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 |
NAICS
541940 Veterinary ServicesThis 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
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Business address | Mailing address | Phone | 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 | - | - | - | - | - |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
|
Name | LOEVEN DVM KOEN O |
Role | Debtor |
Name | MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | LOEVEN DVM KOEN O |
Role | Debtor |
Name | MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | LOEVEN DVM KOEN O |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Name | MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC |
Role | Debtor |
Parties
Name | LOEVEN DVM KOEN O |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Name | MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC |
Role | Debtor |
Parties
Name | MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC |
Role | Debtor |
Name | LOEVEN DVM KOEN O |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | LOEVEN DVM KOEN O |
Role | Debtor |
Name | MIDDLEBURY ANIMAL HOSPITAL ASSOCIATES, LLC |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
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