Search icon

CONTINENTAL DOG GROOMING SALON, LLC

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

Company Details

Entity Name: CONTINENTAL DOG GROOMING SALON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2003
Business ALEI: 0747652
Annual report due: 31 Mar 2026
Business address: 477 MAIN STREET, MONROE, CT, 06468, United States
Mailing address: 477 MAIN STREET, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: continentaldoggrooming@gmail.com
E-Mail: wioletalesyk@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
WIOLETA LESYK Agent 477 MAIN STREET, MONROE, CT, 06468, United States 477 MAIN STREET, MONROE, CT, 06468, United States +1 203-915-6368 wioletalesyk@gmail.com 12 ROLLING HILLS DRIVE, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
WIOLETA LESYK Officer 477 MAIN STREET, MONROE, CT, 06468, United States +1 203-915-6368 wioletalesyk@gmail.com 12 ROLLING HILLS DRIVE, SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
GRF.000277 GROOMING FACILITY ACTIVE CURRENT - 2023-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958505 2025-03-21 - Annual Report Annual Report -
BF-0012058412 2024-01-18 - Annual Report Annual Report -
BF-0011271945 2023-02-11 - Annual Report Annual Report -
BF-0010212905 2022-03-16 - Annual Report Annual Report 2022
0007090394 2021-01-30 - Annual Report Annual Report 2021
0006881333 2020-04-11 - Annual Report Annual Report 2020
0006328369 2019-01-21 - Annual Report Annual Report 2019
0006217874 2018-07-17 2018-07-17 Interim Notice Interim Notice -
0006189958 2018-05-24 2018-05-24 Change of Agent Agent Change -
0006189498 2018-05-24 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6162718307 2021-01-26 0156 PPS 477 Main St, Monroe, CT, 06468-1139
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1139
Project Congressional District CT-04
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12833.14
Forgiveness Paid Date 2021-10-04
6839617210 2020-04-28 0156 PPP 477 MAIN ST, MONROE, CT, 06468
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7064.05
Forgiveness Paid Date 2021-04-01
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