Search icon

DITTO, LLC

Company Details

Entity Name: DITTO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 10 Jul 2009
Business ALEI: 0977074
Annual report due: 31 Mar 2019
NAICS code: 722410 - Drinking Places (Alcoholic Beverages)
Business address: 342 BANTAM ROAD, LITCHFIELD, CT, 06759, United States
Mailing address: PO Box 428, GOSHEN, CT, United States, 06756
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: garyccopeland@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY C. COPELAND Agent 342 BANTAM ROAD, LITCHFIELD, CT, 06759, United States P.O. Box 428, Goshen, CT, 06756, United States +1 860-307-1353 garyccopeland@yahoo.com 892 NORTH STREET, GOSHEN, CT, 06756, United States

Officer

Name Role Business address Phone E-Mail Residence address
JASON MCKENZIE Officer 342 BANTAM ROAD, LITCHFIELD, CT, 06759, United States No data No data 1154 WOODLAND AVE, BATAVIA, IL, 60510, United States
GARY C. COPELAND Officer 342 BANTAM ROAD, LITCHFIELD, CT, 06759, United States +1 860-307-1353 garyccopeland@yahoo.com 892 NORTH STREET, GOSHEN, CT, 06756, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011956497 2023-09-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011827843 2023-05-31 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008682564 2022-04-28 No data Annual Report Annual Report 2018
0006035364 2018-01-25 No data Annual Report Annual Report 2017
0005881490 2017-07-07 No data Annual Report Annual Report 2015
0005881492 2017-07-07 No data Annual Report Annual Report 2016
0005881488 2017-07-07 No data Annual Report Annual Report 2014
0005881487 2017-07-07 No data Annual Report Annual Report 2013
0004678388 2012-06-29 No data Annual Report Annual Report 2012
0004566474 2012-04-07 No data Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8456678302 2021-01-29 0156 PPS 342 Bantam Rd, Litchfield, CT, 06759-3318
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108079.4
Loan Approval Amount (current) 108079.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Litchfield, LITCHFIELD, CT, 06759-3318
Project Congressional District CT-05
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109527.37
Forgiveness Paid Date 2022-06-16
9558797008 2020-04-09 0156 PPP 342 Bantam RD, LITCHFIELD, CT, 06759-3318
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITCHFIELD, LITCHFIELD, CT, 06759-3318
Project Congressional District CT-05
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78208.89
Forgiveness Paid Date 2021-08-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website