Search icon

ALL FRIENDS ANIMAL HOSPITAL, LLC

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

Company Details

Entity Name: ALL FRIENDS ANIMAL HOSPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2009
Business ALEI: 0966298
Annual report due: 31 Mar 2025
Business address: 420 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States
Mailing address: 420 NEW LONDON TURNPIKE, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: afahnorwich@yahoo.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
LONA BAKER Agent 420 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States 420 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States +1 860-213-1727 afahnorwich@yahoo.com 32 SERGEANTS WAY, LISBON, CT, 06351, United States

Officer

Name Role Business address Residence address
LONA BAKER-HARRELLE Officer 420 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States 32 SERGEANTS WAY, LISBON, CT, 06351, United States
TARA BOLLES Officer 420 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States 41 BENJAMIN ROAD, PRESTON, CT, 06365, United States
MELISSA DEBLOK Officer 420 NEW LONDON TURNPIKE, NORWICH, CT, 06360, United States 224 CABIN ROAD, COLCHESTER, CT, 06415, United States

History

Type Old value New value Date of change
Name change LMT, LLC ALL FRIENDS ANIMAL HOSPITAL, LLC 2009-07-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277890 2024-04-01 - Annual Report Annual Report -
BF-0011293409 2023-03-17 - Annual Report Annual Report -
BF-0010216323 2022-03-15 - Annual Report Annual Report 2022
0007146972 2021-02-12 - Annual Report Annual Report 2021
0006848918 2020-03-25 - Annual Report Annual Report 2020
0006321621 2019-01-15 - Annual Report Annual Report 2019
0006159113 2018-04-11 - Annual Report Annual Report 2018
0005802848 2017-03-28 - Annual Report Annual Report 2017
0005802601 2017-03-28 - Annual Report Annual Report 2016
0005391561 2015-09-03 - Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3577665010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALL FRIENDS ANIMAL HOSPITAL, LLC
Recipient Name Raw ALL FRIENDS ANIMAL HOSPITAL, LLC
Recipient Address 420 NEW LONDON TURNPIKE, NORWICH, NEW LONDON, CONNECTICUT, 63600-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 465.00
Face Value of Direct Loan 15000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8900677009 2020-04-09 0156 PPP 420 NEW LONDON TPKE, NORWICH, CT, 06360-5337
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255500
Loan Approval Amount (current) 255500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-5337
Project Congressional District CT-02
Number of Employees 24
NAICS code 541940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 256976.22
Forgiveness Paid Date 2020-11-12

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
0005167091 Active OFS 2023-09-28 2026-08-03 AMENDMENT

Parties

Name ALL FRIENDS ANIMAL HOSPITAL, LLC
Role Debtor
Name NEWLANE FINANCE COMPANY
Role Secured Party
0005165286 Active OFS 2023-09-18 2024-04-22 AMENDMENT

Parties

Name ALL FRIENDS ANIMAL HOSPITAL, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0005007068 Active OFS 2021-08-03 2026-08-03 ORIG FIN STMT

Parties

Name ALL FRIENDS ANIMAL HOSPITAL, LLC
Role Debtor
Name NEWLANE FINANCE COMPANY
Role Secured Party
0003302272 Active OFS 2019-04-22 2024-04-22 ORIG FIN STMT

Parties

Name ALL FRIENDS ANIMAL HOSPITAL, LLC
Role Debtor
Name DIME 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