Search icon

ORAL SURGERY ASSOCIATES, LLC

Company Details

Entity Name: ORAL SURGERY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 1998
Business ALEI: 0607614
Annual report due: 31 Mar 2025
NAICS code: 621210 - Offices of Dentists
Business address: 4747 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 4747 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robert.horne@gmail.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORAL SURGERY ASSOCIATES, LLC 401K PLAN 2023 060895967 2024-10-10 ORAL SURGERY ASSOCIATES, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 621210
Sponsor’s telephone number 2033715595
Plan sponsor’s address 4747 MAIN STREET, BRIDGEPORT, CT, 06606
ORAL SURGERY ASSOCIATES, LLC 401K PLAN 2022 060895967 2023-06-08 ORAL SURGERY ASSOCIATES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 621210
Sponsor’s telephone number 2033715595
Plan sponsor’s address 4747 MAIN STREET, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ABED ALKHATIB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-01
Name of individual signing ABED ALKHATIB
Valid signature Filed with authorized/valid electronic signature
ORAL SURGERY ASSOCIATES, LLC 401K PLAN 2021 060895967 2022-03-24 ORAL SURGERY ASSOCIATES, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 621210
Sponsor’s telephone number 2033715595
Plan sponsor’s address 4747 MAIN STREET, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2022-03-10
Name of individual signing ABED ALKHATIB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-10
Name of individual signing ABED ALKHATIB
Valid signature Filed with authorized/valid electronic signature
ORAL SURGERY ASSOCIATES, LLC 401K PLAN 2020 060895967 2021-07-07 ORAL SURGERY ASSOCIATES, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 621210
Sponsor’s telephone number 2033715595
Plan sponsor’s address 4747 MAIN STREET, BRIDGEPORT, CT, 06606
ORAL SURGERY ASSOCIATES, LLC 401K PLAN 2019 060895967 2020-05-21 ORAL SURGERY ASSOCIATES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 621210
Sponsor’s telephone number 2033715595
Plan sponsor’s address 4747 MAIN STREET, BRIDGEPORT, CT, 06606
ORAL SURGERY ASSOCIATES, LLC 401K PLAN 2018 060895967 2019-07-08 ORAL SURGERY ASSOCIATES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 621210
Sponsor’s telephone number 2033715595
Plan sponsor’s address 4747 MAIN STREET, BRIDGEPORT, CT, 06606
ORAL SURGERY ASSOCIATES, LLC 401K PLAN 2017 060895967 2018-10-11 ORAL SURGERY ASSOCIATES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 621210
Sponsor’s telephone number 2033715595
Plan sponsor’s address 4747 MAIN STREET, BRIDGEPORT, CT, 06606
ORAL SURGERY ASSOCIATES, LLC 401K PLAN 2016 060895967 2017-03-23 ORAL SURGERY ASSOCIATES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 621210
Sponsor’s telephone number 2033715595
Plan sponsor’s address 4747 MAIN STREET, BRIDGEPORT, CT, 06606
ORAL SURGERY ASSOCIATES, LLC 401K PLAN 2015 060895967 2016-09-15 ORAL SURGERY ASSOCIATES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 621210
Sponsor’s telephone number 2033715595
Plan sponsor’s address 4747 MAIN STREET, BRIDGEPORT, CT, 06606
ORAL SURGERY ASSOCIATES, LLC 401K PLAN 2014 060895967 2015-09-28 ORAL SURGERY ASSOCIATES, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-06-01
Business code 621210
Sponsor’s telephone number 2033715595
Plan sponsor’s address 4747 MAIN STREET, BRIDGEPORT, CT, 06606

Officer

Name Role Business address Residence address
ABED ALKHATIB Officer 4747 MAIN STREET, BRIDGEPORT, CT, 06606, United States 42 TUCKAHOE RD, EASTON, CT, 06612, United States
ROBERT HORNE Officer 4747 MAIN STREET, BRIDGEPORT, CT, 06606, United States 140 STROLL ROCK COMMON, FAIRFIELD, CT, 06824, United States

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 +1 203-521-2088 dlevine@cohenandwolf.com 180 STONELEIGH SQUARE, FAIRFIELD, CT, 06432, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351154 2024-02-28 No data Annual Report Annual Report No data
BF-0011152806 2023-03-20 No data Annual Report Annual Report No data
BF-0010705154 2022-10-12 No data Annual Report Annual Report No data
BF-0009646702 2022-10-12 No data Annual Report Annual Report 2020
BF-0009878909 2022-10-12 No data Annual Report Annual Report No data
0006490586 2019-03-26 No data Annual Report Annual Report 2019
0006357138 2019-02-04 No data Annual Report Annual Report 2018
0006036631 2018-01-26 No data Annual Report Annual Report 2017
0006036359 2018-01-26 No data Annual Report Annual Report 2012
0006036382 2018-01-26 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5591108403 2021-02-09 0156 PPS 4747 Main St, Bridgeport, CT, 06606-1804
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267390
Loan Approval Amount (current) 267390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-1804
Project Congressional District CT-04
Number of Employees 19
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 269375.28
Forgiveness Paid Date 2021-11-10
5687687705 2020-05-01 0156 PPP 4747 MAIN ST STE 106, BRIDGEPORT, CT, 06606-1804
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) 267390
Loan Approval Amount (current) 267390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-1804
Project Congressional District CT-04
Number of Employees 15
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 269089.57
Forgiveness Paid Date 2020-12-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website