Search icon

CONNECTICUT FOOT SPECIALISTS, PC

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

Company Details

Entity Name: CONNECTICUT FOOT SPECIALISTS, PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1980
Business ALEI: 0100208
Annual report due: 02 Jan 2026
Business address: 11 SOUTH ROAD LOWER LEVEL 20, FARMINGTON, CT, 06032, United States
Mailing address: 11 SOUTH ROAD LOWER LEVEL 20, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bkwagnerdpm@yahoo.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT FOOT SPECIALISTS, PC 401(K) PLAN 2016 061012932 2017-04-28 CONNECTICUT FOOT SPECIALISTS, PC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-01
Business code 621391
Sponsor’s telephone number 8606594708
Plan sponsor’s address 113 HARTFORD AVENUE, EAST GRANBY, CT, 06026

Signature of

Role Plan administrator
Date 2017-04-04
Name of individual signing DENISE WAGNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-04
Name of individual signing DENISE WAGNER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
BRIAN WAGNER D.P.M. Director 11 SOUTH ROAD, LOWER LEVEL 20, FARMINGTON, CT, 06032, United States 101 Buoy Ln, East Lyme, CT, 06333-1776, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Wagner Agent 11 SOUTH ROAD LOWER LEVEL 20, FARMINGTON, CT, 06032, United States 11 SOUTH ROAD LOWER LEVEL 20, FARMINGTON, CT, 06032, United States +1 860-483-2001 bkwagnerdpm@yahoo.com 94 N Bridebrook Rd, 101, Niantic, CT, 06357-1085, United States

History

Type Old value New value Date of change
Name change ELLIOT S. POLLACK, D.P.M., P.C. CONNECTICUT FOOT SPECIALISTS, PC 2007-02-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905351 2025-01-02 - Annual Report Annual Report -
BF-0012044303 2024-03-02 - Annual Report Annual Report -
BF-0011077829 2023-09-10 - Annual Report Annual Report -
BF-0010177230 2022-01-29 - Annual Report Annual Report 2022
BF-0010144256 2021-11-08 2021-11-08 Change of Email Address Business Email Address Change -
0007233964 2021-03-16 - Annual Report Annual Report 2021
0006828060 2020-03-11 - Annual Report Annual Report 2020
0006720837 2020-01-13 - Change of Business Address Business Address Change -
0006396589 2019-02-21 - Annual Report Annual Report 2019
0006135934 2018-03-23 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8721438400 2021-02-13 0156 PPP 11 South Rd Lower Level 20, Farmington, CT, 06032-2483
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70615.85
Loan Approval Amount (current) 70615.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-2483
Project Congressional District CT-05
Number of Employees 7
NAICS code 621391
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70990.51
Forgiveness Paid Date 2021-09-07
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