Search icon

ALLERGY ASSOCIATES OF NEW LONDON, P.C.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLERGY ASSOCIATES OF NEW LONDON, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1970
Business ALEI: 0001583
Annual report due: 02 Jul 2026
Business address: 400 BAYONET STREET, NEW LONDON, CT, 06320, United States
Mailing address: 400 BAYONET ST., NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: lleger@elaacpa.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE A SPRECACE Agent 400 BAYONET STREET, NEW LONDON, CT, 06320, United States 400 BAYONET STREET, NEW LONDON, CT, 06320, United States +1 860-443-8763 george_a_sprecace@sbcglobal.net 669 PEQUOT AVENUE, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address Residence address
GEORGE A. SPRECACE M.D., JD Officer 400 BAYONET STREET, NEW LONDON, CT, 06320, United States 669 PEQUOT AVE., NEW LONDON, CT, 06320, United States

National Provider Identifier

NPI Number:
1235176595

Authorized Person:

Name:
DR. GEORGE A. SPRECACE
Role:
PHYSICIAN/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RA0201X - Allergy & Immunology (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
8604440074
Fax:
8604431278

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896823 2025-06-20 - Annual Report Annual Report -
BF-0012315220 2024-06-03 - Annual Report Annual Report -
BF-0011079990 2023-07-05 - Annual Report Annual Report -
BF-0010289151 2022-06-08 - Annual Report Annual Report 2022
BF-0009761787 2021-07-02 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
56230.00
Total Face Value Of Loan:
56230.00
Date:
2019-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$56,230
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,230
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$56,940.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $56,230

Debts and Liens

Subsequent Filing No:
0005165403
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-09-19
Lapse Date:
2024-12-12
Subsequent Filing No:
0003344804
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-12-12
Lapse Date:
2024-12-12

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