Entity Name: | THE VETERINARY WELLNESS CENTER OF NEW HAVEN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Dec 2015 |
Business ALEI: | 1194010 |
Annual report due: | 31 Mar 2026 |
Business address: | 686 STATE STREET, NEW HAVEN, CT, 06511, United States |
Mailing address: | 686 STATE STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | morganmackay81@yahoo.com |
NAICS
541940 Veterinary ServicesThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE VETERINARY WELLNESS CENTER OF NEW HAVEN 401(K) PLAN | 2023 | 811852003 | 2024-02-29 | THE VETERINARY WELLNESS CENTER OF NEW HAVEN, LLC | 18 | |||||||||||||
|
||||||||||||||||||
THE VETERINARY WELLNESS CENTER OF NEW HAVEN 401(K) PLAN | 2022 | 811852003 | 2023-06-20 | THE VETERINARY WELLNESS CENTER OF NEW HAVEN, LLC | 14 | |||||||||||||
|
||||||||||||||||||
THE VETERINARY WELLNESS CENTER OF NEW HAVEN 401(K) PLAN | 2021 | 811852003 | 2022-04-19 | THE VETERINARY WELLNESS CENTER OF NEW HAVEN, LLC | 13 | |||||||||||||
|
||||||||||||||||||
THE VETERINARY WELLNESS CENTER OF NEW HAVEN 401(K) PLAN | 2020 | 811852003 | 2021-04-11 | THE VETERINARY WELLNESS CENTER OF NEW HAVEN, LLC | 8 | |||||||||||||
|
||||||||||||||||||
THE VETERINARY WELLNESS CENTER OF NEW HAVEN 401(K) PLAN | 2019 | 811852003 | 2020-05-12 | THE VETERINARY WELLNESS CENTER OF NEW HAVEN, LLC | 6 | |||||||||||||
|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LISA MACKAY | Officer | 686 STATE STREET, NEW HAVEN, CT, 06511, United States | - | - | 4 DEVINE STREET, NORTH HAVEN, CT, 06473, United States |
MORGAN MACKAY | Officer | 686 STATE STREET, NEW HAVEN, CT, 06511, United States | +1 203-444-5171 | morganmackay81@yahoo.com | 30 HIGH FIELD LANE, MADISON, CT, 06443, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MORGAN MACKAY | Agent | 686 STATE STREET, NEW HAVEN, CT, 06511, United States | 30 HIGH FIELD LANE, MADISON, CT, 06443, United States | +1 203-444-5171 | morganmackay81@yahoo.com | 30 HIGH FIELD LANE, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013060949 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012263136 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0011457250 | 2023-02-26 | - | Annual Report | Annual Report | - |
BF-0010264866 | 2022-04-13 | - | Annual Report | Annual Report | 2022 |
0007120712 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006962160 | 2020-08-14 | - | Annual Report | Annual Report | 2020 |
0006450525 | 2019-03-11 | - | Annual Report | Annual Report | 2018 |
0006450527 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0005985102 | 2017-12-13 | - | Annual Report | Annual Report | 2017 |
0005985101 | 2017-12-13 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1258117201 | 2020-04-15 | 0156 | PPP | 686 STATE ST, NEW HAVEN, CT, 06511-6508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005215388 | Active | OFS | 2024-05-16 | 2029-05-16 | ORIG FIN STMT | |||||||||||||
|
Name | THE VETERINARY WELLNESS CENTER OF NEW HAVEN, LLC |
Role | Debtor |
Name | Citizens Bank, N.A |
Role | Secured Party |
Parties
Name | THE VETERINARY WELLNESS CENTER OF NEW HAVEN, LLC |
Role | Debtor |
Name | FIRSTRUST BANK |
Role | Secured Party |
Parties
Name | THE VETERINARY WELLNESS CENTER OF NEW HAVEN, LLC |
Role | Debtor |
Name | FIRSTRUST BANK |
Role | Secured Party |
Parties
Name | THE VETERINARY WELLNESS CENTER OF NEW HAVEN, LLC |
Role | Debtor |
Name | FIRSTRUST BANK |
Role | Secured Party |
Parties
Name | THE VETERINARY WELLNESS CENTER OF NEW HAVEN, LLC |
Role | Debtor |
Name | FIRSTRUST BANK |
Role | Secured Party |
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