Search icon

COLLINS MEDICAL ASSOCIATES 2, P.C.

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

Company Details

Entity Name: COLLINS MEDICAL ASSOCIATES 2, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 1999
Business ALEI: 0614429
Annual report due: 22 Feb 2026
Business address: 95 WOODLAND ST., 1ST FL., HARTFORD, CT, 06105, United States
Mailing address: 95 WOODLAND ST., 1ST FL., HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 13200
E-Mail: slink@collins2.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MBDTTR3V6H66 2022-02-25 95 WOODLAND ST STE 1A, HARTFORD, CT, 06105, 1230, USA 95 WOODLAND ST, 1ST FLOOR, HARTFORD, CT, 06105, USA

Business Information

Doing Business As COLLINS MEDICAL ASSOCIATES
URL collinsmedicaldoctors.com
Division Name COLLINS MEDICAL ASSOCIATES 2 PC
Division Number COLLINS ME
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2021-03-18
Initial Registration Date 2021-02-25
Entity Start Date 1999-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROSANNE C URICCHIO
Address 95 WOODLAND ST, 1ST FLOOR, HARTFORD, CT, 06105, USA
Government Business
Title PRIMARY POC
Name ROSANNE C URICCHIO
Address 95 WOODLAND ST, 1ST FLOOR, HARTFORD, CT, 06105, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLINS MEDICAL ASSOCIATES 2, PC WELFARE BENEFIT PLAN 1 2023 061539549 2024-07-18 COLLINS MEDICAL ASSOCIATES 2, P.C. 116
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-05-01
Business code 621111
Sponsor’s telephone number 8607146889
Plan sponsor’s mailing address 95 WOODLAND ST, HARTFORD, CT, 061051230
Plan sponsor’s address 95 WOODLAND ST, HARTFORD, CT, 061051230

Number of participants as of the end of the plan year

Active participants 103

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing SUSAN LINK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing SUSAN LINK
Valid signature Filed with authorized/valid electronic signature
COLLINS MEDICAL ASSOCIATES 2, PC WELFARE BENEFIT PLAN 1 2022 061539549 2023-07-25 COLLINS MEDICAL ASSOCIATES 2, P.C. 121
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-05-01
Business code 621111
Sponsor’s telephone number 8607146889
Plan sponsor’s mailing address 95 WOODLAND ST, HARTFORD, CT, 061051230
Plan sponsor’s address 95 WOODLAND ST, HARTFORD, CT, 061051230

Number of participants as of the end of the plan year

Active participants 116

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing SUSAN LINK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing SUSAN LINK
Valid signature Filed with authorized/valid electronic signature
COLLINS MEDICAL ASSOCIATES 2, PC WELFARE BENEFIT PLAN 1 2021 061539549 2022-07-25 COLLINS MEDICAL ASSOCIATES 2, P.C. 130
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-05-01
Business code 621111
Sponsor’s telephone number 8607146889
Plan sponsor’s mailing address 95 WOODLAND ST, HARTFORD, CT, 061051230
Plan sponsor’s address 95 WOODLAND ST, HARTFORD, CT, 061051230

Number of participants as of the end of the plan year

Active participants 121

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing SUSAN LINK
Valid signature Filed with authorized/valid electronic signature
COLLINS MEDICAL ASSOCIATES 2, PC WELFARE BENEFIT PLAN 1 2020 061539549 2021-07-27 COLLINS MEDICAL ASSOCIATES 2, P.C. 137
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-05-01
Business code 621111
Sponsor’s telephone number 8607146889
Plan sponsor’s mailing address 95 WOODLAND ST, HARTFORD, CT, 061051230
Plan sponsor’s address 95 WOODLAND ST, HARTFORD, CT, 061051230

Number of participants as of the end of the plan year

Active participants 130

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing SUSAN LINK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing SUSAN LINK
Valid signature Filed with authorized/valid electronic signature
COLLINS MEDICAL ASSOCIATES 2, PC WELFARE BENEFIT PLAN 1 2019 061539549 2020-07-22 COLLINS MEDICAL ASSOCIATES 2, P.C. 135
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-05-01
Business code 621111
Sponsor’s telephone number 8607146889
Plan sponsor’s mailing address 95 WOODLAND ST, HARTFORD, CT, 061051230
Plan sponsor’s address 95 WOODLAND ST, HARTFORD, CT, 061051230

Number of participants as of the end of the plan year

Active participants 137

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing SUSAN LINK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing SUSAN LINK
Valid signature Filed with authorized/valid electronic signature
COLLINS MEDICAL ASSOCIATES 2, PC WELFARE BENEFIT PLAN 1 2018 061539549 2019-07-16 COLLINS MEDICAL ASSOCIATES 2, P.C. 107
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-05-01
Business code 621111
Sponsor’s telephone number 8607146889
Plan sponsor’s mailing address 95 WOODLAND ST, HARTFORD, CT, 061051230
Plan sponsor’s address 95 WOODLAND ST, HARTFORD, CT, 061051230

Number of participants as of the end of the plan year

Active participants 135

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing SUSAN LINK
Valid signature Filed with authorized/valid electronic signature
COLLINS MEDICAL ASSOCIATES 2, PC WELFARE BENEFIT PLAN 1 2011 061539549 2012-07-27 COLLINS MEDICAL ASSOCIATES 2, P.C. 137
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-05-01
Business code 621111
Sponsor’s telephone number 8607146889
Plan sponsor’s mailing address 95 WOODLAND STREET, HARTFORD, CT, 06105
Plan sponsor’s address 95 WOODLAND STREET, HARTFORD, CT, 06105

Plan administrator’s name and address

Administrator’s EIN 061539549
Plan administrator’s name COLLINS MEDICAL ASSOCIATES 2, P.C.
Plan administrator’s address 95 WOODLAND STREET, HARTFORD, CT, 06105
Administrator’s telephone number 8607146889

Number of participants as of the end of the plan year

Active participants 159

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing SUSAN LINK
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
MARK A. BELSKY M.D. Director 675 TOWER AVE., HARTFORD, CT, 06112, United States 19 Park Place Cir, West Hartford, CT, 06110-1424, United States
BECHARA BARRAK M.D. Director 701 Cottage Grove Rd, SUITE D110, Bloomfield, CT, 06002, United States 66 EDDY STREET, AVON, CT, 06001, United States
JACQUES MENDELSOHN MD Director 506 CROMWELL AVENUE, ROCKY HILL, CT, 06067, United States 74 HIGH FARMS RD, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK BELSKY M.D. Agent 675 TOWER AVE., HARTFORD, CT, 06112, United States 675 TOWER AVE., HARTFORD, CT, 06112, United States +1 860-830-6703 slink@collins2.com 19 Park Place Cir, West Hartford, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938190 2025-02-24 - Annual Report Annual Report -
BF-0012340886 2024-02-22 - Annual Report Annual Report -
BF-0011155699 2023-02-20 - Annual Report Annual Report -
BF-0010385091 2022-02-18 - Annual Report Annual Report 2022
0007240595 2021-03-18 - Annual Report Annual Report 2021
0007240585 2021-03-18 - Annual Report Annual Report 2020
0006362433 2019-02-05 - Annual Report Annual Report 2018
0006362442 2019-02-05 - Annual Report Annual Report 2019
0006362426 2019-02-05 - Annual Report Annual Report 2017
0005511636 2016-03-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2711607101 2020-04-11 0156 PPP 95 WOODLAND STREET, HARTFORD, CT, 06105-1207
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100200
Loan Approval Amount (current) 2100200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06105-1207
Project Congressional District CT-01
Number of Employees 135
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2123791.29
Forgiveness Paid Date 2021-06-09

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
0005115254 Active OFS 2023-01-17 2025-10-25 AMENDMENT

Parties

Name COLLINS MEDICAL ASSOCIATES 2, P.C.
Role Debtor
Name BERKSHIRE BANK SUCCESSOR BY MERGER TO THE CONNECTICUT BANK AND TRUST
Role Secured Party
0005017986 Active OFS 2021-09-28 2026-09-28 ORIG FIN STMT

Parties

Name COLLINS MEDICAL ASSOCIATES 2, P.C.
Role Debtor
Name Saint Francis Hospital and Medical Center
Role Secured Party
0005017984 Active OFS 2021-09-28 2026-09-28 ORIG FIN STMT

Parties

Name COLLINS MEDICAL ASSOCIATES 2, P.C.
Role Debtor
Name Saint Francis Hospital and Medical Center
Role Secured Party
0003447801 Active OFS 2021-05-14 2025-10-25 AMENDMENT

Parties

Name BERKSHIRE BANK SUCCESSOR BY MERGER TO THE CONNECTICUT BANK AND TRUST
Role Secured Party
Name COLLINS MEDICAL ASSOCIATES 2, P.C.
Role Debtor
0003424791 Active OFS 2021-02-09 2024-10-04 AMENDMENT

Parties

Name COLLINS MEDICAL ASSOCIATES 2, P.C.
Role Debtor
Name SAINT FRANCIS HOSPITAL AND MEDICAL CENTER
Role Secured Party
0003424784 Active OFS 2021-02-09 2024-12-23 AMENDMENT

Parties

Name COLLINS MEDICAL ASSOCIATES 2, P.C.
Role Debtor
Name SAINT FRANCIS HOSPITAL AND MEDICAL CENTER
Role Secured Party
0003406923 Active OFS 2020-10-15 2025-10-25 AMENDMENT

Parties

Name COLLINS MEDICAL ASSOCIATES 2, P.C.
Role Debtor
Name BERKSHIRE BANK SUCCESSOR BY MERGER TO THE CONNECTICUT BANK AND TRUST
Role Secured Party
0003391237 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name COLLINS MEDICAL ASSOCIATES 2, P.C.
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
Role Secured Party
0003354696 Active OFS 2020-02-18 2025-02-18 ORIG FIN STMT

Parties

Name COLLINS MEDICAL ASSOCIATES 2, P.C.
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
Role Secured Party
0003347202 Active OFS 2019-12-23 2024-12-23 ORIG FIN STMT

Parties

Name COLLINS MEDICAL ASSOCIATES 2, P.C.
Role Debtor
Name SAINT FRANCIS HOSPITAL AND MEDICAL CENTER
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