Search icon

YOGA DAD, LLC

Company Details

Entity Name: YOGA DAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 18 May 2015
Business ALEI: 1175261
NAICS code: 812990 - All Other Personal Services
Business address: 255 Mt. Parnassus Rd, East Haddam, CT, 06423, United States
Mailing address: 255 Mt. Parnassus Rd, East Haddam, CT, United States, 06423
ZIP code: 06423
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: wizofpaws2@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RHOM R. SAUNDERS Agent 119 S MAIN ST., COLCHESTER, CT, 06415, United States 119 S MAIN ST., COLCHESTER, CT, 06415, United States +1 860-228-8142 wizofpaws2@aol.com 255 Mt. Parnassus Rd, East Haddam, CT, 06415, United States

Officer

Name Role Business address Phone E-Mail Residence address
RHOM R. SAUNDERS Officer 119 S MAIN ST., COLCHESTER, CT, 06415, United States +1 860-228-8142 wizofpaws2@aol.com 255 Mt. Parnassus Rd, East Haddam, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012526054 2024-01-09 2024-01-09 Dissolution Certificate of Dissolution No data
BF-0011208922 2023-03-06 No data Annual Report Annual Report No data
BF-0010551397 2023-03-06 No data Annual Report Annual Report No data
BF-0009775224 2022-04-05 No data Annual Report Annual Report No data
0006896673 2020-05-01 No data Annual Report Annual Report 2018
0006896671 2020-05-01 No data Annual Report Annual Report 2017
0006896677 2020-05-01 No data Annual Report Annual Report 2020
0006896676 2020-05-01 No data Annual Report Annual Report 2019
0006896667 2020-05-01 No data Annual Report Annual Report 2016
0005334468 2015-05-18 2015-05-18 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6204137302 2020-04-30 0156 PPP 119 South Main St, COLCHESTER, CT, 06415-1456
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLCHESTER, NEW LONDON, CT, 06415-1456
Project Congressional District CT-02
Number of Employees 1
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8041.61
Forgiveness Paid Date 2021-02-16
1643788304 2021-01-19 0156 PPS 119 S Main St, Colchester, CT, 06415-1456
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colchester, NEW LONDON, CT, 06415-1456
Project Congressional District CT-02
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8059.33
Forgiveness Paid Date 2021-10-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website