Search icon

CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C.

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

Company Details

Entity Name: CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1981
Business ALEI: 0123097
Annual report due: 02 Oct 2025
Business address: 392 SALEM TPKE, BOZRAH, CT, 06334, United States
Mailing address: 392 SALEM TPKE, BOZRAH, CT, United States, 06334
ZIP code: 06334
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: admin@childrensdentalnlc.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 401(K) PLAN AND TRUST 2023 061049278 2024-07-10 CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8608865576
Plan sponsor’s address 392 SALEM TURNPIKE, BOZRAH, CT, 06334

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing CHRISTOPHER BRETT CLARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-10
Name of individual signing CHRISTOPHER BRETT CLARK
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 401(K) PLAN AND TRUST 2022 061049278 2023-09-05 CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8608865576
Plan sponsor’s address 392 SALEM TURNPIKE, BOZRAH, CT, 06334

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing CHRISTOPHER BRETT CLARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-05
Name of individual signing CHRISTOPHER BRETT CLARK
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 401(K) PLAN AND TRUST 2021 061049278 2022-09-08 CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8608865576
Plan sponsor’s address 392 SALEM TURNPIKE, BOZRAH, CT, 06334

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing GARRETT BRENNAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-08
Name of individual signing GARRETT BRENNAN
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 401(K) PLAN AND TRUST 2020 061049278 2021-05-20 CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8608865576
Plan sponsor’s address 392 SALEM TURNPIKE, BOZRAH, CT, 06334

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing GARRETT T BRENNAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-20
Name of individual signing GARRETT T BRENNAN
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 401(K) PLAN AND TRUST 2019 061049278 2020-09-25 CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8608865576
Plan sponsor’s address 392 SALEM TURNPIKE, BOZRAH, CT, 06334

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing GARRETT BRENNAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-24
Name of individual signing GARRETT BRENNAN
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 401(K) PLAN AND TRUST 2018 061049278 2019-05-29 CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8608865576
Plan sponsor’s address 392 SALEM TURNPIKE, BOZRAH, CT, 06334

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing GARRETT BRENNAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-29
Name of individual signing GARRETT BRENNAN
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 401(K) PLAN AND TRUST 2016 061049278 2017-04-04 CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8608865576
Plan sponsor’s address 392 SALEM TURNPIKE, BOZRAH, CT, 06334

Signature of

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID M. LEVINE ESQ. Agent 1115 Broad St, Bridgeport, CT, 06601, United States 1115 BROAD ST, BRIDGEPORT, CT, 06604, United States +1 203-368-0211 dlevine@cohenandwolf.com 180 STONELEIGH SQUARE, FAIRFIELD, CT, 06432, United States

Officer

Name Role Business address Residence address
CHRISTOPHER BRETT CLARK Officer 392 SALEM TPKE, BOZRAH, CT, 06334, United States 15 FOUNDERS WAY, COLCHESTER, CT, 06415, United States
Lia Parico Officer 392 Salem Tpke, Bozrah, CT, 06334-1519, United States 12 Eska Dr, Ledyard, CT, 06339, United States
Melanie Fatone Officer 392 SALEM TPKE, BOZRAH, CT, 06334, United States 110 Buckley Rd, Salem, CT, 06420, United States
STEVEN D. URELES Officer 392 SALEM TPKE, BOZRAH, CT, 06334, United States 5 ASCOT LANE, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279202 2024-09-10 - Annual Report Annual Report -
BF-0012668138 2024-06-18 2024-06-18 Interim Notice Interim Notice -
BF-0011385008 2023-09-18 - Annual Report Annual Report -
BF-0011892394 2023-07-20 2023-07-20 Interim Notice Interim Notice -
BF-0010323481 2022-09-06 - Annual Report Annual Report 2022
BF-0009819878 2021-10-04 - Annual Report Annual Report -
0006976510 2020-09-10 - Annual Report Annual Report 2020
0006642531 2019-09-11 - Annual Report Annual Report 2019
0006251676 2018-09-27 - Annual Report Annual Report 2016
0006251678 2018-09-27 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7299458405 2021-02-11 0156 PPS 392 Salem Tpke, Bozrah, CT, 06334-1519
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 679772
Loan Approval Amount (current) 679772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bozrah, NEW LONDON, CT, 06334-1519
Project Congressional District CT-02
Number of Employees 61
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 685247.42
Forgiveness Paid Date 2021-12-08

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
0005144772 Active OFS 2023-05-30 2028-05-30 ORIG FIN STMT

Parties

Name CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005070762 Active OFS 2022-05-23 2027-06-15 AMENDMENT

Parties

Name CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003419836 Active OFS 2021-01-06 2025-12-30 AMENDMENT

Parties

Name CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C.
Role Debtor
Name CHOICEHEALTH FINANCE
Role Secured Party
0003419000 Active OFS 2020-12-30 2025-12-30 ORIG FIN STMT

Parties

Name CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C.
Role Debtor
Name CHOICEHEALTH FINANCE
Role Secured Party
0003389308 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003329590 Active OFS 2019-09-17 2024-09-17 ORIG FIN STMT

Parties

Name CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C.
Role Debtor
Name CHOICEHEALTH FINANCE
Role Secured Party
0003187533 Active OFS 2017-06-15 2027-06-15 ORIG FIN STMT

Parties

Name CHILDREN'S DENTAL ASSOCIATES OF NEW LONDON COUNTY, P.C.
Role Debtor
Name CHELSEA GROTON BANK
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