Search icon

CANINE COLLEGE, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CANINE COLLEGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1990
Business ALEI: 0244282
Annual report due: 26 Jan 2026
Business address: 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States
Mailing address: 40 MARCHANT ROAD, WEST REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: CANINECOLLEGECT@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

Officer

Name Role Business address Phone E-Mail Residence address
stephanie kassner Officer 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States +1 410-370-4275 caninecollegect@gmail.com 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
stephanie kassner Agent 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States +1 410-370-4275 caninecollegect@gmail.com 40 MARCHANT ROAD, WEST REDDING, CT, 06896, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
TRF.000182 TRAINING FACILITY ACTIVE CURRENT - 2023-01-01 2024-12-31
CKF.000279 COMMERCIAL KENNEL ACTIVE CURRENT - 2023-01-01 2024-12-31
GRF.001049 GROOMING FACILITY ACTIVE CURRENT 2022-11-08 2023-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908686 2024-12-27 - Annual Report Annual Report -
BF-0012281406 2023-12-29 - Annual Report Annual Report -
BF-0011382306 2023-01-03 - Annual Report Annual Report -
BF-0011022484 2022-09-29 2022-09-29 Change of Agent Agent Change -
BF-0010176956 2022-01-12 - Annual Report Annual Report 2022
0007264613 2021-03-27 - Annual Report Annual Report 2021
0006899106 2020-05-06 - Annual Report Annual Report 2014
0006899115 2020-05-06 - Annual Report Annual Report 2017
0006899110 2020-05-06 - Annual Report Annual Report 2015
0006899123 2020-05-06 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108007300 2020-04-29 0156 PPP 40 MARCHANT RD, REDDING, CT, 06896-1823
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDING, FAIRFIELD, CT, 06896-1823
Project Congressional District CT-04
Number of Employees 5
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51554.89
Forgiveness Paid Date 2021-01-19
3639778308 2021-01-22 0156 PPS 40 Marchant Rd, Redding, CT, 06896-1823
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71657.8
Loan Approval Amount (current) 71657.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redding, FAIRFIELD, CT, 06896-1823
Project Congressional District CT-04
Number of Employees 6
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72229.1
Forgiveness Paid Date 2021-11-17
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