Search icon

DOKTOR DETAIL, LLC

Company Details

Entity Name: DOKTOR DETAIL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2000
Business ALEI: 0639989
Annual report due: 31 Mar 2025
NAICS code: 811192 - Car Washes
Business address: 23 WESTFIELD ROAD, WEST HARTFORD, CT, 06119, United States
Mailing address: 23 WESTFIELD ROAD, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: waxon1985@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN M. LANE Agent 23 WESTFIELD ROAD, WEST HARTFORD, CT, 06119, United States 23 WESTFIELD ROAD, WEST HARTFORD, CT, 06119, United States +1 860-716-7197 waxon1985@gmail.com 23 WESTFIELD ROAD, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Residence address
STEVEN LANE Officer 23 WESTFIELD ROAD, WEST HARTFORD, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340328 2024-04-18 No data Annual Report Annual Report No data
BF-0011156269 2024-04-18 No data Annual Report Annual Report No data
BF-0010391302 2022-04-11 No data Annual Report Annual Report 2022
BF-0010107056 2021-08-09 2021-08-09 Reinstatement Certificate of Reinstatement No data
0007368188 2021-06-10 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007326414 2021-05-07 No data Annual Report Annual Report 2005
0007326413 2021-05-07 No data Annual Report Annual Report 2004
0007212563 2021-03-09 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002592297 2003-02-21 No data Annual Report Annual Report 2003
0002392126 2002-01-22 No data Annual Report Annual Report 2002

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7434508302 2021-01-28 0156 PPS 23 Westfield Rd, West Hartford, CT, 06119-1534
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15680
Loan Approval Amount (current) 15680
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 Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06119-1534
Project Congressional District CT-01
Number of Employees 2
NAICS code 811121
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 15755.18
Forgiveness Paid Date 2021-07-27
9735147101 2020-04-15 0156 PPP 630 CONNECTICUT BLVD, EAST HARTFORD, CT, 06108-3287
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) 15463
Loan Approval Amount (current) 15463
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-3287
Project Congressional District CT-01
Number of Employees 2
NAICS code 621111
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 15594.33
Forgiveness Paid Date 2021-03-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website