Search icon

FAIRFIELD DERMATOLOGY, P.C.

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

Company Details

Entity Name: FAIRFIELD DERMATOLOGY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 1978
Business ALEI: 0085837
Annual report due: 21 Dec 2025
Business address: 1305 POST ROAD STE 310, FAIRFIELD, CT, 06824, United States
Mailing address: 1305 POST ROAD STE 310, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: DBENITEZ@FAIRFIELDDERM.COM

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRFIELD DERMATOLOGY, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2023 061000363 2024-10-04 FAIRFIELD DERMATOLOGY, P.C. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 621111
Sponsor’s telephone number 2032597709
Plan sponsor’s address 1305 POST RD., STE. 310, FAIRFIELD, CT, 068246016
FAIRFIELD DERMATOLOGY, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2022 061000363 2023-10-05 FAIRFIELD DERMATOLOGY, P.C. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 621111
Sponsor’s telephone number 2032597709
Plan sponsor’s address 1305 POST RD., STE. 310, FAIRFIELD, CT, 068246016
FAIRFIELD DERMATOLOGY, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2021 061000363 2022-09-29 FAIRFIELD DERMATOLOGY, P.C. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 621111
Sponsor’s telephone number 2032597709
Plan sponsor’s address 1305 POST RD., STE. 310, FAIRFIELD, CT, 068246016
FAIRFIELD DERMATOLOGY, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2020 061000363 2021-07-15 FAIRFIELD DERMATOLOGY, P.C. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 621111
Sponsor’s telephone number 2032597709
Plan sponsor’s address 1305 POST RD., STE. 310, FAIRFIELD, CT, 068246016
FAIRFIELD DERMATOLOGY, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2019 061000363 2020-10-13 FAIRFIELD DERMATOLOGY, P.C. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 621111
Sponsor’s telephone number 2032597709
Plan sponsor’s address 1305 POST RD., STE. 310, FAIRFIELD, CT, 068246016
FAIRFIELD DERMATOLOGY, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2018 061000363 2019-06-28 FAIRFIELD DERMATOLOGY, P.C. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 621111
Sponsor’s telephone number 2032597709
Plan sponsor’s address 1305 POST RD., STE. 310, FAIRFIELD, CT, 068246016
FAIRFIELD DERMATOLOGY, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2017 061000363 2018-06-07 FAIRFIELD DERMATOLOGY, P.C. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 621111
Sponsor’s telephone number 2032597709
Plan sponsor’s address 1305 POST RD., STE. 310, FAIRFIELD, CT, 068246016
IVAN S. COHEN, M.D., P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2016 061000363 2017-08-03 IVAN S. COHEN, M.D., P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 621111
Sponsor’s telephone number 2032597709
Plan sponsor’s address 1305 POST RD STE 310, FAIRFIELD, CT, 068246016
IVAN S. COHEN, M.D., P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2015 061000363 2016-09-02 IVAN S. COHEN, M.D., P.C. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 621111
Sponsor’s telephone number 2032597709
Plan sponsor’s address 1305 POST RD STE 310, FAIRFIELD, CT, 068246016
IVAN S. COHEN, M.D., P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2014 061000363 2015-08-21 IVAN S. COHEN, M.D., P.C. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-01-01
Business code 621111
Sponsor’s telephone number 2032597709
Plan sponsor’s address 1305 POST RD STE 310, FAIRFIELD, CT, 068246016

Signature of

Role Plan administrator
Date 2015-08-21
Name of individual signing IVAN S. COHEN, PRESIDENT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIELA BENITEZ Agent 1305 POST ROAD, SUITE 310, FAIRFIELD, CT, 06824, United States 1305 POST ROAD, SUITE 310, FAIRFIELD, CT, 06824, United States +1 516-338-8700 pvesely@shalikmorris.com 1305 POST ROAD, SUITE 310, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
Elizabeth Smith Officer 1305 Post Rd, 310, Fairfield, CT, 06824-6016, United States 445 Hope St, 7, Stamford, CT, 06906-1311, United States
Jason McBean Officer 1305 Post Rd, 310, Fairfield, CT, 06824-6016, United States 1305 Post Rd, 310, Fairfield, CT, 06824-6016, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CLAB.0001104 Clinical Laboratory ACTIVE CURRENT 2023-09-11 2023-09-11 2025-09-30

History

Type Old value New value Date of change
Name change IVAN S. COHEN, M.D.,P.C. FAIRFIELD DERMATOLOGY, P.C. 2017-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044397 2024-12-06 - Annual Report Annual Report -
BF-0011078678 2023-12-15 - Annual Report Annual Report -
BF-0010236490 2022-11-22 - Annual Report Annual Report 2022
BF-0010621291 2022-06-03 2022-06-03 Interim Notice Interim Notice -
BF-0009829118 2021-11-30 - Annual Report Annual Report -
0007041836 2020-12-21 - Annual Report Annual Report 2020
0007013123 2020-11-04 - Annual Report Annual Report 2019
0007013093 2020-11-04 - Annual Report Annual Report 2014
0007013109 2020-11-04 - Annual Report Annual Report 2017
0007013094 2020-11-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3208498610 2021-03-16 0156 PPS 1305 Post Rd Ste 310, Fairfield, CT, 06824-6016
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362867
Loan Approval Amount (current) 362867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-6016
Project Congressional District CT-04
Number of Employees 30
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365543.95
Forgiveness Paid Date 2021-12-14
5441047200 2020-04-27 0156 PPP 1305 Post Road, Suite 310, Fairfield, CT, 06824-6016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418100
Loan Approval Amount (current) 418100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-6016
Project Congressional District CT-04
Number of Employees 28
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421066.79
Forgiveness Paid Date 2021-01-14

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
0005240302 Active OFS 2024-09-25 2030-01-29 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name FAIRFIELD DERMATOLOGY, P.C.
Role Debtor
0005176327 Active OFS 2023-11-09 2028-11-09 ORIG FIN STMT

Parties

Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name FAIRFIELD DERMATOLOGY, P.C.
Role Debtor
Name NYBDC LOCAL DEVELOPMENT CORPORATION
Role Secured Party
0005090777 Active OFS 2022-09-02 2027-09-02 ORIG FIN STMT

Parties

Name FAIRFIELD DERMATOLOGY, P.C.
Role Debtor
Name Citizens Bank, N.A
Role Secured Party
0005083071 Active OFS 2022-07-19 2025-08-27 AMENDMENT

Parties

Name FAIRFIELD DERMATOLOGY, P.C.
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
Role Secured Party
0003399053 Active OFS 2020-08-27 2025-08-27 ORIG FIN STMT

Parties

Name FAIRFIELD DERMATOLOGY, P.C.
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
Role Secured Party
0003338991 Active OFS 2019-11-08 2024-11-08 ORIG FIN STMT

Parties

Name FAIRFIELD DERMATOLOGY, P.C.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003338974 Active OFS 2019-11-08 2024-11-08 ORIG FIN STMT

Parties

Name FAIRFIELD DERMATOLOGY, P.C.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003325505 Active OFS 2019-08-21 2030-01-29 AMENDMENT

Parties

Name FAIRFIELD DERMATOLOGY, P.C.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003293896 Active OFS 2019-03-14 2024-08-26 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name FAIRFIELD DERMATOLOGY, P.C.
Role Debtor
0003293895 Active OFS 2019-03-14 2024-08-27 AMENDMENT

Parties

Name FAIRFIELD DERMATOLOGY, P.C.
Role Debtor
Name JPMORGAN CHASE BANK, NA
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