELD, CT, 06093, United States +1 860-558-7823 richard@richardcottonelaw.com 120 SHALLOW BROOK WAY, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD E. COTTONE Officer 1 CORPORATE ROAD, SUITE 104, ENFIELD, CT, 06082, United States +1 860-558-7823 richard@richardcottonelaw.com 120 SHALLOW BROOK WAY, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995995 2025-03-13 - Annual Report Annual Report -
BF-0012280525 2024-01-31 - Annual Report Annual Report -
BF-0011292650 2023-01-26 - Annual Report Annual Report -
BF-0010307693 2022-03-26 - Annual Report Annual Report 2022
0007127290 2021-02-05 - Annual Report Annual Report 2021
0006875666 2020-04-06 - Annual Report Annual Report 2020
0006307569 2019-01-04 - Annual Report Annual Report 2018
0006307588 2019-01-04 - Annual Report Annual Report 2019
0005806377 2017-04-01 - Annual Report Annual Report 2017
0005557703 2016-05-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3873617101 2020-04-12 0156 PPP 1 Corporate Rd, ENFIELD, CT, 06082-6402
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ENFIELD, HARTFORD, CT, 06082-6402
Project Congressional District CT-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38529.67
Forgiveness Paid Date 2021-03-24
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