Search icon

COMPLETE SOCCER COACHING LLC

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

Company Details

Entity Name: COMPLETE SOCCER COACHING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2018
Business ALEI: 1271731
Annual report due: 31 Mar 2026
Business address: 39 JEROME AVENUE, TRUMBULL, CT, 06611, United States
Mailing address: 39 JEROME AVENUE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Completesoccercoaching@gmail.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD HICKSON Officer 39 JEROME AVENUE, TRUMBULL, CT, 06611, United States +1 203-243-6016 Completesoccercoaching@gmail.com 39 JEROME AVENUE, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD HICKSON Agent 39 JEROME AVENUE, TRUMBULL, CT, 06611, United States 39 JEROME AVENUE, TRUMBULL, CT, 06611, United States +1 203-243-6016 Completesoccercoaching@gmail.com 39 JEROME AVENUE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089705 2025-03-26 - Annual Report Annual Report -
BF-0012193737 2024-03-27 - Annual Report Annual Report -
BF-0011348025 2023-04-03 - Annual Report Annual Report -
BF-0010328925 2022-03-18 - Annual Report Annual Report 2022
0007190629 2021-02-25 - Annual Report Annual Report 2021
0006812924 2020-03-04 - Annual Report Annual Report 2020
0006399606 2019-02-22 - Annual Report Annual Report 2019
0006172533 2018-04-30 2018-04-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3989207403 2020-05-08 0156 PPP 39 JEROME AVE, TRUMBULL, CT, 06611-3742
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) 16177
Loan Approval Amount (current) 16177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-3742
Project Congressional District CT-04
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16290.46
Forgiveness Paid Date 2021-01-25
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