Search icon

COOK & KOZLAK FLOORING CENTER, INC.

Company Details

Entity Name: COOK & KOZLAK FLOORING CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 20 Jan 2010
Date of dissolution: 01 Apr 2024
Business ALEI: 0993537
Annual report due: 20 Jan 2024
NAICS code: 453998 - All Other Miscellaneous Store Retailers (except Tobacco Stores)
Business address: 10 Woodridge Dr, Barkhamsted, CT, 06063-1141, United States
Mailing address: PO BOX 311, CANTON, CT, United States, 06019
ZIP code: 06063
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: cookm5738@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK W. COOK Agent 10 Woodridge Dr, Barkhamsted, CT, 06063-1141, United States PO BOX 311, CANTON, CT, 06019, United States +1 860-485-3832 cookm5738@gmail.com 10 WOODRIDGE DRIVE, BARKHAMSTED, CT, 06063, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK W. COOK Officer 200 ALBANY TURNPIKE, CANTON, CT, 06019, United States +1 860-485-3832 cookm5738@gmail.com 10 WOODRIDGE DRIVE, BARKHAMSTED, CT, 06063, United States
KAREN K. COOK Officer 200 ALBANY TURNPIKE, CANTON, CT, 06019, United States No data No data 10 WOODBRIDGE DRIVE, BARKHAMSTED, CT, 06063, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0639353 HOME IMPROVEMENT CONTRACTOR INACTIVE INACTIVE 2014-03-27 2023-04-01 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012597237 2024-04-01 2024-04-01 Dissolution Certificate of Dissolution No data
BF-0011174757 2023-03-28 No data Annual Report Annual Report No data
BF-0010173455 2022-02-22 No data Annual Report Annual Report 2022
0007298503 2021-04-14 No data Annual Report Annual Report 2021
0006740113 2020-02-04 No data Annual Report Annual Report 2020
0006624774 2019-08-15 No data Annual Report Annual Report 2019
0006333474 2019-01-23 No data Annual Report Annual Report 2018
0005750086 2017-01-25 No data Annual Report Annual Report 2017
0005516017 2016-03-17 No data Annual Report Annual Report 2016
0005267699 2015-01-28 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4008367109 2020-04-12 0156 PPP PO BOX 311 200 ALBANY TPKE, CANTON, CT, 06019-0311
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25340
Loan Approval Amount (current) 25340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, HARTFORD, CT, 06019-0311
Project Congressional District CT-05
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25612.41
Forgiveness Paid Date 2021-05-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website