Search icon

RICHARD C. CONNORS, M. D., P. C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICHARD C. CONNORS, M. D., P. C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 1981
Business ALEI: 0123983
Annual report due: 30 Oct 2025
Business address: 1 PERRYRIDGE RD, GREENWICH, CT, 06830, United States
Mailing address: 1 PERRYRIDGE ROAD, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: connors622@yahoo.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or 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. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J PAUL JOHNSON ESQ Agent 1 PERRYRIDGE RD, GREENWICH, CT, 06830, United States RYAN RYAN & HICKEY ESQ, 80 FOURTH ST, STAMFORD, CT, 06905, United States +1 203-253-0031 connors622@yahoo.com J PAUL JOHNSON ESQ, 9 MIDDLESEX RD, DARIEN, CT, 06820, United States

Director

Name Role Business address Residence address
RICHARD C. CONNORS Director 1 PERRYRIDGE RD, GREENWICH, CT, 06830, United States 15 ORCHARD DRIVE, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
ANN O.D. CONNORS Officer 1 PERRYRIDGE RD, GREENWICH, CT, 06830, United States 15 ORCHARD DRIVE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281203 2024-11-29 - Annual Report Annual Report -
BF-0011383775 2023-10-02 - Annual Report Annual Report -
BF-0010390405 2022-10-07 - Annual Report Annual Report 2022
BF-0009821228 2021-10-29 - Annual Report Annual Report -
0007216269 2021-03-10 - Annual Report Annual Report 2020
0006998104 2020-10-09 - Annual Report Annual Report 2019
0006998100 2020-10-09 - Annual Report Annual Report 2018
0006664261 2019-10-22 - Annual Report Annual Report 2017
0005681745 2016-10-27 - Annual Report Annual Report 2016
0005681732 2016-10-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474117208 2020-04-28 0156 PPP 1 PERRYRIDGE RD, GREENWICH, CT, 06830
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79565
Loan Approval Amount (current) 79565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80253.84
Forgiveness Paid Date 2021-03-17
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