Search icon

THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.

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

Company Details

Entity Name: THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 1974
Business ALEI: 0089847
Annual report due: 28 Aug 2025
Business address: 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States
Mailing address: 4 DEVINE STREET, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kaldrich@centralpetvet.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
CENTRAL HOSPITAL FOR VETERINARY MEDICINE TECHNICIANS' 401(K) PLAN 2023 060916592 2025-01-21 THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 2038650878
Plan sponsor’s address 4 DEVINE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2025-01-21
Name of individual signing KEN ALDRICH
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOSPITAL FOR VETERINARY MEDICINE EMPLOYEES' 401(K) PLAN 2023 060916592 2025-01-23 THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. 103
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 2038650878
Plan sponsor’s address 4 DEVINE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2025-01-23
Name of individual signing KEN ALDRICH
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOSPITAL FOR VETERINARY MEDICINE SALARIED 401(K) PLAN 2023 060916592 2025-01-21 THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 2038650878
Plan sponsor’s address 4 DEVINE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2025-01-21
Name of individual signing KENNETH ALDRICH
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOSPITAL FOR VETERINARY MEDICINE SALARIED 401(K) PLAN 2022 060916592 2024-03-06 THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 2038650878
Plan sponsor’s address 4 DEVINE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-03-06
Name of individual signing KENNETH ALDRICH
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOSPITAL FOR VETERINARY MEDICINE TECHNICIANS' 401(K) PLAN 2022 060916592 2024-03-06 THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 2038650878
Plan sponsor’s address 4 DEVINE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-03-06
Name of individual signing KEN ALDRICH
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOSPITAL FOR VETERINARY MEDICINE EMPLOYEES' 401(K) PLAN 2022 060916592 2024-03-06 THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. 106
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 2038650878
Plan sponsor’s address 4 DEVINE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-03-06
Name of individual signing KEN ALDRICH
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOSPITAL FOR VETERINARY MEDICINE TECHNICIANS' 401(K) PLAN 2021 060916592 2023-01-26 THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 2038650878
Plan sponsor’s address 4 DEVINE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2023-01-26
Name of individual signing KEN ALDRICH
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOSPITAL FOR VETERINARY MEDICINE EMPLOYEES' 401(K) PLAN 2021 060916592 2023-01-26 THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. 92
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 2038650878
Plan sponsor’s address 4 DEVINE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2023-01-26
Name of individual signing KEN ALDRICH
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOSPITAL FOR VETERINARY MEDICINE SALARIED 401(K) PLAN 2021 060916592 2023-01-26 THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 2038650878
Plan sponsor’s address 4 DEVINE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2023-01-26
Name of individual signing KENNETH ALDRICH
Valid signature Filed with authorized/valid electronic signature
CENTRAL HOSPITAL FOR VETERINARY MEDICINE SALARIED 401(K) PLAN 2020 060916592 2022-04-05 THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541940
Sponsor’s telephone number 2038650878
Plan sponsor’s address 4 DEVINE STREET, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing KENNETH ALDRICH
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
LANCE ROZEAR Officer 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States - - 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States
KENNETH ALDRICH Officer 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States +1 203-500-0486 kaldrich@centralpetvet.com 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States
LISA MACKAY Officer 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States - - 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States
LEYENDA HARLEY Officer 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States - - 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH ALDRICH Agent 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States +1 203-500-0486 kaldrich@centralpetvet.com 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States

History

Type Old value New value Date of change
Name change NEW HAVEN CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. THE THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. 2013-09-03
Name change NEW HAVEN VETERINARY MEDICAL CENTER, INC. NEW HAVEN CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. THE 1975-01-20
Name change NEW HAVEN COMMUNITY ANIMAL HOSPITAL, INC. NEW HAVEN VETERINARY MEDICAL CENTER, INC. 1974-09-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044730 2024-07-30 - Annual Report Annual Report -
BF-0011079607 2023-08-01 - Annual Report Annual Report -
BF-0010376225 2022-07-29 - Annual Report Annual Report 2022
BF-0009808283 2021-10-04 - Annual Report Annual Report -
0006949164 2020-07-18 - Annual Report Annual Report 2020
0006595640 2019-07-11 - Annual Report Annual Report 2019
0006214143 2018-07-11 - Annual Report Annual Report 2018
0005902482 2017-08-03 - Annual Report Annual Report 2017
0005624821 2016-08-08 - Annual Report Annual Report 2016
0005545474 2016-04-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9108667007 2020-04-09 0156 PPP 4 DEVINE ST, NORTH HAVEN, CT, 06473-2142
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1800300
Loan Approval Amount (current) 1800300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80997
Servicing Lender Name Firstrust Savings Bank
Servicing Lender Address 15 E Ridge Pike, CONSHOHOCKEN, PA, 19428-2139
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, 06473-2142
Project Congressional District CT-03
Number of Employees 164
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80997
Originating Lender Name Firstrust Savings Bank
Originating Lender Address CONSHOHOCKEN, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1810551.71
Forgiveness Paid Date 2020-11-12

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
0005280027 Active OFS 2025-04-01 2030-04-01 ORIG FIN STMT

Parties

Name THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Role Debtor
Name FIRSTRUST BANK
Role Secured Party
Name CONNECTICUT VETERINARY ASSOCIATES, LLC
Role Debtor
0005246519 Active OFS 2024-10-24 2026-07-25 AMENDMENT

Parties

Name MITSUBISHI HC CAPITAL AMERICA, INC.
Role Secured Party
Name THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Role Debtor
Name CUBEX FINANCIAL SERVICES
Role Secured Party
0005142000 Active OFS 2023-05-17 2028-05-17 ORIG FIN STMT

Parties

Name THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Role Debtor
Name HIGHLAND CAPITAL CORPORATION
Role Secured Party
0005082112 Active OFS 2022-07-12 2027-05-18 AMENDMENT

Parties

Name THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Role Debtor
Name FIRSTRUST BANK
Role Secured Party
0005068149 Active OFS 2022-05-12 2027-05-18 AMENDMENT

Parties

Name THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Role Debtor
Name FIRSTRUST BANK
Role Secured Party
0005071541 Active OFS 2022-05-12 2027-05-18 AMENDMENT

Parties

Name THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Role Debtor
Name FIRSTRUST BANK
Role Secured Party
0005013131 Active OFS 2021-09-02 2026-09-27 AMENDMENT

Parties

Name THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005009982 Active OFS 2021-08-17 2026-09-19 AMENDMENT

Parties

Name THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003445463 Active OFS 2021-05-26 2026-07-25 AMENDMENT

Parties

Name THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Role Debtor
Name CUBEX FINANCIAL SERVICES
Role Secured Party
0003370307 Active OFS 2020-05-15 2025-05-15 ORIG FIN STMT

Parties

Name THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 42725 CHARLENE DEBLASI v. THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. ET AL. 2019-03-22 Appeal Case Disposed View Case
NNH-CV18-6077420-S DEBLASI, CHARLENE v. THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC. Et Al 2018-01-29 C30 - Contracts - Specific Performance - View Case

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_24-cv-00878 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name THE CENTRAL HOSPITAL FOR VETERINARY MEDICINE, INC.
Role Defendant
Name KELLEY & COMPANY, LLC
Role Defendant
Name Kernstock
Role Defendant
Name Town of Hamden
Role Defendant
Name Town of Shelton
Role Defendant
Name VETERINARY ASSOCIATES OF DERBY LLC
Role Defendant
Name Patrick Baker
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-00878-0
Date 2025-01-27
Notes ORDER. For the reasons in the attached ruling, the defendants' motions to dismiss (Docs. #61, #63, #65, #69) are GRANTED with respect to the federal law claims. The state-law claims are dismissed without prejudice. The clerk is directed to enter judgment in favor of the defendants on Counts Three and Four and close this case. Signed by Judge Kari A. Dooley on 01/27/2025. (Mejia-Cruz, D.)
View View File
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