Search icon

COMPLETE DISTRIBUTION AND MASTERING LLC

Company Details

Entity Name: COMPLETE DISTRIBUTION AND MASTERING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2009
Business ALEI: 0981836
Annual report due: 31 Mar 2025
NAICS code: 512240 - Sound Recording Studios
Business address: 2 GOLDEN HILL STREET, BETHEL, CT, 06801, United States
Mailing address: 2 GOLDEN HILL STREET, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DIETRICH@COMPLETE-USA.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGG A. BRAUNEISEN Agent 2 GOLDEN HILL STREET, BETHEL, CT, 06801, United States 148 DEER HILL AVENUE, DANBURY, CT, 06810, United States +1 203-744-2150 gbrauneisen@chlaw-ct.com 45 ROLF DRIVE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
DIETRICH SCHOENEMANN Officer 2 GOLDEN HILL STREET, BETHEL, CT, 06801, United States 2 GOLDEN HILL STREET, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567969 2024-03-14 No data Annual Report Annual Report No data
BF-0011927187 2023-08-11 2023-08-11 Reinstatement Certificate of Reinstatement No data
BF-0010962545 2022-08-10 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010586954 2022-05-11 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004002131 2009-08-31 No data 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
2121468506 2021-02-19 0156 PPS 2 Golden Hill St, Bethel, CT, 06801-1405
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17625
Loan Approval Amount (current) 17625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-1405
Project Congressional District CT-05
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17724.32
Forgiveness Paid Date 2021-09-20
3287877400 2020-05-07 0156 PPP 10 Francis Clarke Circle, BETHEL, CT, 06801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18917.93
Forgiveness Paid Date 2021-04-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website