Search icon

MEDICAL CARE CENTER OF CHESHIRE, INC.

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

Company Details

Entity Name: MEDICAL CARE CENTER OF CHESHIRE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 1985
Business ALEI: 0166289
Annual report due: 26 Feb 2026
Business address: 430 HIGHLAND AVE., CHESHIRE, CT, 06410, United States
Mailing address: 430 HIGHLAND AVE., CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: MEDCCC@AOL.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
husam shitia Agent 430 HIGHLAND AVE., CHESHIRE, CT, 06410, United States 430 HIGHLAND AVE., CHESHIRE, CT, 06410, United States +1 203-271-3132 medccc@aol.com 430 HIGHLAND AVE., CHESHIRE, CT, 06410, United States

Director

Name Role Business address Residence address
HUSAM B. SHITIA Director 430 HIGHLAND AVE., CHESHIRE, CT, 06410, United States 35 BLUE TRAIL DRIVE, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Residence address
MONA F. DARWISH Officer 430 HIGHLAND AVE., CHESHIRE, CT, 06410, United States 35 BLUE TRAIL DRIVE, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906635 2025-02-01 - Annual Report Annual Report -
BF-0012050525 2024-02-07 - Annual Report Annual Report -
BF-0011079736 2023-02-24 - Annual Report Annual Report -
BF-0010402887 2022-02-15 - Annual Report Annual Report 2022
0007338514 2021-05-14 - Annual Report Annual Report 2021
0006721656 2020-01-14 - Annual Report Annual Report 2020
0006316392 2019-01-10 - Annual Report Annual Report 2019
0006286921 2018-12-04 - Annual Report Annual Report 2018
0005757015 2017-01-31 - Annual Report Annual Report 2017
0005473140 2016-01-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9836988308 2021-01-31 0156 PPS 430 Highland Ave, Cheshire, CT, 06410-2565
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43597
Loan Approval Amount (current) 43597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-2565
Project Congressional District CT-05
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43921.89
Forgiveness Paid Date 2021-11-16
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