Search icon

TRUMBULL PEDIATRICS, P.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRUMBULL PEDIATRICS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1994
Business ALEI: 0297778
Annual report due: 29 Apr 2026
Business address: 132 MONROE TURNPIKE, TRUMBULL, CT, 06611, United States
Mailing address: 132 MONROE TURNPIKE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: amitkamath58@hotmail.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUMBULL PEDIATRICS, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2023 061399925 2024-08-23 TRUMBULL PEDIATRICS, P.C. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2032681766
Plan sponsor’s address 132 MONROE TURNPIKE, TRUMBULL, CT, 066111341
TRUMBULL PEDIATRICS, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2022 061399925 2023-09-11 TRUMBULL PEDIATRICS, P.C. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2032681766
Plan sponsor’s address 132 MONROE TURNPIKE, TRUMBULL, CT, 066111341
TRUMBULL PEDIATRICS, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2021 061399925 2022-08-24 TRUMBULL PEDIATRICS, P.C. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2032681766
Plan sponsor’s address 132 MONROE TURNPIKE, TRUMBULL, CT, 066111341
TRUMBULL PEDIATRICS, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2020 061399925 2021-10-07 TRUMBULL PEDIATRICS, P.C. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2032681766
Plan sponsor’s address 132 MONROE TURNPIKE, TRUMBULL, CT, 066111341
TRUMBULL PEDIATRICS, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2019 061399925 2020-09-11 TRUMBULL PEDIATRICS, P.C. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2032681766
Plan sponsor’s address 132 MONROE TURNPIKE, TRUMBULL, CT, 066111341
TRUMBULL PEDIATRICS, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2018 061399925 2019-06-06 TRUMBULL PEDIATRICS, P.C. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2032681766
Plan sponsor’s address 132 MONROE TURNPIKE, TRUMBULL, CT, 066111341
TRUMBULL PEDIATRICS, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2017 061399925 2018-08-08 TRUMBULL PEDIATRICS, P.C. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2032681766
Plan sponsor’s address 132 MONROE TURNPIKE, TRUMBULL, CT, 066111341
TRUMBULL PEDIATRICS, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2016 061399925 2017-07-25 TRUMBULL PEDIATRICS, P.C. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2032681766
Plan sponsor’s address 132 MONROE TURNPIKE, TRUMBULL, CT, 066111341
TRUMBULL PEDIATRICS, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2015 061399925 2016-06-10 TRUMBULL PEDIATRICS, P.C. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2032681766
Plan sponsor’s address 132 MONROE TURNPIKE, TRUMBULL, CT, 066111341
TRUMBULL PEDIATRICS, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2014 061399925 2015-06-17 TRUMBULL PEDIATRICS, P.C. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621111
Sponsor’s telephone number 2032681766
Plan sponsor’s address 132 MONROE TURNPIKE, TRUMBULL, CT, 066111341

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing DAVID BONHEIM, PRESIDENT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMIT KAMATH Agent 132 MONROE TURNPIKE, TRUMBULL, CT, 06611, United States 132 MONROE TURNPIKE, TRUMBULL, CT, 06611, United States +1 646-623-7184 amitkamath58@hotmail.com 131 ASPEN LANE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMIT KAMATH Officer 132 MONROE TURNPIKE, TRUMBULL, CT, 06611, United States +1 646-623-7184 amitkamath58@hotmail.com 131 ASPEN LANE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012918390 2025-03-31 - Annual Report Annual Report -
BF-0012397002 2024-03-30 - Annual Report Annual Report -
BF-0011391669 2023-04-25 - Annual Report Annual Report -
BF-0010588858 2022-05-31 - Annual Report Annual Report -
BF-0009804398 2022-04-21 - Annual Report Annual Report -
0007086975 2021-01-29 2021-01-29 Change of Agent Agent Change -
0006927768 2020-06-19 - Annual Report Annual Report 2019
0006927830 2020-06-19 - Annual Report Annual Report 2020
0006275323 2018-11-12 - Annual Report Annual Report 2018
0005992482 2017-12-28 2017-12-28 Amendment Amend -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4635657101 2020-04-13 0156 PPP 132 MONROE TURNPIKE, TRUMBULL, CT, 06611-1341
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157100
Loan Approval Amount (current) 157100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-1341
Project Congressional District CT-04
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158550.48
Forgiveness Paid Date 2021-03-29
3852798400 2021-02-05 0156 PPS 132 Monroe Tpke, Trumbull, CT, 06611-6351
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153762
Loan Approval Amount (current) 153762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-6351
Project Congressional District CT-04
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154642.45
Forgiveness Paid Date 2021-09-09

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
0003425861 Active OFS 2021-02-15 2026-02-15 ORIG FIN STMT

Parties

Name TRUMBULL PEDIATRICS, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003354574 Active OFS 2020-02-17 2025-04-14 AMENDMENT

Parties

Name TRUMBULL PEDIATRICS, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003048717 Active OFS 2015-04-14 2025-04-14 ORIG FIN STMT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name TRUMBULL PEDIATRICS, P.C.
Role Debtor
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