Search icon

B-C LARGE ANIMAL CLINIC LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: B-C LARGE ANIMAL CLINIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2001
Business ALEI: 0687979
Annual report due: 31 Mar 2026
Business address: 132 WESTMINSTER ROAD, CANTERBURY, CT, 06331, United States
Mailing address: PO BOX 69, CANTERBURY, CT, United States, 06331
ZIP code: 06331
County: Windham
Place of Formation: CONNECTICUT
E-Mail: bclargeanimal@gmail.com

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ALICE V. ENNIS Officer B-C LARGE ANIMAL CLINIC LLC, 132 WESTMINSTER ROAD, PO BOX 69, CANTERBURY, CT, 06331, United States +1 860-450-6015 bclargeanimal@gmail.com 223 Westminster Rd, Canterbury, CT, 06331, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALICE V. ENNIS Agent 132 WESTMINSTER ROAD, CANTERBURY, CT, 06331, United States PO box 69, Canterbury, CT, 06331, United States +1 860-450-6015 bclargeanimal@gmail.com 223 Westminster Rd, Canterbury, CT, 06331, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012945967 2025-03-05 - Annual Report Annual Report -
BF-0012144400 2024-02-06 - Annual Report Annual Report -
BF-0011400074 2023-02-27 - Annual Report Annual Report -
BF-0010296321 2022-05-17 - Annual Report Annual Report 2022
BF-0010045229 2021-07-01 - Annual Report Annual Report -
BF-0009497834 2021-07-01 - Annual Report Annual Report 2020
BF-0009497831 2021-07-01 - Annual Report Annual Report 2017
BF-0009497837 2021-07-01 - Annual Report Annual Report 2016
BF-0009497836 2021-07-01 - Annual Report Annual Report 2018
BF-0009497832 2021-07-01 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3556077101 2020-04-11 0156 PPP 132 Westminster Rd, CANTERBURY, CT, 06331-1417
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTERBURY, WINDHAM, CT, 06331-1417
Project Congressional District CT-02
Number of Employees 1
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27834.41
Forgiveness Paid Date 2021-03-25
3701078704 2021-03-31 0156 PPS 132 Westminster Rd, Canterbury, CT, 06331-1454
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25982
Loan Approval Amount (current) 25982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canterbury, WINDHAM, CT, 06331-1454
Project Congressional District CT-02
Number of Employees 2
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26212.63
Forgiveness Paid Date 2022-02-28

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
0005118944 Active OFS 2023-02-07 2028-05-11 AMENDMENT

Parties

Name B-C LARGE ANIMAL CLINIC LLC
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0003244021 Active OFS 2018-05-11 2028-05-11 ORIG FIN STMT

Parties

Name B-C LARGE ANIMAL CLINIC LLC
Role Debtor
Name FARM CREDIT EAST, ACA
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