Search icon

COHEN AGENCY SIM, LLC

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

Company Details

Entity Name: COHEN AGENCY SIM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 2016
Business ALEI: 1197761
Annual report due: 31 Mar 2026
Business address: 535 MAIN STREET, NEW HARTFORD, CT, 06057, United States
Mailing address: P.O. BOX 1003, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mike@sellitmike.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOMCHIL GREGOR Agent 535 MAIN STREET, NEW HARTFORD, CT, 06057, United States P.O. BOX 1003, NEW HARTFORD, CT, 06057, United States +1 860-482-5503 mike@sellitmike.com 535 MAIN STREET, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Phone E-Mail Residence address
MOMCHIL GREGOR Officer 535 MAIN STREET, NEW HARTFORD, CT, 06057, United States +1 860-482-5503 mike@sellitmike.com 535 MAIN STREET, NEW HARTFORD, CT, 06057, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0791010 REAL ESTATE BROKER ACTIVE CURRENT 2016-03-04 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057455 2025-03-20 - Annual Report Annual Report -
BF-0012414707 2024-02-26 - Annual Report Annual Report -
BF-0011447776 2023-09-02 - Annual Report Annual Report -
BF-0010345042 2022-05-08 - Annual Report Annual Report 2022
0007128985 2021-02-05 - Annual Report Annual Report 2021
0006740274 2020-02-04 - Annual Report Annual Report 2020
0006384391 2019-02-14 - Annual Report Annual Report 2019
0006153427 2018-04-05 - Annual Report Annual Report 2018
0005773442 2017-02-23 - Annual Report Annual Report 2017
0005489619 2016-02-19 2016-02-19 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8876217304 2020-05-01 0156 PPP 535 Main Street, NEW HARTFORD, CT, 06057
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21011.78
Forgiveness Paid Date 2021-03-22
1983297408 2020-05-05 0156 PPP 535 Main street PO Box 1003, NEW HARTFORD, CT, 06057
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2986.45
Loan Approval Amount (current) 2986.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3014.43
Forgiveness Paid Date 2021-04-20
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