Search icon

FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C.

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

Company Details

Entity Name: FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 1996
Business ALEI: 0532666
Annual report due: 16 May 2025
Business address: 100 BEARD SAWMILL ROAD SUITE 430, SHELTON, CT, 06484, United States
Mailing address: 100 BEARD SAWMILL ROAD SUITE 430, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jborona@phagroup.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
DAVID M. LEVINE ESQ. Agent COHEN AND WOLF, P.C., 1115 BROAD STREET, BRIDGEPORT, CT, 06604, United States COHEN AND WOLF, P.C., 1115 BROAD STREET, BRIDGEPORT, CT, 06604, United States +1 203-368-0211 jborona@phagroup.com 180 STONELEIGH SQUARE, FAIRFIELD, CT, 06432, United States

Officer

Name Role Business address Residence address
ANDREA HAGANI Officer 100 BEARD SAWMILL RD, #430, SHELTON, CT, 06484, United States 9 BLACKBERRY LANE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292831 2024-04-18 - Annual Report Annual Report -
BF-0011256611 2023-04-19 - Annual Report Annual Report -
BF-0010400674 2022-05-16 - Annual Report Annual Report 2022
0007332723 2021-05-12 - Annual Report Annual Report 2021
0007017515 2020-11-12 - Change of Business Address Business Address Change -
0006904505 2020-05-14 - Annual Report Annual Report 2020
0006527384 2019-04-09 - Annual Report Annual Report 2019
0006173809 2018-05-02 - Annual Report Annual Report 2018
0005837800 2017-05-08 - Annual Report Annual Report 2017
0005558402 2016-05-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8805147005 2020-04-08 0156 PPP 15 CORPORATE DR, TRUMBULL, CT, 06611-1350
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1960700
Loan Approval Amount (current) 1960700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-1350
Project Congressional District CT-04
Number of Employees 140
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1981703.66
Forgiveness Paid Date 2021-05-21

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
0005268783 Active OFS 2025-02-13 2030-02-13 ORIG FIN STMT

Parties

Name FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005252192 Active OFS 2024-11-22 2026-03-18 AMENDMENT

Parties

Name FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0005251779 Active OFS 2024-11-21 2025-06-20 AMENDMENT

Parties

Name FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0005251553 Active OFS 2024-11-20 2026-12-01 AMENDMENT

Parties

Name FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005020591 Active OFS 2021-10-07 2026-12-01 AMENDMENT

Parties

Name FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003405876 Active OFS 2020-10-07 2026-03-18 AMENDMENT

Parties

Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
Name FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C.
Role Debtor
0003366160 Active OFS 2020-04-24 2025-06-20 AMENDMENT

Parties

Name FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C.
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
0003152558 Active OFS 2016-12-01 2026-12-01 ORIG FIN STMT

Parties

Name FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003108605 Active OFS 2016-03-18 2026-03-18 ORIG FIN STMT

Parties

Name FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0003051144 Active OFS 2015-04-20 2025-06-20 AMENDMENT

Parties

Name PEOPLE'S BANK
Role Secured Party
Name FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, 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