Search icon

POOCH PARADISE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: POOCH PARADISE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 28 Jan 2008
Business ALEI: 0926078
Annual report due: 31 Mar 2023
Business address: 581 HOPE STREET, STAMFORD, CT, 06907, United States
Mailing address: 581 HOPE STREET, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gladcaro@yahoo.com
E-Mail: STAMFORD@CAMPBOWOW.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 Mailing address Residence address
TODD GIORGI Agent 26 PERNA LN, STAMFORD, CT, 06903, United States 26 PERNA LANE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
GLADYS CARO Officer 581 HOPE STREET, STAMFORD, CT, 06907, United States - - 160 PURDY AVE, WHITE PLAINS, NY, 10605, United States
JOHN CARO Officer 581 HOPE STREET, STAMFORD, CT, 06907, United States - - 160 PURDY AVE, WHITE PLAINS, NY, 10605, United States
JOHN A. CARO Officer 581 HOPE STREET, STAMFORD, CT, 06907, United States +1 203-223-7103 gladcaro@yahoo.com 581 HOPE STREET, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013247020 2024-12-10 2024-12-10 Reinstatement Certificate of Reinstatement -
BF-0013234174 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012747629 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010804062 2022-12-27 - Annual Report Annual Report -
BF-0009104775 2022-12-27 - Annual Report Annual Report 2020
BF-0009104749 2022-12-27 - Annual Report Annual Report 2019
BF-0010023272 2022-12-27 - Annual Report Annual Report -
BF-0009104763 2022-11-10 - Annual Report Annual Report 2018
BF-0009104726 2022-11-10 - Annual Report Annual Report 2014
BF-0009104762 2022-11-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4576488409 2021-02-06 0156 PPS 581 Hope St, Stamford, CT, 06907-2709
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106075
Loan Approval Amount (current) 147741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-2709
Project Congressional District CT-04
Number of Employees 10
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148643.86
Forgiveness Paid Date 2021-10-06

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005159937 Active OFS 2023-08-16 2028-08-16 ORIG FIN STMT

Parties

Name POOCH PARADISE, LLC
Role Debtor
Name Camp Bow Wow Franchising, Inc.
Role Secured Party
0005101978 Active OFS 2022-11-01 2028-03-31 AMENDMENT

Parties

Name POOCH PARADISE, LLC
Role Debtor
Name COMERICA BANK
Role Secured Party
0005068024 Active OFS 2022-05-12 2027-05-12 ORIG FIN STMT

Parties

Name POOCH PARADISE, LLC
Role Debtor
Name Camp Bow Wow Franchising, Inc.
Role Secured Party
0003383791 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name POOCH PARADISE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003209312 Active OFS 2017-11-01 2028-03-31 AMENDMENT

Parties

Name POOCH PARADISE, LLC
Role Debtor
Name COMERICA BANK
Role Secured Party
0002981318 Active MUNICIPAL 2014-02-26 2028-12-24 AMENDMENT

Parties

Name POOCH PARADISE, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002972357 Active MUNICIPAL 2013-12-24 2028-12-24 ORIG FIN STMT

Parties

Name POOCH PARADISE, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0002917162 Active OFS 2013-01-24 2028-03-31 AMENDMENT

Parties

Name COMERICA BANK
Role Secured Party
Name POOCH PARADISE, LLC
Role Debtor
0002625514 Active OFS 2008-03-31 2028-03-31 ORIG FIN STMT

Parties

Name POOCH PARADISE, LLC
Role Debtor
Name COMERICA BANK
Role Secured Party
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