Search icon

CANINE CONTROL COMPANY INC.

Company Details

Name: CANINE CONTROL COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1988 (36 years ago)
Entity Number: 1309300
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 402-1 OAKWOOD DR, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA VEIT Chief Executive Officer 402-1 OAKWOOD DR, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
PATRICIA VEIT DOS Process Agent 402-1 OAKWOOD DR, WADING RIVER, NY, United States, 11792

Filings

Filing Number Date Filed Type Effective Date
121116006247 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101129002284 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081028002898 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061107002065 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041210002436 2004-12-10 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
101000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20112.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State