Search icon

ULTIMATE GROOMING, LLC

Company Details

Entity Name: ULTIMATE GROOMING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2007
Business ALEI: 0915461
Annual report due: 31 Mar 2025
NAICS code: 812910 - Pet Care (except Veterinary) Services
Business address: 601A SULLIVAN AVE., SOUTH WINDSOR, CT, 06074, United States
Mailing address: P.O. BOX 371, EAST WINDSOR, CT, United States, 06028
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: btdone56@hotmail.com

Officer

Name Role Business address Residence address
TAMARA TEDONE Officer PUPPERDOOS, 601A SULLIVAN AVE, SOUTH WINDSOR, CT, 06074, United States 31 SOUTH RIVER ROAD, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUSTIN L. MURPHY Agent 45 HARTFORD TPKE., P.O. BOX K, VERNON, CT, 06066, United States 45 HARTFORD TPKE., P.O. BOX K, VERNON, CT, 06066, United States +1 860-882-7929 btdone56@hotmail.com 173 DALY ROAD, COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043375 2024-02-28 No data Annual Report Annual Report No data
BF-0011420997 2023-02-25 No data Annual Report Annual Report No data
BF-0010874161 2023-02-25 No data Annual Report Annual Report No data
BF-0009146219 2022-06-29 No data Annual Report Annual Report 2012
BF-0009146215 2022-06-29 No data Annual Report Annual Report 2015
BF-0009146221 2022-06-29 No data Annual Report Annual Report 2019
BF-0009146220 2022-06-29 No data Annual Report Annual Report 2018
BF-0009146213 2022-06-29 No data Annual Report Annual Report 2013
BF-0009146217 2022-06-29 No data Annual Report Annual Report 2016
BF-0010056799 2022-06-29 No data Annual Report Annual Report No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1445568601 2021-03-13 0156 PPP 601A Sullivan Ave, South Windsor, CT, 06074-1918
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45997
Loan Approval Amount (current) 45997
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 South Windsor, HARTFORD, CT, 06074-1918
Project Congressional District CT-01
Number of Employees 5
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 46231.4
Forgiveness Paid Date 2021-09-21

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website