Search icon

OLD LYME VETERINARY HOSPITAL, LLC

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

Company Details

Entity Name: OLD LYME VETERINARY HOSPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 May 2002
Business ALEI: 0714261
Annual report due: 31 Mar 2025
Business address: 1 DAVIS ROAD WEST, OLD LYME, CT, 06371, United States
Mailing address: 1 DAVIS ROAD WEST, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: oxibeefarm@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CORNELIUS J. MARRINAN Agent 1 DAVIS ROAD WEST, OLD LYME, CT, 06371, United States 1 DAVIS ROAD WEST, OLD LYME, CT, 06371, United States +1 860-961-0891 vets@oldlymevets.com 1382 OLD COLCHESTER TPKE, OAKDALE, CT, 06370, United States

Officer

Name Role Business address
Alice M. Marrinan, Co-Trustee of The Marrinan Family Revocable Trust Agreement dated March 20, 2024 Officer 1 DAVIS ROAD WEST, OLD LYME, CT, 06371, United States
Cornelius J. Marrinan, Co-Trustee of The Marrinan Family Revocable Trust Agreement dated March 20, 2024 Officer 1 DAVIS ROAD WEST, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012590002 2024-03-22 2024-03-22 Interim Notice Interim Notice -
BF-0012087226 2024-02-05 - Annual Report Annual Report -
BF-0011408799 2023-07-03 - Annual Report Annual Report -
BF-0010205351 2022-03-24 - Annual Report Annual Report 2022
0007267910 2021-03-29 - Annual Report Annual Report 2020
0007267908 2021-03-29 - Annual Report Annual Report 2019
0007267894 2021-03-29 - Annual Report Annual Report 2017
0007267902 2021-03-29 - Annual Report Annual Report 2018
0007267915 2021-03-29 - Annual Report Annual Report 2021
0005597594 2016-07-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995587102 2020-04-14 0156 PPP 1 DAVIS RD West, OLD LYME, CT, 06371-1414
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30712
Loan Approval Amount (current) 30712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD LYME, NEW LONDON, CT, 06371-1414
Project Congressional District CT-02
Number of Employees 11
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31070.45
Forgiveness Paid Date 2021-06-24

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
0005044798 Active OFS 2022-02-02 2027-01-02 AMENDMENT

Parties

Name OLD LYME VETERINARY HOSPITAL, LLC
Role Debtor
Name ESSEX SAVINGS BANK
Role Secured Party
0005033843 Active OFS 2021-12-09 2027-01-02 AMENDMENT

Parties

Name OLD LYME VETERINARY HOSPITAL, LLC
Role Debtor
Name ESSEX SAVINGS BANK
Role Secured Party
0003444928 Active OFS 2021-05-05 2025-08-10 AMENDMENT

Parties

Name OLD LYME VETERINARY HOSPITAL, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003395100 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name OLD LYME VETERINARY HOSPITAL, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003139946 Active OFS 2016-09-08 2027-01-02 AMENDMENT

Parties

Name OLD LYME VETERINARY HOSPITAL, LLC
Role Debtor
Name ESSEX SAVINGS BANK
Role Secured Party
0002850942 Active OFS 2011-12-16 2027-01-02 AMENDMENT

Parties

Name OLD LYME VETERINARY HOSPITAL, LLC
Role Debtor
Name ESSEX SAVINGS BANK
Role Secured Party
0002433064 Active OFS 2007-01-02 2027-01-02 ORIG FIN STMT

Parties

Name OLD LYME VETERINARY HOSPITAL, LLC
Role Debtor
Name ESSEX SAVINGS 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