Search icon

TAMARACK BOARDING KENNEL, LLC

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

Company Details

Entity Name: TAMARACK BOARDING KENNEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 1999
Business ALEI: 0621147
Annual report due: 31 Mar 2026
Business address: 7 LIBERTY PLACE, CLINTON, CT, 06413, United States
Mailing address: 7 LIBERTY PLACE, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: tamarack147@gmail.com

Industry & Business Activity

NAICS

812910 Pet Care (except Veterinary) Services

This industry comprises establishments primarily engaged in providing pet care services (except veterinary), such as boarding, grooming, sitting, walking, and training pets. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE JOHNSTON Agent 7 LIBERTY PLACE, CLINTON, CT, 06413, United States 7 LIBERTY PLACE, CLINTON, CT, 06413, United States +1 860-304-7856 Tamarack147@gmail.com 7 LIBERTY PLACE, CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
LYNN CHRISTINE JOHNSTON Officer 7 LIBERTY PLACE, CLINTON, CT, 06413, United States 7 LIBERTY PLACE, CLINTON, CT, 06413, United States
BRUCE ALLEN JOHNSTON Officer 7 LIBERTY PLACE, CLINTON, CT, 06413, United States 7 LIBERTY PLACE, CLINTON, CT, 06413, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CKF.000120 COMMERCIAL KENNEL ACTIVE CURRENT - 2023-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935900 2025-03-09 - Annual Report Annual Report -
BF-0012156527 2024-02-01 - Annual Report Annual Report -
BF-0011151368 2023-03-21 - Annual Report Annual Report -
BF-0010375866 2022-03-31 - Annual Report Annual Report 2022
0007272886 2021-03-30 - Annual Report Annual Report 2021
0006979139 2020-09-15 - Annual Report Annual Report 2020
0006513933 2019-04-01 - Annual Report Annual Report 2019
0006148904 2018-04-02 - Annual Report Annual Report 2018
0005853671 2017-06-01 - Annual Report Annual Report 2017
0005578308 2016-05-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4179428300 2021-01-23 0156 PPS 7 Liberty Pl, Clinton, CT, 06413-1709
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13560
Loan Approval Amount (current) 13560
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 Clinton, MIDDLESEX, CT, 06413-1709
Project Congressional District CT-02
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13734.4
Forgiveness Paid Date 2022-05-26
1633748103 2020-07-10 0156 PPP 7 Liberty Pl, Clinton, CT, 06413-2409
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13560
Loan Approval Amount (current) 13560
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 Clinton, MIDDLESEX, CT, 06413-2409
Project Congressional District CT-02
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 13695.22
Forgiveness Paid Date 2021-07-15
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