Search icon

COLLINS SURGICAL ASSOCIATES, P.C.

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

Company Details

Entity Name: COLLINS SURGICAL ASSOCIATES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1972
Business ALEI: 0012969
Annual report due: 02 Oct 2025
Business address: 300 Hebron Avenue suite 211, Glastonbury, CT, 06033-2176, United States
Mailing address: 300 Hebron Ave suite 211, SUITE 211, Glastonbury, CT, United States, 06033-2176
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: collinssurgical@gmail.com

Industry & Business Activity

NAICS

622110 General Medical and Surgical Hospitals

This industry comprises establishments known and licensed as general medical and surgical hospitals primarily engaged in providing diagnostic and medical treatment (both surgical and nonsurgical) to inpatients with any of a wide variety of medical conditions. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. These hospitals have an organized staff of physicians and other medical staff to provide patient care services. These establishments usually provide other services, such as outpatient services, anatomical pathology services, diagnostic X-ray services, clinical laboratory services, operating room services for a variety of procedures, and pharmacy services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLINS SURGICAL ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2023 060886963 2024-06-24 COLLINS SURGICAL ASSOCIATES, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 8605221024
Plan sponsor’s address 300 HEBRON AVENUE, GLASTONBURY, CT, 06033
COLLINS SURGICAL ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2022 060886963 2023-05-01 COLLINS SURGICAL ASSOCIATES, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 8605221024
Plan sponsor’s address 300 HEBRON AVENUE, GLASTONBURY, CT, 06033
COLLINS SURGICAL ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2021 060886963 2022-04-11 COLLINS SURGICAL ASSOCIATES, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 8605221024
Plan sponsor’s address 300 HEBRON AVENUE, GLASTONBURY, CT, 06033
COLLINS SURGICAL ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2020 060886963 2021-05-17 COLLINS SURGICAL ASSOCIATES, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 8605221024
Plan sponsor’s address 300 HEBRON AVENUE, GLASTONBURY, CT, 06033
COLLINS SURGICAL ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2019 060886963 2020-07-15 COLLINS SURGICAL ASSOCIATES, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 8605221024
Plan sponsor’s address 300 HEBRON AVENUE, HARTFORD, CT, 06033
COLLINS SURGICAL ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2018 060886963 2019-04-16 COLLINS SURGICAL ASSOCIATES, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 8605221024
Plan sponsor’s address 290 COLLINS STREET, HARTFORD, CT, 06105
COLLINS SURGICAL ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2017 060886963 2018-04-04 COLLINS SURGICAL ASSOCIATES, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 8605221024
Plan sponsor’s address 290 COLLINS STREET, HARTFORD, CT, 06105
COLLINS SURGICAL ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2016 060886963 2017-07-19 COLLINS SURGICAL ASSOCIATES, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 8605221024
Plan sponsor’s address 290 COLLINS STREET, HARTFORD, CT, 06105
COLLINS SURGICAL ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2015 060886963 2016-07-28 COLLINS SURGICAL ASSOCIATES, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 8605221024
Plan sponsor’s address 290 COLLINS STREET, HARTFORD, CT, 06105
COLLINS SURGICAL ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2014 060886963 2015-09-29 COLLINS SURGICAL ASSOCIATES, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-09-30
Business code 621111
Sponsor’s telephone number 8605221024
Plan sponsor’s address 290 COLLINS STREET, HARTFORD, CT, 06105

Officer

Name Role Business address Residence address
RAJNISH TANDOM Officer 300 Hebron Ave, Suite 211, Glastonbury, CT, 06033-2176, United States 64 SHAGBARK ROAD, GLASTONBURY, CT, 06039, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rajnish Tandon Agent 300 Hebron Ave, Glastonbury, CT, 06033-2176, United States 300 Hebron Ave, Glastonbury, CT, 06033-2176, United States +1 860-428-1622 collinssurgery@gmail.com 64 Shagbark Rd, Glastonbury, CT, 06033-1708, United States

History

Type Old value New value Date of change
Name change DRS. TORTORA, DASILVA & FLAHERTY, P.C. COLLINS SURGICAL ASSOCIATES, P.C. 2006-12-13
Name change DRS. DEMAIO, TORTORA & DASILVA, P.C. DRS. TORTORA, DASILVA & FLAHERTY, P.C. 2003-06-06
Name change DRS. ASELTINE, DEMAIO AND TORTORA, P.C. DRS. DEMAIO, TORTORA & DASILVA, P.C. 1993-10-26
Name change DEAL T. ASELTINE, JR., M.D., AND JOHN T. DEMAIO, M.D., P.C. DRS. ASELTINE, DEMAIO AND TORTORA, P.C. 1985-03-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012611662 2024-04-17 2024-04-17 Reinstatement Certificate of Reinstatement -
BF-0011698574 2023-02-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009265952 2022-12-22 - Annual Report Annual Report 2015
BF-0011057629 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005242063 2014-12-24 - Annual Report Annual Report 2014
0005242057 2014-12-24 - Annual Report Annual Report 2013
0004773868 2013-01-03 - Annual Report Annual Report 2012
0004649280 2011-11-10 - Annual Report Annual Report 2011
0004337475 2010-11-22 - Annual Report Annual Report 2010
0004041031 2009-10-21 - Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193658405 2021-02-03 0156 PPS 300 Hebron Ave, Glastonbury, CT, 06033-2176
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92865
Loan Approval Amount (current) 92865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-2176
Project Congressional District CT-01
Number of Employees 5
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93521.42
Forgiveness Paid Date 2021-10-29
2995327101 2020-04-11 0156 PPP 300 HEBRON AVENUE SUITE 211, GLASTONBURY, CT, 06033-2117
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87400
Loan Approval Amount (current) 87400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-2117
Project Congressional District CT-01
Number of Employees 5
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87900.45
Forgiveness Paid Date 2020-11-24

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
0005264148 Active OFS 2025-01-22 2030-04-30 AMENDMENT

Parties

Name COLLINS SURGICAL ASSOCIATES, P.C.
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003363796 Active OFS 2020-04-15 2030-04-30 AMENDMENT

Parties

Name COLLINS SURGICAL ASSOCIATES, P.C.
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003052800 Active OFS 2015-04-30 2030-04-30 ORIG FIN STMT

Parties

Name COLLINS SURGICAL ASSOCIATES, P.C.
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
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