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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C. |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
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 |
Parties
Name | FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C. |
Role | Debtor |
Name | PEOPLE'S BANK |
Role | Secured Party |
Parties
Name | FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
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 |
Parties
Name | FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C. |
Role | Debtor |
Name | PEOPLE'S BANK |
Role | Secured Party |
Parties
Name | FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
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 |
Parties
Name | PEOPLE'S BANK |
Role | Secured Party |
Name | FAIRFIELD COUNTY HEALTHCARE ASSOCIATES, P.C. |
Role | Debtor |
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