Search icon

MATERNAL FETAL CARE, P.C.

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

Company Details

Entity Name: MATERNAL FETAL CARE, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Feb 1995
Business ALEI: 0508020
Annual report due: 09 Feb 2024
Business address: 1275 SUMMER STREET SUITE 306, STAMFORD, CT, 06905, United States
Mailing address: 1275 SUMMER STREET SUITE 306, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: perinatal@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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATERNAL FETAL CARE, P.C. DEFINED BENEFIT PENSION PLAN 2015 061419565 2016-10-08 MATERNAL FETAL CARE, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 2039686681
Plan sponsor’s address 1275 SUMMER STREET, SUITE 306, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2016-10-08
Name of individual signing SHIRLEY VISCARELLO
Valid signature Filed with authorized/valid electronic signature
MATERNAL FETAL CARE, PC 401(K) PLAN AND TRUST 2015 061419565 2016-10-08 MATERNAL FETAL CARE, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2039686681
Plan sponsor’s address 1275 SUMMER STREET, SUITE 306, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2016-10-08
Name of individual signing SHIRLEY VISCARELLO
Valid signature Filed with authorized/valid electronic signature
MATERNAL FETAL CARE, P.C. DEFINED BENEFIT PENSION PLAN 2014 061419565 2015-09-18 MATERNAL FETAL CARE, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 2039686681
Plan sponsor’s address 1275 SUMMER STREET, SUITE 306, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing SHIRLEY VISCARELLO
Valid signature Filed with authorized/valid electronic signature
MATERNAL FETAL CARE, PC 401(K) PLAN AND TRUST 2014 061419565 2015-09-18 MATERNAL FETAL CARE, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 2039686681
Plan sponsor’s address 1275 SUMMER STREET, SUITE 306, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing SHIRLEY VISCARELLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD R VISCARELLO MD Agent 1275 SUMMER STREET SUITE 306, STAMFORD, CT, 06905, United States 1275 SUMMER STREET, SUITE 306, STAMFORD, CT, 06905, United States +1 203-536-3471 perinatal@aol.com 233 DOGWOOD LANE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
RICHARD R. VISCARELLO M.D. Officer 1275 SUMMER STREET SUITE 306, STAMFORD, CT, 06905, United States 233 DOGWOOD LANE, STAMFORD, CT, 06903, United States
SHIRLEY M. GRIFFITH Officer 1275 SUMMER STREET SUITE 306, STAMFORD, CT, 06905, United States 233 DOGWOOD LANE, STAMFORD, CT, 06903, United States

Director

Name Role Business address Residence address
RICHARD R. VISCARELLO M.D. Director 1275 SUMMER STREET SUITE 306, STAMFORD, CT, 06905, United States 233 DOGWOOD LANE, STAMFORD, CT, 06903, United States

History

Type Old value New value Date of change
Name change CENTER FOR MATERNAL FETAL MEDICINE, P.C. MATERNAL FETAL CARE, P.C. 1995-03-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011255221 2023-01-26 - Annual Report Annual Report -
BF-0010254601 2022-09-15 - Annual Report Annual Report 2022
0007352663 2021-05-26 - Annual Report Annual Report 2021
0006742569 2020-02-05 - Annual Report Annual Report 2020
0006416775 2019-02-28 - Annual Report Annual Report 2019
0006416766 2019-02-28 - Annual Report Annual Report 2018
0005774578 2017-02-27 - Annual Report Annual Report 2017
0005480682 2016-02-03 - Annual Report Annual Report 2016
0005268767 2015-01-29 - Annual Report Annual Report 2015
0005036347 2014-02-04 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4218297208 2020-04-27 0156 PPP 1275 Summer Street Suite 306, Stamford, CT, 06905
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220800
Loan Approval Amount (current) 220800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223008
Forgiveness Paid Date 2021-05-05

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
0005224794 Active OFS 2024-06-25 2029-06-25 ORIG FIN STMT

Parties

Name MATERNAL FETAL CARE, P.C.
Role Debtor
Name SAMSUNG FINANCIAL SOLUTIONS
Role Secured Party
0005222000 Active OFS 2024-06-12 2029-06-19 AMENDMENT

Parties

Name MATERNAL FETAL CARE, P.C.
Role Debtor
Name TIAA COMMERCIAL FINANCE, INC.
Role Secured Party
0003368267 Active OFS 2020-05-01 2025-07-06 AMENDMENT

Parties

Name MATERNAL FETAL CARE, P.C.
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0003314355 Active OFS 2019-06-19 2029-06-19 ORIG FIN STMT

Parties

Name MATERNAL FETAL CARE, P.C.
Role Debtor
Name TIAA COMMERCIAL FINANCE, INC.
Role Secured Party
0003310829 Active OFS 2019-05-31 2024-05-31 ORIG FIN STMT

Parties

Name MATERNAL FETAL CARE, P.C.
Role Debtor
Name GE HFS, LLC
Role Secured Party
0003038478 Active OFS 2015-02-03 2025-07-06 AMENDMENT

Parties

Name CITIBANK, N.A.
Role Secured Party
Name MATERNAL FETAL CARE, P.C.
Role Debtor
0002739160 Active OFS 2010-03-04 2025-07-06 AMENDMENT

Parties

Name MATERNAL FETAL CARE, P.C.
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0002334412 Active OFS 2005-06-09 2025-07-06 AMENDMENT

Parties

Name MATERNAL FETAL CARE, P.C.
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0001983813 Active OFS 2000-03-15 2025-07-06 CONTINUATION

Parties

Name MATERNAL FETAL CARE, P.C.
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
0001630987 Active OFS 1995-07-06 2025-07-06 ORIG FIN STMT

Parties

Name MATERNAL FETAL CARE, P.C.
Role Debtor
Name CITIBANK, N.A.
Role Secured Party
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