Search icon

MOBILE VETERINARY CLINIC, LLC

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

Company Details

Entity Name: MOBILE VETERINARY CLINIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2007
Business ALEI: 0918642
Annual report due: 31 Mar 2026
Business address: 165 MONROE TURNPIKE, TRUMBULL, CT, 06611, United States
Mailing address: 165 MONROE TURNPIKE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: breidfavret@gmail.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BRIANNA REID Officer 165 MONROE TURNPIKE, TRUMBULL, CT, 06611, United States +1 203-751-3187 breidfavret@gmail.com 49 MISTY LANE, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIANNA REID Agent 165 MONROE TPKE, TRUMBULL, CT, 06611, United States 165 MONROE TPKE, TRUMBULL, CT, 06611, United States +1 203-751-3187 breidfavret@gmail.com 49 MISTY LANE, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CKF.000334 COMMERCIAL KENNEL ACTIVE CURRENT - 2023-01-01 2024-12-31
GRF.001069 GROOMING FACILITY ACTIVE CURRENT 2022-11-09 2023-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985215 2025-03-07 - Annual Report Annual Report -
BF-0012289985 2024-01-24 - Annual Report Annual Report -
BF-0011419432 2023-01-23 - Annual Report Annual Report -
BF-0010348680 2022-03-23 - Annual Report Annual Report 2022
0007104550 2021-02-02 2021-02-02 Change of Email Address Business Email Address Change -
0007105060 2021-02-02 - Annual Report Annual Report 2019
0007105086 2021-02-02 - Annual Report Annual Report 2020
0007105101 2021-02-02 - Annual Report Annual Report 2021
0007104673 2021-02-02 2021-02-02 Change of Agent Agent Change -
0006350208 2019-01-31 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5100117700 2020-05-01 0156 PPP 165 MONROE TPKE, TRUMBULL, CT, 06611-1305
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111581
Loan Approval Amount (current) 111581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TRUMBULL, FAIRFIELD, CT, 06611-1305
Project Congressional District CT-04
Number of Employees 13
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112440.02
Forgiveness Paid Date 2021-02-10
5203538609 2021-03-20 0156 PPS 165 Monroe Tpke, Trumbull, CT, 06611-1305
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111580
Loan Approval Amount (current) 111580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-1305
Project Congressional District CT-04
Number of Employees 30
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112185.28
Forgiveness Paid Date 2021-10-06

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
0005118002 Active OFS 2023-02-02 2028-07-31 AMENDMENT

Parties

Name MMR, LLC
Role Debtor
Name MOBILE VETERINARY CLINIC, LLC
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0003225638 Active OFS 2018-02-08 2028-07-31 AMENDMENT

Parties

Name MMR, LLC
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
Name MOBILE VETERINARY CLINIC, LLC
Role Debtor
0002930558 Active OFS 2013-04-13 2028-07-31 AMENDMENT

Parties

Name MOBILE VETERINARY CLINIC, LLC
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
Name MMR, LLC
Role Debtor
0002647955 Active OFS 2008-07-31 2028-07-31 ORIG FIN STMT

Parties

Name MOBILE VETERINARY CLINIC, LLC
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
Name MMR, LLC
Role Debtor
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