Search icon

The Atlantic Animal Hospital and Wellness Center Corporation

Company claim

Is this your business?

Get access!

Company Details

Name: The Atlantic Animal Hospital and Wellness Center Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revocation
Date of Organization in Rhode Island: 24 Feb 2011 (14 years ago)
Date of Dissolution: 18 Jun 2025 (a month ago)
Date of Status Change: 18 Jun 2025 (a month ago)
Identification Number: 000589184
ZIP code: 02813
City: Charlestown
County: Washington County
Purpose: VETERINARY MEDICINE Title: 7-1.2-1701
Principal Address: Google Maps Logo 5001 S COUNTY TRL STE B, CHARLESTOWN, RI, 02813, USA

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 Address
DAVID HOFFER Agent 5001B SOUTH COUNTY TRAIL, CHARLESTOWN, RI, 02813, USA

PRESIDENT

Name Role Address
SEYCHELLE HOFFER PRESIDENT 5001 S COUNTY TRL STE B CHARLESTOWN, RI 02813 US

DIRECTOR

Name Role Address
DAVID HOFFER DIRECTOR 5001B SOUTH COUNTY TRAIL CHARLETOWN, RI 02813 USA
SEYCHELLE HOFFER DIRECTOR 5001B SOUTH COUNTY TRAIL CHARLESTOWN, RI 02813 USA

Filings

Number Name File Date
202457622880 Annual Report 2024-07-05
202457191890 Revocation Notice For Failure to File An Annual Report 2024-06-25
202339364640 Annual Report 2023-07-11
202338108010 Revocation Notice For Failure to File An Annual Report 2023-06-19
202221212330 Annual Report 2022-07-13

Uniform Commercial Code

Uniform Commercial Code Summary

Type:
UCC-3 TERMINATION
UCC Filing Number:
Filing Date:
2025-03-24
Action:
TerminationSecuredParty

Parties

Party Name:
The Atlantic Animal Hospital and Wellness Center Corporation
Party Role:
Debtor(s)
Party Name:
SEYCHELLE RICARD HOFFER
Party Role:
Debtor(s)
Party Name:
SEYCHELLE A HOFFER
Party Role:
Debtor(s)
Party Name:
SEYCHELLE HOFFER
Party Role:
Debtor(s)

Uniform Commercial Code Summary

Type:
UCC-3 CONTINUATION
UCC Filing Number:
Filing Date:
2024-11-04
Action:
Continuation

Parties

Party Name:
The Atlantic Animal Hospital and Wellness Center Corporation
Party Role:
Debtor(s)

Uniform Commercial Code Summary

Type:
UCC-3 CONTINUATION
UCC Filing Number:
Filing Date:
2024-10-28
Action:
Continuation

Parties

Party Name:
The Atlantic Animal Hospital and Wellness Center Corporation
Party Role:
Debtor(s)

USAspending Awards / Financial Assistance

Business Type:
SMALL BUSINESS
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
$0
Face Value Of Loan:
$431,700
Total Face Value Of Loan:
$431,700
Business Type:
SMALL BUSINESS
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$67,600
Total Face Value Of Loan:
$67,600
Business Type:
SMALL BUSINESS
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
$0
Face Value Of Loan:
$15,000
Total Face Value Of Loan:
$15,000

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$67,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,320.45
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $67,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 13 Jul 2025

Sources: Rhode Island Department of State