Entity Name: | PRESTIGE PET, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Jan 2019 |
Business ALEI: | 1295482 |
Annual report due: | 31 Mar 2025 |
Business address: | 477 MAIN ST, MONROE, CT, 06468, United States |
Mailing address: | 477 MAIN ST, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | RAYARABIA@MAC.COM |
NAICS
459910 Pet and Pet Supplies RetailersThis industry comprises establishments primarily engaged in retailing pets, pet foods, and pet supplies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RALPH ARABIA | Agent | 477 Main St, Monroe, CT, 06468, United States | 477 Main St, Monroe, CT, 06468, United States | +1 267-549-1698 | rayarabia@mac.com | 36 Oyster Rd, Fairfield, CT, 06824-6928, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RALPH ARABIA | Officer | 477 Main St, Monroe, CT, 06468, United States | +1 267-549-1698 | rayarabia@mac.com | 36 Oyster Rd, Fairfield, CT, 06824-6928, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012067286 | 2024-12-17 | - | Annual Report | Annual Report | - |
BF-0011239273 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010778604 | 2022-08-10 | - | Annual Report | Annual Report | - |
BF-0008540052 | 2022-08-10 | - | Annual Report | Annual Report | 2020 |
BF-0009901255 | 2022-08-10 | - | Annual Report | Annual Report | - |
0006327310 | 2019-01-18 | 2019-01-18 | Change of Business Address | Business Address Change | - |
0006314211 | 2019-01-09 | 2019-01-09 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7983937102 | 2020-04-14 | 0156 | PPP | 477 Main Street, MONROE, CT, 06468 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005277000 | Active | OFS | 2025-03-21 | 2025-06-17 | AMENDMENT | |||||||||||||
|
Name | PRESTIGE PET, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | PRESTIGE PET, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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