Search icon

Professional Dog Grooming LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Professional Dog Grooming LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2023
Business ALEI: 2863122
Annual report due: 31 Mar 2026
Business address: 257 Mill St, Greenwich, CT, 06830, United States
Mailing address: 257 Mill St, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cathyshepard700@yahoo.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
William E. Shepard, Jr. Agent 257 Mill St, Greenwich, CT, 06830, United States 257 Mill St, Greenwich, CT, 06830, United States +1 203-233-6975 cathyshepard700@yahoo.com 20 William St W, Greenwich, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
Cathy A. Shepard Officer 257 Mill St, Greenwich, CT, 06830, United States - - 20 William St W, Greenwich, CT, 06830-6831, United States
William E. Shepard, Jr. Officer 257 Mill St, Greenwich, CT, 06830, United States +1 203-233-6975 cathyshepard700@yahoo.com 20 William St W, Greenwich, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
GRF.001257 GROOMING FACILITY INACTIVE INACTIVE - - -
GRF.000208 GROOMING FACILITY INACTIVE OUT OF BUSINESS - 2023-01-01 2024-12-31
GRF.001255 GROOMING FACILITY ACTIVE CURRENT 2023-09-29 2023-09-29 2024-12-31
GRF.000396 GROOMING FACILITY INACTIVE EXPIRED 2013-01-01 2014-01-01 2014-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012839962 2025-01-16 - Annual Report Annual Report -
BF-0012437592 2024-01-25 - Annual Report Annual Report -
BF-0011991875 2023-09-25 - Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19351.00
Total Face Value Of Loan:
19351.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,351
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,351
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,513.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $19,351

Debts and Liens

Subsequent Filing No:
0005178787
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-11-29
Lapse Date:
2028-11-29

Reviews Leave a review

This company hasn't received any reviews.

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