Search icon

COMPLETE DISTRIBUTION AND MASTERING LLC

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

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 2026
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

Industry & Business Activity

NAICS

512240 Sound Recording Studios

This industry comprises establishments primarily engaged in providing the facilities and technical expertise for sound recording in a studio. This industry includes establishments that provide audio production and postproduction services to produce master recordings. These establishments may provide audio services for film, television, and video productions. Learn more at the U.S. Census Bureau

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-0013001165 2025-03-11 - Annual Report Annual Report -
BF-0012567969 2024-03-14 - Annual Report Annual Report -
BF-0011927187 2023-08-11 2023-08-11 Reinstatement Certificate of Reinstatement -
BF-0010962545 2022-08-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010586954 2022-05-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004002131 2009-08-31 - Business Formation Certificate of Organization -

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

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005021432 Active OFS 2021-10-13 2024-11-26 AMENDMENT

Parties

Name COMPLETE DISTRIBUTION AND MASTERING LLC
Role Debtor
Name FIRST HOME BANK, A FLORIDA BANKING CORPORATION
Role Secured Party
0003373312 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name COMPLETE DISTRIBUTION AND MASTERING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003342071 Active OFS 2019-11-26 2024-11-26 ORIG FIN STMT

Parties

Name COMPLETE DISTRIBUTION AND MASTERING LLC
Role Debtor
Name FIRST HOME BANK, A FLORIDA BANKING CORPORATION
Role Secured Party
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