Search icon

MACDONALD VETERINARY HOSPITAL, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MACDONALD VETERINARY HOSPITAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1963
Business ALEI: 0029012
Annual report due: 01 Oct 2025
Business address: 267 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States
Mailing address: 267 COTTAGE GROVE RD, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: macdonaldvet@comcast.net

Industry & Business Activity

NAICS

541940 Veterinary Services

This industry comprises establishments of licensed veterinary practitioners primarily engaged in the practice of veterinary medicine, dentistry, or surgery for animals; and establishments primarily engaged in providing testing services for licensed veterinary practitioners. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACDONALD VETERINARY HOSPITAL 401K PROFIT SHARING PLAN AND TRUST 2009 060789723 2010-07-23 MACDONALD VETERINARY HOSPITAL 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541940
Sponsor’s telephone number 8602425506
Plan sponsor’s address 267 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002

Plan administrator’s name and address

Administrator’s EIN 060789723
Plan administrator’s name MACDONALD VETERINARY HOSPITAL
Plan administrator’s address 267 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002
Administrator’s telephone number 8602425506

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing RHEAL BOUCHARD
Valid signature Filed with authorized/valid electronic signature
MACDONALD VETERINARY HOSPITAL 401K PROFIT SHARING PLAN AND TRUST 2009 060789723 2010-01-20 MACDONALD VETERINARY HOSPITAL 7
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541940
Sponsor’s telephone number 8602425506
Plan sponsor’s mailing address 267 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002
Plan sponsor’s address 267 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002

Plan administrator’s name and address

Administrator’s EIN 060789723
Plan administrator’s name MACDONALD VETERINARY HOSPITAL
Plan administrator’s address 267 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002
Administrator’s telephone number 8602425506

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-01-20
Name of individual signing RHEAL BOUCHARD
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
RHEAL J. BOUCHARD Director 267 COTTAGE GROVE RD., BLOOMFIELD, CT, 06002, United States 28 NORTH MAIN ST., EAST GRANBY, CT, 06026, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rheal Bouchard Agent 267 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States 267 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States +1 860-690-2126 macdonaldvet@comcast.net 28 N Main St, East Granby, CT, 06026-9725, United States

Officer

Name Role Business address Residence address
ALANA BOUCHARD Officer 267 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States 28 N Main St, East Granby, CT, 06026-9725, United States
RHEAL J. BOUCHARD Officer 267 COTTAGE GROVE RD., BLOOMFIELD, CT, 06002, United States 28 NORTH MAIN ST., EAST GRANBY, CT, 06026, United States
SUZANNE N. BOUCHARD Officer 267 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States 28 NORTH MAIN ST., EAST GRANBY, CT, 06026, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CKF.000153 COMMERCIAL KENNEL ACTIVE CURRENT - 2023-01-01 2024-12-31
GRF.001019 GROOMING FACILITY ACTIVE CURRENT 2022-11-07 2023-03-15 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341792 2024-09-05 - Annual Report Annual Report -
BF-0011087836 2023-09-06 - Annual Report Annual Report -
BF-0011052887 2022-11-03 2022-11-03 Interim Notice Interim Notice -
BF-0010346984 2022-09-20 - Annual Report Annual Report 2022
BF-0009818058 2021-10-04 - Annual Report Annual Report -
0006993308 2020-09-29 - Annual Report Annual Report 2020
0006643556 2019-09-12 - Annual Report Annual Report 2019
0006643552 2019-09-12 - Annual Report Annual Report 2018
0006643548 2019-09-12 - Annual Report Annual Report 2017
0005668184 2016-10-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004857705 2020-05-01 0156 PPP 267 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35849
Loan Approval Amount (current) 35849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-0021
Project Congressional District CT-01
Number of Employees 16
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36174.1
Forgiveness Paid Date 2021-04-08
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