Search icon

COOPER HILL, LLP

Company Details

Entity Name: COOPER HILL, LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Renunciated
Date Formed: 26 Jul 2011
Business ALEI: 1044092
Annual report due: 26 Jul 2024
Business address: 29 WESTLEDGE ROAD, WEST SIMSBURY, CT, 06092, United States
Mailing address: 29 WESTLEDGE ROAD, WEST SIMSBURY, CT, United States, 06092
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: robkoff@comcast.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549007GN1EPGX0S6I71 1044092 US-CT GENERAL ACTIVE -

Addresses

Legal 29 Westledge Road, West Simsbury, US-CT, US, 06092
Headquarters 29 Westledge Road, West Simsbury, US-CT, US, 06092

Registration details

Registration Date 2019-07-30
Last Update 2022-07-01
Status LAPSED
Next Renewal 2022-06-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1044092

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011997853 2023-09-27 2023-09-27 Renunciation of Status Renunciation of Status Report -
BF-0011425544 2023-06-26 - Annual Report Annual Report -
BF-0010302792 2022-09-24 - Annual Report Annual Report 2022
BF-0009760360 2021-10-24 - Annual Report Annual Report -
0006925941 2020-06-17 - Annual Report Annual Report 2020
0006572271 2019-06-10 - Annual Report Annual Report 2019
0006199669 2018-06-14 - Annual Report Annual Report 2018
0006199668 2018-06-14 - Annual Report Annual Report 2017
0005607711 2016-07-21 - Annual Report Annual Report 2016
0005520419 2016-03-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3708018210 2020-08-05 0156 PPP 29 Westledge Road, West Simsbury, CT, 06092
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8013.61
Loan Approval Amount (current) 8013.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Simsbury, HARTFORD, CT, 06092-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8063.7
Forgiveness Paid Date 2021-03-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website