Search icon

OCD LOGISTICS LLC

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

Company Details

Entity Name: OCD LOGISTICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Mar 2019
Business ALEI: 1302361
Annual report due: 31 Mar 2025
Business address: 448 LIMESTONE ROAD, RIDGEFIELD, CT, 06877, United States
Mailing address: 448 LIMESTONE ROAD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shirvell@snet.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GEORGE L. SHIRVELL Officer 448 LIMESTONE ROAD, RIDGEFIELD, CT, 06877, United States 448 LIMESTONE ROAD, RIDGEFIELD, CT, 06877, United States

Agent

Name Role
ROBERT J. CREAMER, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012125600 2024-06-04 - Annual Report Annual Report -
BF-0010197761 2023-03-20 - Annual Report Annual Report 2022
BF-0011246367 2023-03-20 - Annual Report Annual Report -
0007277225 2021-03-31 - Annual Report Annual Report 2021
0006803029 2020-03-02 - Annual Report Annual Report 2020
0006462981 2019-03-12 2019-03-12 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2017747402 2020-05-05 0156 PPP 448 LIMESTONE RD, RIDGEFIELD, CT, 06877
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6042
Loan Approval Amount (current) 6042
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6093.15
Forgiveness Paid Date 2021-03-15
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