Search icon

THE MOBILE PET SPA LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE MOBILE PET SPA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2016
Business ALEI: 1206375
Annual report due: 31 Mar 2026
Business address: 42 GRISWOLD DRIVE, WEST HARTFORD, CT, 06119, United States
Mailing address: 42 GRISWOLD DRIVE, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: themobilepetspa@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
KIMBERLY L. THOMAS Agent 42 GRISWOLD DRIVE, WEST HARTFORD, CT, 06119, United States 42 GRISWOLD DRIVE, WEST HARTFORD, CT, 06119, United States +1 860-878-7276 themobilepetspa@gmail.com 42 GRISWOLD DRIVE, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Business address Residence address
WAYNE THOMAS Officer 42 GRISWOLD DR., WEST HARTFORD, CT, 06119, United States 42 GRISWOLD DRIVE, WEST HARTFORD, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063364 2025-02-27 - Annual Report Annual Report -
BF-0012258202 2024-03-23 - Annual Report Annual Report -
BF-0011449494 2023-02-26 - Annual Report Annual Report -
BF-0010206213 2022-03-24 - Annual Report Annual Report 2022
0007347007 2021-05-19 2021-05-19 Interim Notice Interim Notice -
0007343487 2021-05-18 - Annual Report Annual Report 2019
0007343477 2021-05-18 - Annual Report Annual Report 2018
0007343494 2021-05-18 - Annual Report Annual Report 2020
0007343501 2021-05-18 - Annual Report Annual Report 2021
0007343467 2021-05-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8336018908 2021-05-11 0156 PPP 42 Griswold Dr, West Hartford, CT, 06119-1146
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17789.77
Loan Approval Amount (current) 17789.77
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06119-1146
Project Congressional District CT-01
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17847.77
Forgiveness Paid Date 2021-09-21
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