Search icon

THE DOG HOUSE I, INC.

Company Details

Entity Name: THE DOG HOUSE I, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2001
Business ALEI: 0681256
Annual report due: 11 May 2024
NAICS code: 112990 - All Other Animal Production
Business address: 85 Martin Terrace RD, Glastonbury, CT, 06033, United States
Mailing address: 85 Martin Terrace RD, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: TDH1INC@YAHOO.COM

Director

Name Role Business address Residence address
PRUDENCE C. CARTY Director 120 D HALE ROAD, MANCHESTER, CT, 06040, United States 120 D HALE ROAD, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
CHRISTOPHER M. CARTY Officer 120 D HALE ROAD, MANCHESTER, CT, 06040, United States 31 Miller Farms Rd, Willington, CT, 06279, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeremiah Barry Agent 100B Danbury RD, 105, Ridgefield, CT, 06877, United States 100B Danbury RD, 105, Ridgefield, CT, 06877, United States +1 914-263-7376 jbarry@titanacs.com 100B Danbury Rd, Suite 105, ridgefield, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012474550 2024-10-17 No data Annual Report Annual Report No data
BF-0012757298 2024-09-05 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010603595 2022-11-19 No data Annual Report Annual Report No data
BF-0009756370 2022-05-16 No data Annual Report Annual Report No data
0007235194 2021-03-16 No data Change of Business Address Business Address Change No data
0007227227 2021-03-12 No data Annual Report Annual Report 2020
0007107598 2021-02-02 No data Interim Notice Interim Notice No data
0006551941 2019-05-06 No data Annual Report Annual Report 2019
0006190020 2018-05-25 No data Annual Report Annual Report 2018
0005977678 2017-11-17 No data Annual Report Annual Report 2017

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3531425002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE DOG HOUSE I, INC.
Recipient Name Raw THE DOG HOUSE I, INC.
Recipient Address 85 MARTIN TERRACE, GLASTONBURY, HARTFORD, CONNECTICUT, 60330-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 930.00
Face Value of Direct Loan 30000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5833287005 2020-04-06 0156 PPP 85 MARTIN TER, GLASTONBURY, CT, 06033-2707
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
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 GLASTONBURY, HARTFORD, CT, 06033-2707
Project Congressional District CT-02
Number of Employees 18
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 89330.85
Forgiveness Paid Date 2021-10-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website