Search icon

MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC

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

Company Details

Entity Name: MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 1996
Business ALEI: 0533486
Annual report due: 31 Mar 2026
Business address: 52 TURNPIKE DR., MIDDLEBURY, CT, 06762, United States
Mailing address: P.O. BOX 266, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MAHVET@SNET.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
VANGUARD PROTOTYPE DEFINED CONTRIBUTION PLAN 004 2010 061450076 2011-02-14 MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-08-01
Business code 541940
Sponsor’s telephone number 2037581708
Plan sponsor’s address TURNPIKE DRIVE, MIDDLEBURY, CT, 06762

Plan administrator’s name and address

Administrator’s EIN 061450076
Plan administrator’s name MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES LLC
Plan administrator’s address TURNPIKE DRIVE, MIDDLEBURY, CT, 06762
Administrator’s telephone number 2037581708

Signature of

Role Plan administrator
Date 2011-02-14
Name of individual signing KOEN LOEVEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Kinsella Agent 50 Leavenworth St, Waterbury, CT, 06702-2112, United States 50 Leavenworth St, Waterbury, CT, 06702-2112, United States +1 203-988-6800 jkinsella@carmodylaw.com 28 the Grn, Watertown, CT, 06795-2118, United States
CARMODY TORRANCE SANDAK & HENNESSEY LLP Agent - - - - -

Officer

Name Role Business address Residence address
DR. KOEN O. LOEVEN Officer 52 TURNPIKE DR, PO BOX 266, MIDDLEBURY, CT, 06762, United States 193 WASHINGTON RD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925033 2025-03-05 - Annual Report Annual Report -
BF-0011258558 2024-01-30 - Annual Report Annual Report -
BF-0010521847 2023-02-15 - Annual Report Annual Report -
BF-0010521840 2022-03-28 - Annual Report Annual Report -
0007186193 2021-02-23 - Annual Report Annual Report 2021
0006761022 2020-02-19 - Annual Report Annual Report 2020
0006439168 2019-03-09 - Annual Report Annual Report 2019
0006345387 2019-01-30 - Annual Report Annual Report 2018
0006021289 2018-01-22 - Annual Report Annual Report 2017
0005778595 2017-03-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5497277002 2020-04-05 0156 PPP 52 TURNPIKE DR, MIDDLEBURY, CT, 06762-1819
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85600
Loan Approval Amount (current) 85600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURY, NEW HAVEN, CT, 06762-1819
Project Congressional District CT-05
Number of Employees 4
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86129.66
Forgiveness Paid Date 2021-02-12

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
0005269266 Active OFS 2025-02-14 2030-04-20 AMENDMENT

Parties

Name LOEVEN DVM KOEN O
Role Debtor
Name MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003355143 Active OFS 2020-02-13 2030-04-20 AMENDMENT

Parties

Name LOEVEN DVM KOEN O
Role Debtor
Name MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003039835 Active OFS 2015-02-09 2030-04-20 AMENDMENT

Parties

Name LOEVEN DVM KOEN O
Role Debtor
Name ION BANK
Role Secured Party
Name MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC
Role Debtor
0002736173 Active OFS 2010-02-09 2030-04-20 AMENDMENT

Parties

Name LOEVEN DVM KOEN O
Role Debtor
Name ION BANK
Role Secured Party
Name MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC
Role Debtor
0002313947 Active OFS 2005-02-09 2030-04-20 AMENDMENT

Parties

Name MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC
Role Debtor
Name LOEVEN DVM KOEN O
Role Debtor
Name ION BANK
Role Secured Party
0001991924 Active OFS 2000-04-20 2030-04-20 ORIG FIN STMT

Parties

Name LOEVEN DVM KOEN O
Role Debtor
Name MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC
Role Debtor
Name ION 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