Search icon

Hartford Veterinary Hospital, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Hartford Veterinary Hospital, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2024
Business ALEI: 2970657
Annual report due: 31 Mar 2026
Business address: 2300 Berlin Tpke, Newington, CT, 06111-3204, United States
Mailing address: 2300 Berlin Tpke, Newington, CT, United States, 06111-3204
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nutmegholdingsllc@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
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address
Nutmeg Holdings, LLC Officer 30 N Gould Street, Suite N, Sheriden, WY, 82801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CKF.000248 COMMERCIAL KENNEL INACTIVE EXPIRED - 2017-01-01 2018-12-31

History

Type Old value New value Date of change
Name change Nutmeg Veterinary Hospital LLC Hartford Veterinary Hospital, LLC 2024-04-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012863798 2025-03-05 - Annual Report Annual Report -
BF-0012611133 2024-04-17 2024-04-17 Name Change Amendment Certificate of Amendment -
BF-0012586008 2024-03-19 - Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39895.00
Total Face Value Of Loan:
39895.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28643.00
Total Face Value Of Loan:
28643.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,895
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,264.44
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $39,892
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$28,643
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,643
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,928.65
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $28,643
Refinance EIDL: $0

Debts and Liens

Subsequent Filing No:
0005224811
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-06-25
Lapse Date:
2029-06-25

Reviews Leave a review

This company hasn't received any reviews.

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