Search icon

BRANFORD VETERINARY HOSPITAL LLC

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

Company Details

Entity Name: BRANFORD VETERINARY HOSPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2005
Business ALEI: 0834916
Annual report due: 31 Mar 2026
Business address: 125 N. BRANFORD RD., BRANFORD, CT, 06405, United States
Mailing address: 125 N. BRANFORD RD., BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gavaletzdvm@hotmail.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

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT GAVALETZ Officer United States +1 203-671-1891 gavaletzdvm@hotmail.com 19 OLD FARM ROAD, WOODBRIDGE, CT, 06525, United States
Nadine Gauthier Officer 125 N. BRANFORD RD., BRANFORD, CT, 06405, United States - - 5 Overlook Dr, North Branford, CT, 06471-1533, United States
Sarah Reynolds Officer 125 N. BRANFORD RD., BRANFORD, CT, 06405, United States - - 279 Green Hill Rd, Madison, CT, 06443-2215, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT GAVALETZ Agent 125 N. BRANFORD RD., BRANFORD, CT, 06405, United States 125 N. BRANFORD RD., BRANFORD, CT, 06405, United States +1 203-671-1891 gavaletzdvm@hotmail.com 19 OLD FARM ROAD, WOODBRIDGE, CT, 06525, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
GRF.000856 GROOMING FACILITY INACTIVE EXPIRED 2020-02-28 2020-02-28 2021-12-31
TRF.000332 TRAINING FACILITY INACTIVE EXPIRED 2020-02-28 2020-02-28 2021-12-31

History

Type Old value New value Date of change
Name change BRANFORD VETERINARIAN HOSPITAL, LLC BRANFORD VETERINARY HOSPITAL LLC 2006-01-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972770 2025-03-06 - Annual Report Annual Report -
BF-0012093834 2024-02-06 - Annual Report Annual Report -
BF-0011170872 2023-02-14 - Annual Report Annual Report -
BF-0010409563 2022-03-11 - Annual Report Annual Report 2022
0007094735 2021-02-01 - Annual Report Annual Report 2021
0006770669 2020-02-21 - Annual Report Annual Report 2020
0006398103 2019-02-22 - Annual Report Annual Report 2019
0006207324 2018-06-27 2018-07-01 Change of Business Address Business Address Change -
0006018313 2018-01-19 - Annual Report Annual Report 2018
0005936573 2017-09-26 2017-09-26 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6445147001 2020-04-06 0156 PPP 125 N Branford Rd, Branford, CT, 06405
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76200
Loan Approval Amount (current) 76200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 13
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76707.3
Forgiveness Paid Date 2020-12-10

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
0003429591 Active OFS 2021-03-09 2026-05-05 AMENDMENT

Parties

Name PTOLEMY HOLDINGS, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name BRANFORD VETERINARY HOSPITAL LLC
Role Debtor
0003118289 Active OFS 2016-05-05 2026-05-05 ORIG FIN STMT

Parties

Name BRANFORD VETERINARY HOSPITAL LLC
Role Debtor
Name PTOLEMY HOLDINGS, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
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