Search icon

HARVEY J. BLUESTEIN, M.D., L.L.C.

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

Company Details

Entity Name: HARVEY J. BLUESTEIN, M.D., L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 1999
Business ALEI: 0625811
Annual report due: 31 Mar 2026
Business address: 1735 POST RD. #4, FAIRFIELD, CT, 06824, United States
Mailing address: 1735 POST RD. #4, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drbluestein@aol.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
ILENE J. FELDMAN Agent 1735 POST RD. #4, FAIRFIELD, CT, 06824, United States 1735 POST RD., #4, FAIRFIELD, CT, 06824, United States +1 203-258-4016 ilenejfeldman@gmail.com 21 QUAIL RUN CIR., FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
HARVEY J. BLUESTEIN M.D. L.LC. Officer 1735 POST RD., #4, FAIRFIELD, CT, 06824, United States 21 Quail Run Cir, Fairfield, CT, 06824-7016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936555 2025-03-26 - Annual Report Annual Report -
BF-0012350750 2024-03-21 - Annual Report Annual Report -
BF-0011153134 2023-02-20 - Annual Report Annual Report -
BF-0010352370 2022-03-07 - Annual Report Annual Report 2022
0007157799 2021-02-15 - Annual Report Annual Report 2021
0006839155 2020-03-18 - Annual Report Annual Report 2020
0006419607 2019-03-01 - Annual Report Annual Report 2019
0006100650 2018-03-01 - Annual Report Annual Report 2018
0005887720 2017-07-13 - Annual Report Annual Report 2017
0005608570 2016-07-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7134537705 2020-05-01 0156 PPP 1735 Post Road #4, Fairfield, CT, 06824
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37571.46
Forgiveness Paid Date 2021-01-27
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