Search icon

HOME VETERINARY SERVICES, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOME VETERINARY SERVICES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2003
Business ALEI: 0749283
Annual report due: 31 Mar 2026
Business address: 37 CHURCH HILL RD, TRUMBULL, CT, 06611, United States
Mailing address: 37 CHURCH HILL RD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kbfearon@aol.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
KATHLEEN FEARON Agent 37 CHURCH HILL RD, TRUMBULL, CT, 06611, United States 37 CHURCH HILL RD, TRUMBULL, CT, 06611, United States +1 203-581-3640 KBFearon@aol.com 282 PARK BLVD, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHLEEN FEARON Officer 37 CHURCH HILL RD, TRUMBULL, CT, 06611, United States +1 203-581-3640 KBFearon@aol.com 282 PARK BLVD, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958734 2025-03-17 - Annual Report Annual Report -
BF-0012210029 2024-01-30 - Annual Report Annual Report -
BF-0011272072 2023-01-20 - Annual Report Annual Report -
BF-0010367517 2022-02-27 - Annual Report Annual Report 2022
0007282966 2021-04-05 - Annual Report Annual Report 2021
0006777701 2020-02-24 - Annual Report Annual Report 2020
0006372699 2019-02-08 - Annual Report Annual Report 2019
0006004695 2018-01-12 - Annual Report Annual Report 2018
0005835496 2017-05-05 - Annual Report Annual Report 2017
0005543545 2016-04-18 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4077265006 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 HOME VETERINARY SERVICES L.L.C.
Recipient Name Raw HOME VETERINARY SERVICES L.L.C.
Recipient DUNS 190083431
Recipient Address 37 CHURCH HILL ROAD., TRUMBULL, FAIRFIELD, KANSAS, 66110-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 238000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777407101 2020-04-14 0156 PPP 37 Church Hill Rd, TRUMBULL, CT, 06611
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75728
Loan Approval Amount (current) 75728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 6
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76216.02
Forgiveness Paid Date 2020-12-09

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
0005181893 Active OFS 2023-12-15 2027-05-23 AMENDMENT

Parties

Name HOME VETERINARY SERVICES, L.L.C.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005053097 Active OFS 2022-03-15 2027-05-23 AMENDMENT

Parties

Name HOME VETERINARY SERVICES, L.L.C.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003182897 Active OFS 2017-05-23 2027-05-23 ORIG FIN STMT

Parties

Name HOME VETERINARY SERVICES, L.L.C.
Role Debtor
Name TD BANK, N.A.
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