Search icon

RIDGEHILL ANIMAL HOSPITAL, P.C.

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

Company Details

Entity Name: RIDGEHILL ANIMAL HOSPITAL, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1975
Business ALEI: 0039578
Annual report due: 02 Jan 2026
Business address: 430 STATE STREET, NORTH HAVEN, CT, 06473, United States
Mailing address: 430 STATE ST, NO HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: adnancosar@yahoo.com

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
RIDGEHILL ANIMAL HOSPITAL - 401(K) PLAN & TRUST 2023 060619837 2024-06-11 RIDGEHILL ANIMAL HOSPITAL, P.C. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 2032883307
Plan sponsor’s address 430 STATE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing ADNAN COSAR
Valid signature Filed with authorized/valid electronic signature
RIDGEHILL ANIMAL HOSPITAL - 401(K) PLAN & TRUST 2022 060619837 2023-05-30 RIDGEHILL ANIMAL HOSPITAL, P.C. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 2032883307
Plan sponsor’s address 430 STATE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing ADNAN COSAR
Valid signature Filed with authorized/valid electronic signature
RIDGEHILL ANIMAL HOSPITAL - 401(K) PLAN & TRUST 2021 060619837 2022-05-27 RIDGEHILL ANIMAL HOSPITAL, P.C. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 2032883307
Plan sponsor’s address 430 STATE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing ADNAN COSAR
Valid signature Filed with authorized/valid electronic signature
RIDGEHILL ANIMAL HOSPITAL - 401(K) PLAN & TRUST 2020 060619837 2021-07-12 RIDGEHILL ANIMAL HOSPITAL, P.C. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 2032883307
Plan sponsor’s address 430 STATE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing ADNAN COSAR
Valid signature Filed with authorized/valid electronic signature
RIDGEHILL ANIMAL HOSPITAL - 401(K) PLAN & TRUST 2019 060619837 2020-07-21 RIDGEHILL ANIMAL HOSPITAL, P.C. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 2032883307
Plan sponsor’s address 430 STATE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing ADNAN COSAR
Valid signature Filed with authorized/valid electronic signature
RIDGEHILL ANIMAL HOSPITAL P C 2009 060919837 2010-07-29 RIDGEHILL ANIMAL HOSPITAL P C 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541940
Sponsor’s telephone number 2032883307
Plan sponsor’s address 430 STATE ST, NORTH HAVEN, CT, 064733037

Plan administrator’s name and address

Administrator’s EIN 060919837
Plan administrator’s name RIDGEHILL ANIMAL HOSPITAL P C
Plan administrator’s address 430 STATE ST, NORTH HAVEN, CT, 064733037
Administrator’s telephone number 2032883307

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing RIDGEHILL ANIMAL HOSPITAL P C
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADNAN COSAR Agent RIDGEHILL HOSP, 430 STATE ST, NORTH HAVEN, CT, 06473, United States RIDGEHILL HOSP, 430 STATE ST, NORTH HAVEN, CT, 06473, United States +1 203-979-2097 ADNANCOSAR@YAHOO.COM CONNECTICUT, 42 SARGENT DR, BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADNAN COSAR Officer 430 STATE STREET, NORTH HAVEN, CT, 06473, United States +1 203-979-2097 ADNANCOSAR@YAHOO.COM CONNECTICUT, 42 SARGENT DR, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899363 2025-01-02 - Annual Report Annual Report -
BF-0012216825 2024-01-02 - Annual Report Annual Report -
BF-0011087479 2023-01-16 - Annual Report Annual Report -
BF-0010175034 2022-02-04 - Annual Report Annual Report 2022
0007329023 2021-05-10 - Annual Report Annual Report 2021
0006756397 2020-02-11 - Annual Report Annual Report 2020
0006294917 2018-12-18 - Annual Report Annual Report 2019
0006022001 2018-01-22 - Annual Report Annual Report 2018
0005893579 2017-07-12 2017-07-12 Interim Notice Interim Notice -
0005846651 2017-05-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6174647006 2020-04-06 0156 PPP 430 State St, NORTH HAVEN, CT, 06473-3037
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274400
Loan Approval Amount (current) 274400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-3037
Project Congressional District CT-03
Number of Employees 28
NAICS code 541940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 276813.22
Forgiveness Paid Date 2021-03-05

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
0005180655 Active OFS 2023-12-08 2028-12-08 ORIG FIN STMT

Parties

Name RIDGEHILL ANIMAL HOSPITAL, P.C.
Role Debtor
Name CREEKRIDGE CAPITAL
Role Secured Party
0005078221 Active OFS 2022-06-14 2027-08-04 AMENDMENT

Parties

Name RIDGEHILL ANIMAL HOSPITAL, P.C.
Role Debtor
Name FIRSTRUST BANK
Role Secured Party
0005036079 Active OFS 2021-12-20 2026-12-20 ORIG FIN STMT

Parties

Name RIDGEHILL ANIMAL HOSPITAL, P.C.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003390637 Active OFS 2020-07-20 2025-07-20 ORIG FIN STMT

Parties

Name RIDGEHILL ANIMAL HOSPITAL, P.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003196752 Active OFS 2017-08-04 2027-08-04 ORIG FIN STMT

Parties

Name RIDGEHILL ANIMAL HOSPITAL, P.C.
Role Debtor
Name FIRSTRUST BANK
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