Search icon

DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C.

Company Details

Entity Name: DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 1981
Business ALEI: 0121069
Annual report due: 03 Aug 2025
NAICS code: 621111 - Offices of Physicians (except Mental Health Specialists)
Business address: 170 MOUNT PLEASANT ROAD SUITE 201, NEWTOWN, CT, 06470, United States
Mailing address: 170 MOUNT PLEASANT ROAD SUITE 201, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: abechtel@dermwestconn.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2023 061046558 2024-09-10 DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2037924151
Plan sponsor’s address 170 MT. PLEASANT RD., SUITE 201, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing AMELIA BECHTEL
Valid signature Filed with authorized/valid electronic signature
DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2022 061046558 2023-10-11 DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2037924151
Plan sponsor’s address 170 MT. PLEASANT RD., SUITE 201, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing BRENDA MCNEIECE
Valid signature Filed with authorized/valid electronic signature
DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2021 061046558 2022-09-27 DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2037924151
Plan sponsor’s address 170 MT. PLEASANT RD., SUITE 201, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing KATHY RIZZETTA
Valid signature Filed with authorized/valid electronic signature
DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2020 061046558 2021-07-26 DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2037924151
Plan sponsor’s address 170 MT. PLEASANT RD., SUITE 201, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing KATHY RIZZETTA
Valid signature Filed with authorized/valid electronic signature
DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2019 061046558 2020-09-24 DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2037924151
Plan sponsor’s address 170 MOUNT PLEASANT ROAD, SUITE 201, NEWTOWN, CT, 06470

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing KATHY RIZZETTA
Valid signature Filed with authorized/valid electronic signature
DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2018 061046558 2019-09-27 DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2037924151
Plan sponsor’s address 73 SAND PIT ROAD, SUITE 207, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing KATHY RIZZETTA
Valid signature Filed with authorized/valid electronic signature
DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2017 061046558 2018-09-13 DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2037924151
Plan sponsor’s address 73 SAND PIT ROAD, SUITE 207, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing ALICIA ZALKA
Valid signature Filed with authorized/valid electronic signature
DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2016 061046558 2017-09-15 DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2037924151
Plan sponsor’s address 73 SAND PIT ROAD, SUITE 207, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing ALICIA ZALKA
Valid signature Filed with authorized/valid electronic signature
DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2015 061046558 2016-09-29 DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2037924151
Plan sponsor’s address 73 SAND PIT ROAD, SUITE 207, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing ALICIA ZALKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-29
Name of individual signing ALICIA ZALKA
Valid signature Filed with authorized/valid electronic signature
DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 401(K) PROFIT SHARING PLAN 2014 061046558 2015-09-30 DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 2037924151
Plan sponsor’s address 73 SAND PIT ROAD, SUITE 207, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing ALICIA ZALKA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-30
Name of individual signing ALICIA ZALKA
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
KIMBERLY EICKHORST Officer 170 MOUNT PLEASANT ROAD, SUITE 201, NEWTOWN, CT, 06470, United States 35 HUNDRED ACRES RD, NEWTOWN, CT, 06470, United States
JEFFREY KNISPEL MD Officer 170 MOUNT PLEASANT ROAD, SUITE 201, NEWTOWN, CT, 06470, United States 66 NORRANS RIDGE DR, RIDGEFIELD, CT, 06877, United States

Agent

Name Role
PLATINUM FILINGS LLC Agent

History

Type Old value New value Date of change
Name change DERMATOLOGY ASSOCIATES OF DANBURY, P.C. DERMATOLOGY ASSOCIATES OF WESTERN CONNECTICUT, P.C. 1995-05-31
Name change DERMATOLOGY ASSOCIATES OF CONNECTICUT, P.C. DERMATOLOGY ASSOCIATES OF DANBURY, P.C. 1982-01-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012791383 2024-10-14 No data Annual Report Annual Report No data
BF-0011381684 2024-04-17 No data Annual Report Annual Report No data
BF-0010244749 2022-07-05 No data Annual Report Annual Report 2022
BF-0009809220 2021-10-04 No data Annual Report Annual Report No data
0007226640 2021-03-12 No data Annual Report Annual Report 2020
0006813255 2020-03-04 No data Annual Report Annual Report 2019
0006215145 2018-07-12 No data Annual Report Annual Report 2018
0005906515 2017-08-09 No data Annual Report Annual Report 2017
0005624230 2016-08-08 No data Annual Report Annual Report 2016
0005453792 2015-12-28 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8226828304 2021-01-29 0156 PPS 170 Mount Pleasant Rd Ste 201, Newtown, CT, 06470-1408
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 583000
Loan Approval Amount (current) 583000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-1408
Project Congressional District CT-05
Number of Employees 52
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 586190.31
Forgiveness Paid Date 2021-08-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website