Search icon

COMPLETE CANINES, LLC

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

Company Details

Entity Name: COMPLETE CANINES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2008
Business ALEI: 0957806
Annual report due: 31 Mar 2026
Business address: 12 Chelsea Way, Mystic, CT, 06355-1657, United States
Mailing address: 46 Noble Ave, Groton, CT, United States, 06340-5625
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: EFILE1234@INCFILE.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
REPUBLIC REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
MICHAEL SHIKASHIO Officer 12 CHELSEA WAY, MYSTIC, CT, 06355, United States 12 CHELSEA WAY, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992653 2025-03-18 - Annual Report Annual Report -
BF-0012304779 2024-03-15 - Annual Report Annual Report -
BF-0011290378 2023-03-14 - Annual Report Annual Report -
BF-0010565913 2022-04-25 2022-04-25 Change of Business Address Business Address Change -
BF-0010269003 2022-03-15 - Annual Report Annual Report 2022
BF-0010095757 2021-08-03 - Change of Business Address Business Address Change -
0007179624 2021-02-20 - Annual Report Annual Report 2021
0007066465 2021-01-18 2021-01-18 Change of Agent Agent Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3994018308 2021-01-22 0156 PPS 12 Chelsea Way, Mystic, CT, 06355-1657
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-1657
Project Congressional District CT-02
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10054.25
Forgiveness Paid Date 2021-08-13
4426517207 2020-04-27 0156 PPP 12 Chelsea Way, Mystic, CT, 06355
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10103.01
Forgiveness Paid Date 2021-05-12
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