Search icon

SPRING GLEN ANIMAL HOSPITAL, LLC

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

Company Details

Entity Name: SPRING GLEN ANIMAL HOSPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2015
Business ALEI: 1177939
Annual report due: 31 Mar 2026
Business address: 1632 WHITNEY AVENUE, HAMDEN, CT, 06517, United States
Mailing address: 1632 WHITNEY AVENUE, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: springglenvetclinic@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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPRING GLEN ANIMAL HOSPITAL 401K PROFIT SHARING PLAN TRUST 2023 474078443 2024-11-26 SPRING GLEN ANIMAL HOSPITAL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541940
Sponsor’s telephone number 9089024249
Plan sponsor’s address 1632 WHITNEY AVE, HAMDEN, CT, 06517

Signature of

Role Plan administrator
Date 2024-11-26
Name of individual signing KAYLA MAGLIULA
Valid signature Filed with authorized/valid electronic signature
SPRING GLEN ANIMAL HOSPITAL 401K PROFIT SHARING PLAN TRUST 2023 474078443 2024-10-25 SPRING GLEN ANIMAL HOSPITAL LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541940
Sponsor’s telephone number 9089024249
Plan sponsor’s address 1632 WHITNEY AVE, HAMDEN, CT, 06517

Signature of

Role Plan administrator
Date 2024-10-25
Name of individual signing KAYLA MAGLIULA
Valid signature Filed with authorized/valid electronic signature
SPRING GLEN ANIMAL HOSPITAL 401K PROFIT SHARING PLAN TRUST 2022 474078443 2024-11-26 SPRING GLEN ANIMAL HOSPITAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541940
Sponsor’s telephone number 9089024249
Plan sponsor’s address 1632 WHITNEY AVE, HAMDEN, CT, 06517

Signature of

Role Plan administrator
Date 2024-11-26
Name of individual signing KAYLA MAGLIULA
Valid signature Filed with authorized/valid electronic signature
SPRING GLEN ANIMAL HOSPITAL 401K PROFIT SHARING PLAN TRUST 2022 474078443 2024-10-25 SPRING GLEN ANIMAL HOSPITAL LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541940
Sponsor’s telephone number 9089024249
Plan sponsor’s address 1632 WHITNEY AVE, HAMDEN, CT, 06517

Signature of

Role Plan administrator
Date 2024-10-25
Name of individual signing KAYLA MAGLIULA
Valid signature Filed with authorized/valid electronic signature
SPRING GLEN ANIMAL HOSPITAL 401K PROFIT SHARING PLAN TRUST 2021 474078443 2024-11-26 SPRING GLEN ANIMAL HOSPITAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541940
Sponsor’s telephone number 9089024249
Plan sponsor’s address 1632 WHITNEY AVE, HAMDEN, CT, 06517

Signature of

Role Plan administrator
Date 2024-11-26
Name of individual signing KAYLA MAGLIULA
Valid signature Filed with authorized/valid electronic signature
SPRING GLEN ANIMAL HOSPITAL 401K PROFIT SHARING PLAN TRUST 2021 474078443 2024-10-25 SPRING GLEN ANIMAL HOSPITAL LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541940
Sponsor’s telephone number 9089024249
Plan sponsor’s address 1632 WHITNEY AVE, HAMDEN, CT, 06517

Signature of

Role Plan administrator
Date 2024-10-25
Name of individual signing KAYLA MAGLIULA
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
DR. RICHARD MAGLIULA Officer 1632 WHITNEY AVENUE, HAMDEN, CT, 06517, United States 1632 WHITNEY AVENUE, HAMDEN, CT, 06517, United States

Agent

Name Role
WILEY LAW, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050513 2025-03-17 - Annual Report Annual Report -
BF-0012419535 2024-01-29 - Annual Report Annual Report -
BF-0011204852 2023-01-27 - Annual Report Annual Report -
BF-0010603450 2022-07-22 - Annual Report Annual Report -
BF-0008954154 2022-05-16 - Annual Report Annual Report 2019
BF-0008954153 2022-05-16 - Annual Report Annual Report 2020
BF-0009847582 2022-05-16 - Annual Report Annual Report -
0006370546 2019-02-07 - Annual Report Annual Report 2018
0006101309 2018-03-01 - Annual Report Annual Report 2017
0005839640 2017-05-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370017705 2020-05-01 0156 PPP 1632 WHITNEY AVE, HAMDEN, CT, 06517-1919
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) 19262
Loan Approval Amount (current) 19262
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 HAMDEN, NEW HAVEN, CT, 06517-1919
Project Congressional District CT-03
Number of Employees 5
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 19400.79
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
0005264777 Active OFS 2025-01-27 2030-07-24 AMENDMENT

Parties

Name SPRING GLEN ANIMAL HOSPITAL, LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003352773 Active OFS 2020-02-04 2030-07-24 AMENDMENT

Parties

Name SPRING GLEN ANIMAL HOSPITAL, LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003068414 Active OFS 2015-07-24 2030-07-24 ORIG FIN STMT

Parties

Name BANK OF AMERICA
Role Secured Party
Name SPRING GLEN ANIMAL HOSPITAL, 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