Search icon

FOUR PAWS GROOMING SALON, LLC

Company Details

Entity Name: FOUR PAWS GROOMING SALON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2015
Business ALEI: 1190922
Annual report due: 31 Mar 2025
NAICS code: 812910 - Pet Care (except Veterinary) Services
Business address: 20 DEPOT ST, WATERTOWN, CT, 06795, United States
Mailing address: 157 Ball Farm Rd, Oakville, CT, United States, 06779-1717
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: neurakis@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHNNA NEURAKIS Agent 20 DEPOT ST, WATERTOWN, CT, 06795, United States 20 DEPOT ST, WATERTOWN, CT, 06795, United States +1 203-465-2687 neurakis@sbcglobal.net 157 BALL FARM RD, OAKVILLE, CT, 06779, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHNNA NEURAKIS Officer 20 DEPOT ST, WATERTOWN, CT, 06795, United States +1 203-465-2687 neurakis@sbcglobal.net 157 BALL FARM RD, OAKVILLE, CT, 06779, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
GRF.000168 GROOMING FACILITY INACTIVE OUT OF BUSINESS No data 2017-01-01 2017-08-31
GRF.000120 GROOMING FACILITY INACTIVE OUT OF BUSINESS 2011-02-01 2011-02-01 2011-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263325 2024-01-15 No data Annual Report Annual Report No data
BF-0011442369 2023-06-24 No data Annual Report Annual Report No data
BF-0010360119 2023-06-24 No data Annual Report Annual Report 2022
0007192758 2021-02-27 No data Annual Report Annual Report 2021
0007192757 2021-02-27 No data Annual Report Annual Report 2020
0007180834 2021-02-19 No data Annual Report Annual Report 2019
0006141539 2018-03-28 No data Annual Report Annual Report 2018
0006141524 2018-03-28 No data Annual Report Annual Report 2016
0006141531 2018-03-28 No data Annual Report Annual Report 2017
0005432989 2015-11-17 2015-11-17 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
6251007105 2020-04-14 0156 PPP 20 DEPOT ST, WATERTOWN, CT, 06795-2648
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
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 WATERTOWN, LITCHFIELD, CT, 06795-2648
Project Congressional District CT-05
Number of Employees 4
NAICS code 812910
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 9354.53
Forgiveness Paid Date 2020-11-25

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website