Search icon

ALL BRIGHT CANINES LLC

Company Details

Entity Name: ALL BRIGHT CANINES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 08 Sep 2014
Business ALEI: 1152119
Annual report due: 31 Mar 2023
NAICS code: 812910 - Pet Care (except Veterinary) Services
Business address: 1567 ROUTE 85, OAKDALE, CT, 06370, United States
Mailing address: 1567 ROUTE 85, OAKDALE, CT, United States, 06370
ZIP code: 06370
County: New London
Place of Formation: CONNECTICUT
E-Mail: allbrightcanines@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
REBECCA D MAURICE Agent 1567 ROUTE 85, OAKDALE, CT, 06370, United States 1567 ROUTE 85, OAKDALE, CT, 06370, United States +1 860-490-2273 allbrightcanines@yahoo.com 1567 ROUTE 85, OAKDALE, CT, 06370, United States

Officer

Name Role Business address Residence address
REBECCA MAURICE Officer 1567 ROUTE 85, OAKDALE, CT, 06370, United States 1567 ROUTE 85, OAKDALE, CT, 06370, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
GRF.001091 GROOMING FACILITY INACTIVE EXPIRED 2022-11-09 2022-11-09 2022-12-31
CKF.000396 COMMERCIAL KENNEL INACTIVE EXPIRED 2012-07-03 2021-01-26 2022-12-31
TRF.000237 TRAINING FACILITY INACTIVE EXPIRED 2012-07-03 2021-01-26 2022-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013237956 2024-12-04 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012751356 2024-08-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010529624 2023-03-07 No data Annual Report Annual Report No data
BF-0009772229 2022-03-28 No data Annual Report Annual Report No data
0006707823 2020-01-01 No data Annual Report Annual Report 2020
0006707819 2020-01-01 No data Annual Report Annual Report 2019
0006707816 2020-01-01 No data Annual Report Annual Report 2018
0005929226 2017-09-18 No data Annual Report Annual Report 2017
0005929224 2017-09-18 No data Annual Report Annual Report 2016
0005417340 2015-10-23 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6105128703 2021-04-03 0156 PPS 1567 Hartford New London Tpke, Oakdale, CT, 06370-1814
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54970
Loan Approval Amount (current) 54970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, NEW LONDON, CT, 06370-1814
Project Congressional District CT-02
Number of Employees 10
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55721.26
Forgiveness Paid Date 2022-09-06
3685337201 2020-04-27 0156 PPP 1567 Route 85, Oakdale, CT, 06370
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54969.52
Loan Approval Amount (current) 54969.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, NEW LONDON, CT, 06370-0001
Project Congressional District CT-02
Number of Employees 10
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55653.59
Forgiveness Paid Date 2021-08-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website