Search icon

Canine Collaborative Corp.

Company Details

Name: Canine Collaborative Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 31 May 2018 (7 years ago)
Identification Number: 001684955
ZIP code: 02908
County: Providence County
Principal Address: 434 SMITH STREET, PROVIDENCE, RI, 02908, USA
Purpose: DOG CARE
Fictitious names: Dogtopia of Warwick (trading name, 2019-09-18 - )

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, and training pets. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANINE COLLABORATIVE CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 830858274 2024-07-25 CANINE COLLABORATIVE CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 4014874827
Plan sponsor’s address 434 SMITH STREET, PROVIDENCE, RI, 02908

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CANINE COLLABORATIVE CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 830858274 2023-05-09 CANINE COLLABORATIVE CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 4014874827
Plan sponsor’s address 434 SMITH STREET, PROVIDENCE, RI, 02908

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARY R. PANNONE, ESQ. Agent 1301 ATWOOD AVENUE SUITE 215 N, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
DAVID A. GIARDINO PRESIDENT 55 ROCK WAY EAST GREENWICH, RI 02818 USA

TREASURER

Name Role Address
DAVID A. GIARDINO TREASURER 55 ROCK WAY EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
DAVID A. GIARDINO SECRETARY 55 ROCK WAY EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
DAVID A. GIARDINO DIRECTOR 55 ROCK WAY EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202451558860 Annual Report 2024-04-19
202326888610 Annual Report 2023-01-30
202211070690 Annual Report 2022-02-17
202192540090 Annual Report 2021-02-23
202034578270 Annual Report 2020-02-18
201920303170 Fictitious Business Name Statement 2019-09-18
201915974350 Annual Report - Amended 2019-08-28
201915922630 Statement of Change of Registered/Resident Agent 2019-08-28
201915790590 Annual Report 2019-08-27
201907251470 Revocation Notice For Failure to File An Annual Report 2019-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4048227303 2020-04-29 0165 PPP 30 JEFFERSON BLVD, WARWICK, RI, 02888-1014
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WARWICK, KENT, RI, 02888-1014
Project Congressional District RI-02
Number of Employees 11
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 33371
Originating Lender Name Bristol County Savings Bank
Originating Lender Address TAUNTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14855.58
Forgiveness Paid Date 2021-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200328 Other Real Property Actions 2022-09-08 missing
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-08
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name Canine Collaborative Corp.
Role Plaintiff
Name ADA Architects, Inc.
Role Defendant

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State