Search icon

TED STRAYER, D.O., P.C.

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

Company Details

Entity Name: TED STRAYER, D.O., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Oct 1991
Business ALEI: 0266676
Annual report due: 23 Oct 2025
Business address: 2440 WHITNEY AVE., HAMDEN, CT, 06518, United States
Mailing address: 2440 WHITNEY AVE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: karenparish@msn.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

Officer

Name Role Business address Residence address
KAREN LESLIE PARISH Officer TED STRAYER D.O., P.C., 2440 WHITNEY AVE., HAMDEN, CT, 06518, United States 288 GOOD HILL RD., WOODBURY, CT, 06798, United States
TED ROSS STRAYER Officer 2440 WHITNEY AVE., HAMDEN, CT, 06518, United States 288 GOOD HILL RD., WOODBURY, CT, 06798, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TED STRAYER Agent 2440 WHITNEY AVE., HAMDEN, CT, 06518, United States 288 GOOD HILL RD, WOODBURY, CT, 06798, United States +1 203-240-2450 karenparish@msn.com 288 GOOD HILL RD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266893 2024-10-10 - Annual Report Annual Report -
BF-0011391940 2023-09-23 - Annual Report Annual Report -
BF-0010323576 2022-09-25 - Annual Report Annual Report 2022
BF-0009820884 2021-10-10 - Annual Report Annual Report -
0006972724 2020-09-03 - Annual Report Annual Report 2020
0006639095 2019-09-07 - Annual Report Annual Report 2019
0006266569 2018-10-27 - Annual Report Annual Report 2018
0006266567 2018-10-27 - Annual Report Annual Report 2017
0005666031 2016-10-04 - Annual Report Annual Report 2016
0005666028 2016-10-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3079677209 2020-04-16 0156 PPP 2440 WHITNEY AVE, HAMDEN, CT, 06518-3222
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20467
Loan Approval Amount (current) 20467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06518-3222
Project Congressional District CT-03
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20587.56
Forgiveness Paid Date 2020-11-27
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