Search icon

DIRTY DOG DO IT YOURSELF PET WASH & PAWSTRY SHOP LLC

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

Company Details

Entity Name: DIRTY DOG DO IT YOURSELF PET WASH & PAWSTRY SHOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2005
Business ALEI: 0807820
Annual report due: 31 Mar 2026
Business address: 124 WEBSTER RIDGE, BERLIN, CT, 06037, United States
Mailing address: 124 WEBSTER RIDGE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dirtydogllc@aol.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
JANET L. REESER Agent 162 Mill Street, BERLIN, CT, 06037, United States 124 WEBSTER RIDGE, BERLIN, CT, 06037, United States +1 860-209-0822 janet.dirtydog@gmail.com 124 WEBSTER RIDGE, BERLIN, CT, 06037, United States

Officer

Name Role Business address Residence address
JANET L. LEITAO Officer 162 MILL STREET, BERLIN, CT, 06037, United States 124 WEBSTER RIDGE, BERLIN, CT, 06037, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CFM.000019 COMMERCIAL ANIMAL FEED MANUFACTURER ACTIVE ACTIVE 2018-02-20 2024-01-01 2024-12-31
GRF.000108 GROOMING FACILITY ACTIVE CURRENT 2011-01-01 2023-01-01 2024-12-31
FED.000950 COMMERCIAL FEED ACTIVE ACTIVE 1900-01-01 2024-01-01 2024-12-31

History

Type Old value New value Date of change
Name change DIRTY DOG DO IT YOURSELF PETWASH LLC DIRTY DOG DO IT YOURSELF PET WASH & PAWSTRY SHOP LLC 2005-03-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968108 2025-03-25 - Annual Report Annual Report -
BF-0012097028 2024-02-28 - Annual Report Annual Report -
BF-0011163747 2023-02-15 - Annual Report Annual Report -
BF-0010275182 2022-03-29 - Annual Report Annual Report 2022
0007228211 2021-03-12 - Annual Report Annual Report 2021
0006865931 2020-03-31 - Annual Report Annual Report 2020
0006477232 2019-03-19 - Annual Report Annual Report 2019
0006044253 2018-01-30 - Annual Report Annual Report 2018
0005735595 2017-01-11 - Annual Report Annual Report 2017
0005531868 2016-04-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9585728501 2021-03-12 0156 PPS 162 Mill St, Berlin, CT, 06037-2317
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46685
Loan Approval Amount (current) 46685
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 Berlin, HARTFORD, CT, 06037-2317
Project Congressional District CT-01
Number of Employees 7
NAICS code 453998
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 47123.71
Forgiveness Paid Date 2022-03-15
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