Search icon

RONALD L. COX, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RONALD L. COX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Nov 2015
Business ALEI: 1191094
Annual report due: 31 Mar 2024
Business address: 28 Concord Ln, Wallingford, CT, 06492-4901, United States
Mailing address: 28 Concord Ln, Wallingford, CT, United States, 06492-4901
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: roncox60@gmail.com

Industry & Business Activity

NAICS

524291 Claims Adjusting

This U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD L. COX Agent 28 Concord Ln, Wallingford, CT, 06492-4901, United States 28 Concord Ln, Wallingford, CT, 06492-4901, United States +1 860-885-8134 rlc1960@comcast.net 28 Concord Ln, Wallingford, CT, 06492-4901, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONALD L. COX Officer 1 MISTY MOUNTAI RD, KENSINGTON, CT, 06037, United States +1 860-885-8134 rlc1960@comcast.net 28 Concord Ln, Wallingford, CT, 06492-4901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010893655 2023-06-23 - Annual Report Annual Report -
BF-0011444574 2023-06-23 - Annual Report Annual Report -
BF-0009899793 2022-06-24 - Annual Report Annual Report -
BF-0009614169 2022-06-10 - Annual Report Annual Report 2020
0006561155 2019-05-20 - Annual Report Annual Report 2019
0006317369 2019-01-11 - Annual Report Annual Report 2018
0006036660 2018-01-26 - Annual Report Annual Report 2017
0006036652 2018-01-26 - Annual Report Annual Report 2016
0005602734 2016-06-24 2016-06-24 Change of Business Address Business Address Change -
0005434079 2015-11-19 2015-11-19 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8887587403 2020-05-19 0156 PPP 1 Misty Moubntain Rd, Berlin, CT, 06037
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) 13750
Loan Approval Amount (current) 13750
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 Berlin, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 524291
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13891.32
Forgiveness Paid Date 2021-05-27

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
0005114729 Active OFS 2023-01-12 2028-02-08 AMENDMENT

Parties

Name LIBERTY BANK
Role Secured Party
Name RONALD L. COX, LLC
Role Debtor
0003225671 Active OFS 2018-02-08 2028-02-08 ORIG FIN STMT

Parties

Name RONALD L. COX, LLC
Role Debtor
Name LIBERTY 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