Search icon

UROLOGY ASSOCIATES OF DANBURY, P.C.

Headquarter

Company Details

Entity Name: UROLOGY ASSOCIATES OF DANBURY, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 1984
Business ALEI: 0161584
Annual report due: 04 Oct 2025
Business address: 51-53 KENOSIA AVE, DANBURY, CT, 06810, United States
Mailing address: 51-53 KENOSIA AVE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dguyton@danburyurology.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

Links between entities

Type Company Name Company Number State
Headquarter of UROLOGY ASSOCIATES OF DANBURY, P.C., NEW YORK 1585037 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Danielle Guyton Agent 51-53 KENOSIA AVE, DANBURY, CT, 06810, United States 51-53 KENOSIA AVE, DANBURY, CT, 06810, United States +1 203-297-0963 dguyton@danburyurology.com 51-53 KENOSIA AVE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
Guy J Manetti Officer 51-53 Kenosia Ave, Danbury, CT, 06810-2304, United States 7 Katonah Crossing Ct, Katonah, NY, 10536-3735, United States
Alex Hennessey Officer 51-53 KENOSIA AVE, DANBURY, CT, 06810, United States 9 Charlies Cir, Sandy Hook, CT, 06482-1279, United States
STANFORD R. BRODER Officer 51-53 KENOSIA AVE, DANBURY, CT, 06810, United States 19 Black Pine Ridge, RIDGEFIELD, CT, 06877, United States
JOHN J. BRUNO II Officer 51-53 KENOSIA AVE, DANBURY, CT, 06810, United States 7 Glenmor Dr, Newtown, CT, 06470-1451, United States

History

Type Old value New value Date of change
Name change WILLIAM T. HENNESSY, M.D., P.C. UROLOGY ASSOCIATES OF DANBURY, P.C. 1989-04-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049810 2024-09-28 - Annual Report Annual Report -
BF-0011078131 2023-09-19 - Annual Report Annual Report -
BF-0010689279 2022-09-19 - Annual Report Annual Report -
BF-0008670215 2022-07-22 - Annual Report Annual Report 2020
BF-0008670219 2022-07-22 - Annual Report Annual Report 2017
BF-0008670216 2022-07-22 - Annual Report Annual Report 2018
BF-0008670220 2022-07-22 - Annual Report Annual Report 2019
BF-0008670217 2022-07-22 - Annual Report Annual Report 2015
BF-0009981928 2022-07-22 - Annual Report Annual Report -
BF-0008670214 2022-07-22 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6504277006 2020-04-07 0156 PPP 51-53 Kenosia Ave., DANBURY, CT, 06810-2300
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437000
Loan Approval Amount (current) 437000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 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 DANBURY, FAIRFIELD, CT, 06810-2300
Project Congressional District CT-05
Number of Employees 26
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442231.86
Forgiveness Paid Date 2021-06-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website