Search icon

COLON & RECTAL SURGEONS OF GREATER HARTFORD, LLC

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

Company Details

Entity Name: COLON & RECTAL SURGEONS OF GREATER HARTFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1994
Business ALEI: 0509110
Annual report due: 31 Mar 2026
Business address: 6 NORTHWESTERN DRIVE SUITE 305, BLOOMFIELD, CT, 06002, United States
Mailing address: 6 NORTHWESTERN DRIVE SUITE 305 SUITE 305, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lclemson@crsgh.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
Robert Lewis Agent 6 NORTHWESTERN DRIVE SUITE 305, BLOOMFIELD, CT, 06002, United States 6 NORTHWESTERN DRIVE SUITE 305, BLOOMFIELD, CT, 06002, United States +1 860-614-4978 rlewis@crsgh.com 5 Stone Hill Rd, Bloomfield, CT, 06002-1538, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robert Lewis Officer 6 NORTHWESTERN DRIVE SUITE 305, BLOOMFIELD, CT, 06002, United States +1 860-614-4978 rlewis@crsgh.com 5 Stone Hill Rd, Bloomfield, CT, 06002-1538, United States

History

Type Old value New value Date of change
Name change COLON & RECTAL SURGEONS OF HARTFORD, LLC COON & RECTAL SURGEONS OF GREATER HARTFORD, LLC 1997-11-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922642 2025-03-19 - Annual Report Annual Report -
BF-0012360486 2024-01-17 - Annual Report Annual Report -
BF-0011254413 2023-01-23 - Annual Report Annual Report -
BF-0010302238 2022-03-03 - Annual Report Annual Report 2022
0007229797 2021-03-15 - Annual Report Annual Report 2021
0006766400 2020-02-20 - Annual Report Annual Report 2020
0006531016 2019-04-11 - Annual Report Annual Report 2019
0006336775 2019-01-25 - Annual Report Annual Report 2018
0006152070 2018-03-16 2018-03-16 Change of Agent Agent Change -
0006113420 2018-03-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119847109 2020-04-11 0156 PPP 6 NORTHWESTERN DR 305, BLOOMFIELD, CT, 06002-3478
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329300
Loan Approval Amount (current) 433200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-3478
Project Congressional District CT-01
Number of Employees 22
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 436749.83
Forgiveness Paid Date 2021-02-17
5633248409 2021-02-09 0156 PPS 6 Northwestern Dr Ste 305, Bloomfield, CT, 06002-3428
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452232.05
Loan Approval Amount (current) 452232.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-3428
Project Congressional District CT-01
Number of Employees 29
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 455648.91
Forgiveness Paid Date 2021-11-16

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
0005180224 Active OFS 2023-12-07 2028-12-07 ORIG FIN STMT

Parties

Name COLON & RECTAL SURGEONS OF GREATER HARTFORD, LLC
Role Debtor
Name LIBERTY BANK
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