Search icon

GRISWOLD DENTAL ASSOCIATES, P.C.

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

Company Details

Entity Name: GRISWOLD DENTAL ASSOCIATES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1997
Business ALEI: 0579290
Annual report due: 31 Dec 2025
Business address: 87 SLATER AVENUE 87 SLATER AVE 87 SLATER AVE, JEWETT CITY, CT, 06351, United States
Mailing address: 87 SLATER AVENUE, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: drk@griswolddental.net

Industry & Business Activity

NAICS

621210 Offices of Dentists

This industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental 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. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NORMAN GREGG KATZOFF Agent 87 SLATER AVE., JEWETT CITY, CT, 06351, United States 87 SLATER AVE., JEWETT CITY, CT, 06351, United States +1 860-961-5418 drk@griswolddental.net 279 HARLAND RD., NORWICH, CT, 06360, United States

Director

Name Role Business address Residence address
NORMAN KATZOFF Director 87 SLATER AVENUE, JEWETT CITY, CT, 06351, United States 279 HARLAND ROAD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
JANE KATZOFF Officer 279 HARLAND ROAD, NORWICH, CT, 06360, United States 279 HARLAND ROAD, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012158720 2024-12-02 - Annual Report Annual Report -
BF-0011266978 2023-12-18 - Annual Report Annual Report -
BF-0010257516 2022-12-01 - Annual Report Annual Report 2022
BF-0009828450 2021-12-01 - Annual Report Annual Report -
0007019173 2020-11-16 - Annual Report Annual Report 2020
0006881956 2020-04-13 - Annual Report Annual Report 2018
0006881952 2020-04-13 - Annual Report Annual Report 2017
0006881965 2020-04-13 - Annual Report Annual Report 2019
0005852963 2017-05-31 - Annual Report Annual Report 2013
0005852965 2017-05-31 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6582687006 2020-04-07 0156 PPP 87 SLATER AVE, JEWETT CITY, CT, 06351-2408
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119800
Loan Approval Amount (current) 119800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JEWETT CITY, NEW LONDON, CT, 06351-2408
Project Congressional District CT-02
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120592.01
Forgiveness Paid Date 2020-12-10

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
0005154027 Active OFS 2023-07-15 2028-09-10 AMENDMENT

Parties

Name GRISWOLD DENTAL ASSOCIATES, P.C.
Role Debtor
Name WELLS FARGO BANK, N.A.
Role Secured Party
0003368924 Active OFS 2020-05-11 2025-09-07 AMENDMENT

Parties

Name GRISWOLD DENTAL ASSOCIATES, P.C.
Role Debtor
Name DIME BANK
Role Secured Party
0003231276 Active OFS 2018-03-15 2028-09-10 AMENDMENT

Parties

Name GRISWOLD DENTAL ASSOCIATES, P.C.
Role Debtor
Name WELLS FARGO BANK, N.A.
Role Secured Party
0003054702 Active OFS 2015-05-11 2025-09-07 AMENDMENT

Parties

Name GRISWOLD DENTAL ASSOCIATES, P.C.
Role Debtor
Name DIME BANK
Role Secured Party
0002956293 Active OFS 2013-09-10 2028-09-10 ORIG FIN STMT

Parties

Name WELLS FARGO BANK, N.A.
Role Secured Party
Name GRISWOLD DENTAL ASSOCIATES, P.C.
Role Debtor
0002746036 Active OFS 2010-04-10 2025-09-07 AMENDMENT

Parties

Name GRISWOLD DENTAL ASSOCIATES, P.C.
Role Debtor
Name DIME BANK
Role Secured Party
0002349917 Active OFS 2005-09-07 2025-09-07 ORIG FIN STMT

Parties

Name GRISWOLD DENTAL ASSOCIATES, P.C.
Role Debtor
Name DIME 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