Search icon

WALTER'S PEST LLC

Company Details

Entity Name: WALTER'S PEST LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2013
Business ALEI: 1111421
Annual report due: 31 Mar 2025
NAICS code: 812990 - All Other Personal Services
Business address: BOX 1144, BURLINGTON, CT, 06013, United States
Mailing address: 36 JOHNNYCAKE MOUNTAIN ROAD, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mike@walterspestllc.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL W. BRANAGAN Agent BOX 1144, BURLINGTON, CT, 06013, United States BOX 1144, BURLINGTON, CT, 06013, United States +1 860-689-6867 mike@walterspestllc.com 36 Johnnycake Mountain Rd, Burlington, CT, 06013-1624, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL W. BRANAGAN Officer BOX 1144, BURLINGTON, CT, 06013, United States +1 860-689-6867 mike@walterspestllc.com 36 Johnnycake Mountain Rd, Burlington, CT, 06013-1624, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.03000 Pesticide Application Business Registration ACTIVE REGISTERED No data 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012242552 2024-02-01 No data Annual Report Annual Report No data
BF-0011306106 2023-02-28 No data Annual Report Annual Report No data
BF-0010386156 2022-03-08 No data Annual Report Annual Report 2022
0007188930 2021-02-25 No data Annual Report Annual Report 2020
0007188905 2021-02-25 No data Annual Report Annual Report 2019
0007188892 2021-02-25 No data Annual Report Annual Report 2018
0007188935 2021-02-25 No data Annual Report Annual Report 2021
0007144996 2021-02-11 No data Annual Report Annual Report 2017
0005866568 2017-06-13 No data Annual Report Annual Report 2015
0005866575 2017-06-13 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486478409 2021-02-02 0156 PPS 36 Johnnycake Mountain Rd, Burlington, CT, 06013-1624
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7630
Loan Approval Amount (current) 7630
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 Burlington, HARTFORD, CT, 06013-1624
Project Congressional District CT-05
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7671.39
Forgiveness Paid Date 2021-08-26
6220977405 2020-05-14 0156 PPP 36 JOHNNYCAKE MOUNTAIN RD, BURLINGTON, CT, 06013
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7630
Loan Approval Amount (current) 7630
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 BURLINGTON, HARTFORD, CT, 06013-0101
Project Congressional District CT-05
Number of Employees 1
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7679.33
Forgiveness Paid Date 2021-01-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website