Search icon

STRAWBERRY HILL ANIMAL HOSPITAL, LLC

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

Company Details

Entity Name: STRAWBERRY HILL ANIMAL HOSPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 1995
Business ALEI: 0526155
Annual report due: 31 Mar 2026
Business address: 113 Walnut Tree Hill Rd, Sandy Hook, CT, 06482-1007, United States
Mailing address: 113 Walnut Tree Hill Rd, Sandy Hook, CT, United States, 06482-1007
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: edwardkurose@gmail.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
STRAWBERRY HILL ANIMAL HOSPITAL 401K PLAN 2023 061441730 2024-07-10 STRAWBERRY HILL ANIMAL HOSPITAL 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541940
Sponsor’s telephone number 2038475875
Plan sponsor’s address 350 WESTPORT AVE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing NED KUROSE
Valid signature Filed with authorized/valid electronic signature
STRAWBERRY HILL ANIMAL HOSPITAL 401K PLAN 2022 061441730 2023-07-21 STRAWBERRY HILL ANIMAL HOSPITAL 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541940
Sponsor’s telephone number 2038475875
Plan sponsor’s address 350 WESTPORT AVE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing NED KUROSE
Valid signature Filed with authorized/valid electronic signature
STRAWBERRY HILL ANIMAL HOSPITAL 401K PLAN 2021 061441730 2022-07-22 STRAWBERRY HILL ANIMAL HOSPITAL 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541940
Sponsor’s telephone number 2038475875
Plan sponsor’s address 350 WESTPORT AVE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing NED KUROSE
Valid signature Filed with authorized/valid electronic signature
STRAWBERRY HILL ANIMAL HOSPITAL 401K PLAN 2020 061441730 2021-07-22 STRAWBERRY HILL ANIMAL HOSPITAL 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541940
Sponsor’s telephone number 2038475875
Plan sponsor’s address 350 WESTPORT AVE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing NED KUROSE
Valid signature Filed with authorized/valid electronic signature
STRAWBERRY HILL ANIMAL HOSPITAL 401K PLAN 2019 061441730 2020-11-10 STRAWBERRY HILL ANIMAL HOSPITAL 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541940
Sponsor’s telephone number 2038475875
Plan sponsor’s address 350 WESTPORT AVE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2020-11-10
Name of individual signing NED KUROSE
Valid signature Filed with authorized/valid electronic signature
STRAWBERRY HILL ANIMAL HOSPITAL 401K PLAN 2018 061441730 2019-07-18 STRAWBERRY HILL ANIMAL HOSPITAL 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541940
Sponsor’s telephone number 2038475875
Plan sponsor’s address 350 WESTPORT AVE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing NED KUROSE
Valid signature Filed with authorized/valid electronic signature
STRAWBERRY HILL ANIMAL HOSPITAL 401K PLAN 2017 061441730 2018-07-18 STRAWBERRY HILL ANIMAL HOSPITAL 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541940
Sponsor’s telephone number 2036101938
Plan sponsor’s address 350 WESTPORT AVE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing NED KUROSE
Valid signature Filed with authorized/valid electronic signature
STRAWBERRY HILL ANIMAL HOSPITAL 401K PLAN 2016 061441730 2017-07-21 STRAWBERRY HILL ANIMAL HOSPITAL 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541940
Sponsor’s telephone number 2036101938
Plan sponsor’s address 350 WESTPORT AVE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing NED KUROSE
Valid signature Filed with authorized/valid electronic signature
STRAWBERRY HILL ANIMAL HOSPITAL 401K PLAN 2015 061441730 2016-07-01 STRAWBERRY HILL ANIMAL HOSPITAL 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541940
Sponsor’s telephone number 2036101938
Plan sponsor’s address 350 WESTPORT AVE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing ANNE NILAN
Valid signature Filed with authorized/valid electronic signature
STRAWBERRY HILL ANIMAL HOSPITAL 401K PLAN 2014 061441730 2015-07-28 STRAWBERRY HILL ANIMAL HOSPITAL 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541940
Sponsor’s telephone number 2038475875
Plan sponsor’s address 350 WESTPORT AVE, NORWALK, CT, 068514313

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing EDWARD W KUROSE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing EDWARD W KUROSE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
DAVID S. SANTISI Officer 350 WESTPORT AVENUE, NORWALK, CT, 06851, United States 13 WOODWAY LANE, WILTON, CT, 06897, United States
EDWARD W. KUROSE Officer 350 WESTPORT AVE., NORWALK, CT, 06851, United States 113 WALNUT TREE HILL ROAD, SANDY HOOK, CT, 06482, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Edward Kurose Agent 113 Walnut Tree Hill Rd, Sandy Hook, CT, 06482-1007, United States 113 Walnut Tree Hill Rd, Sandy Hook, CT, 06482-1007, United States +1 203-219-0111 edwardkurose@gmail.com 113 Walnut Tree Hill Road, Sandy Hook, CT, 06482, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CKF.000260 COMMERCIAL KENNEL INACTIVE OUT OF BUSINESS - 2021-02-12 2022-12-31
CKF.000608 COMMERCIAL KENNEL ACTIVE CURRENT 2023-06-07 2023-06-07 2024-12-31
GRF.001234 GROOMING FACILITY ACTIVE CURRENT 2023-06-07 2023-06-07 2024-12-31
GRF.001043 GROOMING FACILITY INACTIVE OUT OF BUSINESS 2022-11-07 2022-11-07 2022-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924523 2025-03-23 - Annual Report Annual Report -
BF-0012292408 2024-02-23 - Annual Report Annual Report -
BF-0011258510 2023-02-19 - Annual Report Annual Report -
BF-0010197262 2022-04-07 - Annual Report Annual Report 2022
0007051472 2021-01-04 - Annual Report Annual Report 2021
0006896459 2020-05-01 - Annual Report Annual Report 2020
0006312522 2019-01-08 - Annual Report Annual Report 2017
0006312566 2019-01-08 - Annual Report Annual Report 2018
0006312570 2019-01-08 - Annual Report Annual Report 2019
0005769519 2017-02-16 - Annual Report Annual Report 2014

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3786065003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient STRAWBERRY HILL ANIMAL HOSPITAL LLC
Recipient Name Raw STRAWBERRY HILL ANIMAL HOSPITAL LLC
Recipient DUNS 556880870
Recipient Address 322 WESTPORT AVENUE., NORWALK, FAIRFIELD, NEBRASKA, 68510-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 18225.00
Face Value of Direct Loan 889000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4346827108 2020-04-13 0156 PPP 350 WESTPORT AVE, NORWALK, CT, 06851-4313
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348000
Loan Approval Amount (current) 348000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-4313
Project Congressional District CT-04
Number of Employees 30
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 351136.77
Forgiveness Paid Date 2021-03-31

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 301 STRAWBERRY HILL AVE 5/9/12/0/ 0.21 26307 Source Link
Acct Number 26307
Assessment Value $362,370
Appraisal Value $517,670
Land Use Description Commercial Improved
Zone B2
Neighborhood C330
Land Assessed Value $273,040
Land Appraised Value $390,050

Parties

Name BLACK RAPIDS, LLC
Sale Date 2011-11-30
Sale Price $300,000
Name STRAWBERRY HILL ANIMAL HOSPITAL, LLC
Sale Date 2009-12-30
Name FONTAINE ALBERT J
Sale Date 1996-11-18
Sale Price $225,000
Name A CATS PLACE LLC
Sale Date 1996-11-18
Sale Price $225,000
Name SANTISI DAVID S
Sale Date 1996-11-18
Sale Price $397,000

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 45523 COMMISSIONER OF TRANSPORTATION v. ACP, LLC. ET AL. 2022-05-24 Appeal Case Disposed View Case
FST-CV17-6034148-S COMMISSIONER OF TRANSPORTATION v. ACP, LLC Et Al 2017-12-01 E00 - Em Domain - State Highway Condemnation - View Case
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