Search icon

ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C.

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

Company Details

Entity Name: ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 1979
Business ALEI: 0096856
Annual report due: 28 Sep 2025
Business address: 60 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804, United States
Mailing address: 60 OLD NEW MILFORD RD, Suite 3E, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dwilt@ctorthopaedic.com
E-Mail: rjanson@ctorthopaedic.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

Links between entities

Type Company Name Company Number State
Headquarter of ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C., NEW YORK 2628481 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2023 061016137 2024-10-15 ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 54
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-07-01
Business code 621111
Sponsor’s telephone number 2037756205
Plan sponsor’s address 60 OLD NEW MILFORD ROAD, SUITE 3E, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ANTONIO J. PAZ, M.D.
Valid signature Filed with authorized/valid electronic signature
ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. CASH BALANCE PLAN 2023 061016137 2024-10-15 ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 11
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 2037756205
Plan sponsor’s address 60 OLD NEW MILFORD ROAD, SUITE 3E, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ANTONIO J. PAZ, M.D.
Valid signature Filed with authorized/valid electronic signature
ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2022 061016137 2023-10-16 ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-07-01
Business code 621111
Sponsor’s telephone number 2037756205
Plan sponsor’s address 60 OLD NEW MILFORD ROAD, SUITE 3E, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ANTONIO J. PAZ, M.D.
Valid signature Filed with authorized/valid electronic signature
ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. CASH BALANCE PLAN 2022 061016137 2023-10-16 ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 13
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 2037756205
Plan sponsor’s address 60 OLD NEW MILFORD ROAD, SUITE 3E, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing ANTONIO J. PAZ, M.D.
Valid signature Filed with authorized/valid electronic signature
ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. CASH BALANCE PLAN 2021 061016137 2022-10-17 ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 13
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 2037756205
Plan sponsor’s address 60 OLD NEW MILFORD ROAD, SUITE 3E, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing DANIEL N. FISH, M.D.
Valid signature Filed with authorized/valid electronic signature
ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2021 061016137 2022-09-30 ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 42
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-07-01
Business code 621111
Sponsor’s telephone number 2037756205
Plan sponsor’s address 60 OLD NEW MILFORD ROAD, SUITE 3E, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing DANIEL N. FISH, M.D.
Valid signature Filed with authorized/valid electronic signature
ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2020 061016137 2021-02-02 ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-07-01
Business code 621111
Sponsor’s telephone number 2037756205
Plan sponsor’s address 60 OLD NEW MILFORD ROAD, SUITE 3E, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2021-02-02
Name of individual signing DANIEL FISH
Valid signature Filed with authorized/valid electronic signature
ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2019 061016137 2020-01-31 ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-07-01
Business code 621111
Sponsor’s telephone number 2037756205
Plan sponsor’s address 60 OLD NEW MILFORD ROAD, SUITE 3E, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2020-01-31
Name of individual signing DANIEL FISH
Valid signature Filed with authorized/valid electronic signature
ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2018 061016137 2019-02-15 ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-07-01
Business code 621111
Sponsor’s telephone number 2037756205
Plan sponsor’s address 60 OLD NEW MILFORD ROAD, SUITE 3E, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2019-02-15
Name of individual signing DANIEL FISH
Valid signature Filed with authorized/valid electronic signature
ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2017 061016137 2018-02-26 ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-07-01
Business code 621111
Sponsor’s telephone number 2037756205
Plan sponsor’s address 60 OLD NEW MILFORD ROAD, SUITE 3E, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2018-02-26
Name of individual signing DANIEL FISH
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT J. DAHER M.D. Officer - - - 257 Peaceable St, Ridgefield, CT, 06877-4813, United States
BENJAMIN CLIPPINGER Officer 60 OLD NEW MILFORD RD, 3E, BROOKFIELD, CT, 06804, United States - - 24 Aarons Ct, Ridgefield, CT, 06877-1118, United States
SANJAY K. GUPTA M.D. Officer 60 OLD NEW MILFORD RD, SUITE 3E, BROOKFIELD, CT, 06804, United States - - 531 MAIN ST, RIDGEFIELD, CT, 06877, United States
ANTONIO PAZ MD Officer 60 OLD NEW MILFORD RD, SUITE 3G, BROOKFIELD, CT, 06840, United States - - Lake View Lane, Bedford, NY, 10506, United States
DANIEL N. FISH M.D. Officer 60 OLD NEW MILFORD RD SUITE 3-G, BROOKFIELD, CT, 06804, United States +1 203-470-8678 dwilt@ctorthopaedic.com 400 NORTH ST, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL N. FISH M.D. Agent 60 OLD NEW MILFORD RD, Suite 3E, BROOKFIELD, CT, 06804, United States 60 OLD NEW MILFORD RD, SUITE 3 E, BROOKFIELD, CT, 06804, United States +1 203-470-8678 dwilt@ctorthopaedic.com 400 NORTH ST, RIDGEFIELD, CT, 06877, United States

History

Type Old value New value Date of change
Name change BROOKFIELD ORTHOPEDIC ASSOCIATES, P.C. ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C. 2006-11-20
Name change BROOKFIELD ORTHOPEDIC ASSOCIATES, INC. BROOKFIELD ORTHOPEDIC ASSOCIATES, P.C. 2001-02-13
Name change THOMAS P. NIPPER, M.D., P.C. BROOKFIELD ORTHOPEDIC ASSOCIATES, INC. 1993-06-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044089 2025-01-16 - Annual Report Annual Report -
BF-0011079645 2023-09-15 - Annual Report Annual Report -
BF-0010414859 2023-01-16 - Annual Report Annual Report 2022
BF-0009811917 2021-09-15 - Annual Report Annual Report -
0006978403 2020-09-14 - Annual Report Annual Report 2020
0006615373 2019-08-06 - Annual Report Annual Report 2019
0006232678 2018-08-14 - Annual Report Annual Report 2018
0005928885 2017-09-18 - Annual Report Annual Report 2017
0005649747 2016-09-12 - Annual Report Annual Report 2016
0005470250 2016-01-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5912198301 2021-01-26 0156 PPS 60 Old New Milford Rd, Brookfield, CT, 06804-2430
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 669031
Loan Approval Amount (current) 669031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-2430
Project Congressional District CT-05
Number of Employees 42
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 673723.38
Forgiveness Paid Date 2021-10-25

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
0005216679 Active OFS 2024-05-21 2029-06-19 AMENDMENT

Parties

Name ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005175471 Active OFS 2023-11-08 2028-11-08 ORIG FIN STMT

Parties

Name ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C.
Role Debtor
Name GE HFS, LLC
Role Secured Party
0005110334 Active OFS 2022-12-15 2027-12-15 ORIG FIN STMT

Parties

Name ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0003296716 Active OFS 2019-03-28 2029-06-19 AMENDMENT

Parties

Name ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003001138 Active OFS 2014-06-19 2029-06-19 ORIG FIN STMT

Parties

Name ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002621715 Active OFS 2008-03-07 2028-03-07 ORIG FIN STMT

Parties

Name ORTHOPAEDIC SPECIALISTS OF CONNECTICUT, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
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