Search icon

HAROLD AND KUMAR, INC.

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

Company Details

Entity Name: HAROLD AND KUMAR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2014
Business ALEI: 1152224
Annual report due: 18 Aug 2025
Business address: 62 CEDARCROFT DRIVE, MADISON, CT, 06443, United States
Mailing address: 62 CEDARCROFT DRIVE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: clintonvethosp@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
LAUREN O. PRICE VMD Agent 93 Old Post Rd, Clinton, CT, 06413-1814, United States 62 CEDARCROFT DR, MADISON, CT, 06443, United States +1 860-669-5721 clintonvethosp@gmail.com 62 CEDARCROFT DRIVE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
LAUREN O. PRICE Officer 93 OldPost Road, Clinton, CT, 06413, United States 62 CEDARCROFT DRIVE, MADISON, CT, 06443, United States
ANDREW J. CIOK Officer 93 Old Post Rd, Clinton, CT, 06413-1814, United States 62 Cedarcroft Drive, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239065 2024-07-22 - Annual Report Annual Report -
BF-0011192158 2023-07-19 - Annual Report Annual Report -
BF-0010375272 2022-07-20 - Annual Report Annual Report 2022
BF-0009811314 2021-09-17 - Annual Report Annual Report -
0006946347 2020-07-14 - Annual Report Annual Report 2020
0006597237 2019-07-15 - Annual Report Annual Report 2019
0006554921 2019-05-09 - Annual Report Annual Report 2016
0006554924 2019-05-09 - Annual Report Annual Report 2018
0006554922 2019-05-09 - Annual Report Annual Report 2017
0006554920 2019-05-09 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2979187107 2020-04-11 0156 PPP 62 CEDARCROFT DR, MADISON, CT, 06443-1832
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129815
Loan Approval Amount (current) 129815
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 MADISON, NEW HAVEN, CT, 06443-1832
Project Congressional District CT-02
Number of Employees 15
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130800.17
Forgiveness Paid Date 2021-01-25

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
0005246267 Active OFS 2024-10-23 2029-09-12 AMENDMENT

Parties

Name HAROLD AND KUMAR, INC.
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0005246269 Active OFS 2024-10-23 2029-09-19 AMENDMENT

Parties

Name HAROLD AND KUMAR, INC.
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0005200552 Active OFS 2024-03-27 2029-09-19 AMENDMENT

Parties

Name HAROLD AND KUMAR, INC.
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0005198065 Active OFS 2024-03-18 2029-09-12 AMENDMENT

Parties

Name HAROLD AND KUMAR, INC.
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0005008944 Active OFS 2021-08-12 2026-09-06 AMENDMENT

Parties

Name HAROLD AND KUMAR, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003296339 Active OFS 2019-03-28 2029-09-19 AMENDMENT

Parties

Name HAROLD AND KUMAR, INC.
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003295735 Active OFS 2019-03-21 2029-09-12 AMENDMENT

Parties

Name HAROLD AND KUMAR, INC.
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0003139473 Active OFS 2016-09-06 2026-09-06 ORIG FIN STMT

Parties

Name HAROLD AND KUMAR, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003016671 Active OFS 2014-09-19 2029-09-19 ORIG FIN STMT

Parties

Name HAROLD AND KUMAR, INC.
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003015380 Active OFS 2014-09-12 2029-09-12 ORIG FIN STMT

Parties

Name HAROLD AND KUMAR, INC.
Role Debtor
Name BANK OF AMERICA, 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