Search icon

WILLIAM COLE LLC

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

Company Details

Entity Name: WILLIAM COLE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 2016
Business ALEI: 1223496
Annual report due: 31 Mar 2026
Business address: 862 STONINGTON ROAD, STONINGTON, CT, 06378, United States
Mailing address: 862 STONINGTON ROAD, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: williamcolehome@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
CHELSEA PARRILLA Officer 862 STONINGTON ROAD, STONINGTON, CT, 06378, United States +1 401-369-3531 williamcolehome@gmail.com 164 EAST AVENUE, WESTERLY, RI, 02891, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHELSEA PARRILLA Agent 862 STONINGTON ROAD, STONINGTON, CT, 06378, United States 862 STONINGTON ROAD, STONINGTON, CT, 06378, United States +1 401-369-3531 williamcolehome@gmail.com 164 EAST AVENUE, WESTERLY, RI, 02891, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067591 2025-03-14 - Annual Report Annual Report -
BF-0012254523 2024-02-28 - Annual Report Annual Report -
BF-0011461283 2023-03-19 - Annual Report Annual Report -
BF-0010262143 2022-03-31 - Annual Report Annual Report 2022
0007333651 2021-05-12 - Annual Report Annual Report 2021
0006789078 2020-02-26 - Annual Report Annual Report 2020
0006412383 2019-02-26 - Annual Report Annual Report 2019
0006077169 2018-02-14 - Annual Report Annual Report 2018
0005970715 2017-11-22 - Annual Report Annual Report 2017
0005710000 2016-12-01 2016-12-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6778458604 2021-03-23 0156 PPS 133 Root Rd, Somers, CT, 06071-1228
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14792
Loan Approval Amount (current) 14792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, TOLLAND, CT, 06071-1228
Project Congressional District CT-02
Number of Employees 2
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14851.57
Forgiveness Paid Date 2021-08-24

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_04-cv-01766 Judicial Publications 15:78m(a) Securities Exchange Act Securities, Commodities, Exchange
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Richard F. Ambury
Role Consol Defendant
Name James J. Bottiglieri
Role Consol Defendant
Name Joseph P. Cavanaugh
Role Consol Defendant
Name PETRO HOLDINGS, INC.
Role Consol Defendant
Name Star Gas Finance Co
Role Consol Defendant
Name Star Gas Propane LP
Role Consol Defendant
Name Star Gas
Role Consol Defendant
Name Brian M. Block
Role Consol Plaintiff
Name Sara Spinner Block
Role Consol Plaintiff
Name Sharon I. Dinkes
Role Consol Plaintiff
Name Richard Feit
Role Consol Plaintiff
Name Michael A. Freedman
Role Consol Plaintiff
Name Lila Gold
Role Consol Plaintiff
Name Harriette S. & Charles L. Tabas Foundation
Role Consol Plaintiff
Name Louis Jagerman
Role Consol Plaintiff
Name Mitchell R. Kiser
Role Consol Plaintiff
Name Jay Lederman
Role Consol Plaintiff
Name Dennis McCole
Role Consol Plaintiff
Name August Prokop
Role Consol Plaintiff
Name Robert Seigle
Role Consol Plaintiff
Name Grant Strunk
Role Consol Plaintiff
Name James White
Role Consol Plaintiff
Name Martin M. Wood
Role Consol Plaintiff
Name Jack Yopp
Role Consol Plaintiff
Name AG Edwards & Sons
Role Defendant
Name Paul Biddelman
Role Defendant
Name Hanseatic Americas
Role Defendant
Name RBC CAPITAL MARKETS CORPORATION
Role Defendant
Name Audrey L. Sevin
Role Defendant
Name Star Gas Partners LP
Role Defendant
Name Ami Trauber
Role Defendant
Name UBS Investment Bank
Role Defendant
Name Vahan Aragil
Role Movant
Name George Atteberry
Role Movant
Name Gladys Atteberry
Role Movant
Name Lawrence R. Bell
Role Movant
Name Harold Bilney
Role Movant
Name Isaiah Bregman
Role Movant
Name Jordana Bregman
Role Movant
Name Norman Dombrowsky
Role Movant
Name Harold D. Dumm
Role Movant
Name Michael F. Ferconio
Role Movant
Name Rhonda Ferconio-Pantola
Role Movant
Name THE FRANKLIN FAMILY LLC
Role Movant
Name Helene K. Netter Revocable Living Trust
Role Movant
Name Brian Johnson
Role Movant
Name Louis E. Jones
Role Movant
Name LJA Ins Co
Role Movant
Name Lee A. Gould
Role Consol Plaintiff
Name Irik P. Sevin
Role Defendant
Name WILLIAM COLE LLC
Role Movant
Name Lando Group
Role Movant
Name Laurence J. Levine
Role Movant
Name Barry N. Levine
Role Movant
Name Leslie Link
Role Movant
Name Richard Link
Role Movant
Name Louis R. Malizia
Role Movant
Name Charles Noll
Role Movant
Name June Noll
Role Movant
Name Benjamin Rogers
Role Movant
Name Jess Rogerson
Role Movant
Name Roman Sarwas
Role Movant
Name Star Gas Investor Group
Role Movant
Name Grant Strunk
Role Movant
Name Stuart J. Voisin Revocable Living Trust
Role Movant
Name Herman Trotsky
Role Movant
Name Delores Vandiver
Role Movant
Name Robert Vandiver
Role Movant
Name Nancy Voisin
Role Movant
Name James White
Role Movant
Name Richard Carter
Role Plaintiff
Name RS Holdings LLC
Role Plaintiff
Name Rabino Stortini LLC
Role Plaintiff
Name James C. Rosner
Role Plaintiff
Name John E. Wertin
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_04-cv-01766-0
Date 2007-03-23
Notes Ruling denying 218 Motion to Alter Judgment. Signed by Judge Janet Bond Arterton on 3/22/07. (Malone, P.)
View View File
Opinion ID USCOURTS-ctd-3_04-cv-01766-1
Date 2010-09-30
Notes ORDER granting 241 Motion For Rule 11 Sanctions. Signed by Judge Janet Bond Arterton on 9/30/10. (Tooker, A.)
View View File
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