Search icon

PODIATRY GROUP OF NEW BRITAIN-SOUTHINGTON, P.C.

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

Company Details

Entity Name: PODIATRY GROUP OF NEW BRITAIN-SOUTHINGTON, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1979
Business ALEI: 0100116
Annual report due: 31 Dec 2025
Business address: 221 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States
Mailing address: 221 NORTH MAIN ST, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: irene@mckennadyer.com

Industry & Business Activity

NAICS

621391 Offices of Podiatrists

This U.S. industry comprises establishments of health practitioners having the degree of D.P.M. (Doctor of Podiatric Medicine) primarily engaged in the independent practice of podiatry. These practitioners diagnose and treat diseases and deformities of the foot and 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

Officer

Name Role Business address Residence address
LEO M. VELEAS Officer 221 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States 151 TALCOTT NOTCH RD., FARMINGTON, CT, 06032, United States

Director

Name Role Business address Residence address
SAMANTHA BOLAND Director 221 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States 63 SUSAN DRIVE, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Leo Veleas Agent 221 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States 221 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States +1 860-620-2410 lmveleas@gmail.com 151 Talcott Notch Rd, Farmington, CT, 06032-1630, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044104 2024-12-09 - Annual Report Annual Report -
BF-0011077586 2023-12-26 - Annual Report Annual Report -
BF-0010356122 2022-12-16 - Annual Report Annual Report 2022
BF-0010169312 2021-12-20 - Annual Report Annual Report -
0007028576 2020-11-30 - Annual Report Annual Report 2020
0006683240 2019-11-19 - Annual Report Annual Report 2019
0006283032 2018-11-27 - Annual Report Annual Report 2014
0006283034 2018-11-27 - Annual Report Annual Report 2015
0006283054 2018-11-27 - Annual Report Annual Report 2018
0006283029 2018-11-27 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7777067100 2020-04-14 0156 PPP 221 NORTH MAIN STREET, SOUTHINGTON, CT, 06489
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42360
Loan Approval Amount (current) 42360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTHINGTON, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 5
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42781.25
Forgiveness Paid Date 2021-04-15
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