Search icon

DANIEL N. MINCHIK, D.D.S., P.C.

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

Company Details

Entity Name: DANIEL N. MINCHIK, D.D.S., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 1980
Business ALEI: 0110112
Annual report due: 03 Oct 2025
Business address: 148 EAST AVENUE SUITE 2B, NORWALK, CT, 06851, United States
Mailing address: 148 EAST AVENUE SUITE 2B, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: DMINCHIK@DRMINCHIK.COM

Industry & Business Activity

NAICS

621210 Offices of Dentists

This industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental 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. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DANIEL N. MINCHIK DDS Officer 148 EAST AVE, NORWALK, CT, 06851, United States 28 KINGSWOOD PLACE, RIDGEFIELD, CT, 06877, United States

Director

Name Role Business address Residence address
DANIEL N. MINCHIK DDS Director 148 EAST AVE, NORWALK, CT, 06851, United States 28 KINGSWOOD PLACE, RIDGEFIELD, CT, 06877, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL MINCHIK Agent 148 EAST AVENUE, SUITE 2B, NORWALK, CT, 06851, United States 148 EAST AVENUE, SUITE 2B, NORWALK, CT, 06851, United States +1 203-505-2931 DMINCHIK@DRMINCHIK.COM 28 KINGSWOOD PL, RIDGEFIELD, CT, 06877, United States

History

Type Old value New value Date of change
Name change ERNEST I. ARNOW, M.S., D.D.S., P.C. DANIEL N. MINCHIK, D.D.S., P.C. 1999-11-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278469 2024-09-06 - Annual Report Annual Report -
BF-0011384745 2023-09-04 - Annual Report Annual Report -
BF-0010214763 2022-09-10 - Annual Report Annual Report 2022
BF-0009818119 2021-09-19 - Annual Report Annual Report -
0006974147 2020-09-04 - Annual Report Annual Report 2020
0006638945 2019-09-07 - Annual Report Annual Report 2019
0006266458 2018-10-27 - Annual Report Annual Report 2018
0006266450 2018-10-27 - Annual Report Annual Report 2013
0006266447 2018-10-27 - Annual Report Annual Report 2012
0006266453 2018-10-27 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6784307104 2020-04-14 0156 PPP 148 EAST AVE Ste 2B, NORWALK, CT, 06851-5726
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-5726
Project Congressional District CT-04
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90396.99
Forgiveness Paid Date 2020-10-13

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
0005090884 Active OFS 2022-09-06 2027-09-06 ORIG FIN STMT

Parties

Name DANIEL N. MINCHIK, D.D.S., P.C.
Role Debtor
Name ChoiceHealth Finance
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