Search icon

A HAIR OF THE DOG LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A HAIR OF THE DOG LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2011
Business ALEI: 1027939
Annual report due: 31 Mar 2026
Business address: 51 WHITFIELD STREET, GUILFORD, CT, 06347, United States
Mailing address: 51 WHITFIELD STREET, GUILFORD, CT, United States, 06437
Place of Formation: CONNECTICUT
E-Mail: ahairofthedog@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
JOYCE SUTCLIFFE Agent 1 Autumn Ridge, Westbrook, CT, 06498, United States 1 AUTUMN RIDGE, WESTBROOK, CT, 06498, United States +1 203-671-5966 ahairofthedog@gmail.com 1 AUTUMN RIDGE, WESTBROOK, CT, 06498, United States

Officer

Name Role Business address Residence address
KATRINA SUTCLIFFE Officer 51 WHITFIELD STREET, GUILFORD, CT, 06437, United States 1 DEER RUN ROAD, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010633 2025-03-01 - Annual Report Annual Report -
BF-0012346550 2024-01-24 - Annual Report Annual Report -
BF-0011422554 2023-01-18 - Annual Report Annual Report -
BF-0010261528 2022-02-28 - Annual Report Annual Report 2022
0007152494 2021-02-15 - Annual Report Annual Report 2021
0006801910 2020-03-02 - Annual Report Annual Report 2020
0006801890 2020-03-02 - Annual Report Annual Report 2019
0006487231 2019-03-25 - Annual Report Annual Report 2018
0005801341 2017-03-27 - Annual Report Annual Report 2015
0005801342 2017-03-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7856027108 2020-04-14 0156 PPP 51 WHITFIELD ST, GUILFORD, CT, 06437-2670
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-2670
Project Congressional District CT-03
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12477.92
Forgiveness Paid Date 2021-02-10
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