Search icon

COWORK AT DISTRICT LLC

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

Company Details

Entity Name: COWORK AT DISTRICT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Mar 2017
Business ALEI: 1232549
Annual report due: 31 Mar 2026
Business address: 470 JAMES STREET SUITE 7, NEW HAVEN, CT, 06513, United States
Mailing address: 470 JAMES STREET SUITE 7, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: erika@districtnhv.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Erika Stine Agent 470 JAMES STREET SUITE 7, NEW HAVEN, CT, 06513, United States 470 JAMES STREET SUITE 7, NEW HAVEN, CT, 06513, United States +1 203-606-4726 erika@districtnhv.com 292 Melba St, Milford, CT, 06460, United States

Officer

Name Role Business address
ESC REALTY LLC Officer 470 JAMES STREET, SUITE 4, NEW HAVEN, CT, 06513, United States
SURGE REALTY LLC Officer 470 JAMES STREET, SUITE 1, NEW HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075387 2025-04-08 - Annual Report Annual Report -
BF-0012412886 2024-01-18 - Annual Report Annual Report -
BF-0011325469 2023-01-27 - Annual Report Annual Report -
BF-0010243083 2022-02-14 - Annual Report Annual Report 2022
0007134099 2021-02-08 - Annual Report Annual Report 2021
0006801302 2020-03-02 - Annual Report Annual Report 2020
0006336288 2019-01-25 - Annual Report Annual Report 2019
0006067605 2018-02-09 2018-02-09 Change of Business Address Business Address Change -
0006011243 2018-01-16 - Annual Report Annual Report 2018
0005791254 2017-03-13 2017-03-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9433847202 2020-04-28 0156 PPP 470 JAMES ST STE 1, NEW HAVEN, CT, 06513
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28095
Loan Approval Amount (current) 28095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06513-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28350.45
Forgiveness Paid Date 2021-03-30
8975638303 2021-01-30 0156 PPS 470 James St Ste 1, New Haven, CT, 06513-3175
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36375
Loan Approval Amount (current) 36375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-3175
Project Congressional District CT-03
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36702.76
Forgiveness Paid Date 2022-01-03

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
0005282265 Active OFS 2025-04-09 2030-04-09 ORIG FIN STMT

Parties

Name COWORK AT DISTRICT LLC
Role Debtor
Name CENTREVILLE BANK
Role Secured Party
0003398684 Active OFS 2020-08-19 2025-08-19 ORIG FIN STMT

Parties

Name COWORK AT DISTRICT 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