Search icon

NORWALK ANIMAL HOSPITAL, P.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORWALK ANIMAL HOSPITAL, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 1988
Business ALEI: 0226746
Annual report due: 05 Dec 2025
Business address: 330 MAIN AVE, NORWALK, CT, 06851, United States
Mailing address: 330 MAIN AVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: nah@norwalkanimalhospital.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
NORWALK ANIMAL HOSPITAL 401(K) PLAN 2023 061255889 2024-06-11 NORWALK ANIMAL HOSPITAL, P.C. 16
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2038477757
Plan sponsor’s address 330 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing LYNNE DIONIAN
Valid signature Filed with authorized/valid electronic signature
NORWALK ANIMAL HOSPITAL 401(K) PLAN 2022 061255889 2023-06-20 NORWALK ANIMAL HOSPITAL, P.C. 17
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2038477757
Plan sponsor’s address 330 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing LYNNE DIONIAN
Valid signature Filed with authorized/valid electronic signature
NORWALK ANIMAL HOSPITAL 401(K) PLAN 2021 061255889 2022-07-06 NORWALK ANIMAL HOSPITAL, P.C. 15
File View Page
Three-digit plan number (PN) 006
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2038477757
Plan sponsor’s address 330 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing LYNNE DIONIAN
Valid signature Filed with authorized/valid electronic signature
NORWALK ANIMAL HOSPITAL, P.C. 401(K) PLAN 2019 061255889 2020-10-13 NORWALK ANIMAL HOSPITAL, P.C. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 2038477757
Plan sponsor’s address 330 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing LYNNE DIONIAN
Valid signature Filed with authorized/valid electronic signature
NORWALK ANIMAL HOSPITAL, P.C. 401(K) PLAN 2018 061255889 2019-10-02 NORWALK ANIMAL HOSPITAL, P.C. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 2038477757
Plan sponsor’s address 330 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing LYNNE DIONIAN
Valid signature Filed with authorized/valid electronic signature
NORWALK ANIMAL HOSPITAL, P.C. 401(K) PLAN 2017 061255889 2018-06-15 NORWALK ANIMAL HOSPITAL, P.C. 18
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 2038477757
Plan sponsor’s address 330 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing LYNNE DIONIAN
Valid signature Filed with authorized/valid electronic signature
NORWALK ANIMAL HOSPITAL, P.C. 401(K) PLAN 2016 061255889 2017-07-20 NORWALK ANIMAL HOSPITAL, P.C. 18
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 2038477757
Plan sponsor’s address 330 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing LYNNE DIONIAN
Valid signature Filed with authorized/valid electronic signature
NORWALK ANIMAL HOSPITAL, P.C. 401(K) PLAN 2015 061255889 2016-06-27 NORWALK ANIMAL HOSPITAL, P.C. 14
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 2038477757
Plan sponsor’s address 330 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing LYNNE DIONIAN
Valid signature Filed with authorized/valid electronic signature
NORWALK ANIMAL HOSPITAL, P.C. 401(K) PLAN 2014 061255889 2015-06-30 NORWALK ANIMAL HOSPITAL, P.C. 13
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 2038477757
Plan sponsor’s address 330 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing LYNNE DIONIAN
Valid signature Filed with authorized/valid electronic signature
NORWALK ANIMAL HOSPITAL, P.C. 401(K) PLAN 2013 061255889 2014-07-11 NORWALK ANIMAL HOSPITAL, P.C. 12
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2006-01-01
Business code 622000
Sponsor’s telephone number 2038477757
Plan sponsor’s address 330 MAIN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing LYNNE DIONIAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORWALK LAW ASSOCIATES, LLC Agent

Director

Name Role Business address Residence address
HARLAN I. MCLAUGHLIN Director 330 MAIN STREET, NORWALK, CT, 06851, United States 42 PURDY RD. E., NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
JOANNA B MCLAUGHLIN Officer 330 MAIN ST, NORWALK, CT, 06851, United States 42 PURDY RD EAST, NORWALK, CT, 06850, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
GRF.001042 GROOMING FACILITY INACTIVE OUT OF BUSINESS 2022-11-07 2022-11-07 2022-12-31
CKF.000259 COMMERCIAL KENNEL ACTIVE CURRENT 2012-01-01 2023-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216702 2024-12-04 - Annual Report Annual Report -
BF-0011386134 2023-11-06 - Annual Report Annual Report -
BF-0010414290 2022-11-07 - Annual Report Annual Report 2022
BF-0009827578 2022-01-04 - Annual Report Annual Report -
0007285865 2021-04-06 - Annual Report Annual Report 2020
0006677679 2019-11-12 - Annual Report Annual Report 2019
0006281194 2018-11-21 - Annual Report Annual Report 2018
0006235443 2018-08-21 - Annual Report Annual Report 2017
0005856219 2017-06-05 - Annual Report Annual Report 2016
0005494927 2016-02-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6927897202 2020-04-28 0156 PPP 330 MAIN AVE, CT, CT, 06851
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200922
Loan Approval Amount (current) 200922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CT, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 17
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202859.66
Forgiveness Paid Date 2021-04-22

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
0005116040 Active OFS 2023-01-20 2028-03-08 AMENDMENT

Parties

Name NORWALK ANIMAL HOSPITAL, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003230672 Active OFS 2018-03-12 2028-03-08 AMENDMENT

Parties

Name NORWALK ANIMAL HOSPITAL, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003230297 Active OFS 2018-03-08 2028-03-08 ORIG FIN STMT

Parties

Name NORWALK ANIMAL HOSPITAL, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
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