Search icon

HEART OF GOLD CANINE LLC

Company Details

Entity Name: HEART OF GOLD CANINE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2021
Business ALEI: 1378412
Annual report due: 31 Mar 2025
NAICS code: 812910 - Pet Care (except Veterinary) Services
Business address: 36 FARNHAM RD, MORRIS, CT, 06763, United States
Mailing address: 36 FARNHAM RD, MORRIS, CT, United States, 06763
ZIP code: 06763
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: INFO@HEARTOFGOLDCANINE.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OCTAYVIA RICKARD Agent 36 FARNHAM RD, MORRIS, CT, 06763, United States 36 FARNHAM RD, MORRIS, CT, 06763, United States +1 203-490-6604 info@heartofgoldcanine.com 36 FARNHAM RD, MORRIS, CT, 06763, United States

Officer

Name Role Business address Phone E-Mail Residence address
OCTAYVIA RICKARD Officer 36 FARNHAM RD, 36 FARNHAM RD, MORRIS, CT, 06763, United States +1 203-490-6604 info@heartofgoldcanine.com 36 FARNHAM RD, MORRIS, CT, 06763, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
GRF.001271 GROOMING FACILITY INACTIVE OUT OF BUSINESS No data No data No data
CKF.000623 COMMERCIAL KENNEL ACTIVE CURRENT 2023-12-05 2023-12-05 2024-12-31
TRF.000396 TRAINING FACILITY ACTIVE CURRENT 2023-12-05 2023-12-05 2024-12-31
GRF.001167 GROOMING FACILITY INACTIVE CHANGE OF LOCATION 2022-11-14 2023-02-01 2024-12-31
TRF.000357 TRAINING FACILITY INACTIVE CHANGE OF LOCATION 2021-10-22 2023-02-01 2024-12-31
CKF.000560 COMMERCIAL KENNEL INACTIVE CHANGE OF LOCATION 2021-10-22 2023-02-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086267 2024-04-21 No data Annual Report Annual Report No data
BF-0011109575 2024-04-21 No data Annual Report Annual Report No data
BF-0010361984 2022-02-03 No data Annual Report Annual Report 2022
0007173960 2021-02-16 2021-02-16 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
1061498910 2021-04-24 0156 PPP 36 Farnham Rd, Morris, CT, 06763-1920
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4345
Loan Approval Amount (current) 4345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morris, LITCHFIELD, CT, 06763-1920
Project Congressional District CT-05
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website