Search icon

SMILEORA, LLC

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

Company Details

Entity Name: SMILEORA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2000
Business ALEI: 0643418
Annual report due: 31 Mar 2026
Business address: 430 ENFIELD ST, ENFIELD, CT, 06082, United States
Mailing address: 430 ENFIELD ST, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: anil@smileora.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

Officer

Name Role Business address Residence address
ANIL MEHTA Officer 430 ENFIELD ST, ENFIELD, CT, 06082, United States 681 EAST ST N, SUFFIELD, CT, 06078, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANIL M. MEHTA Agent 430 ENFIELD ST, ENFIELD, CT, 06082, United States 430 ENFIELD ST, ENFIELD, CT, 06082, United States +1 860-990-7130 anil@smileora.net 681 EAST STREET NORTH, SUFFIELD, CT, 06078, United States

History

Type Old value New value Date of change
Name change SMILE CARE, LLC SMILEORA, LLC 2004-09-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940735 2025-03-31 - Annual Report Annual Report -
BF-0012350652 2024-04-01 - Annual Report Annual Report -
BF-0011157657 2023-04-10 - Annual Report Annual Report -
BF-0010393563 2022-04-06 - Annual Report Annual Report 2022
0007281200 2021-04-02 - Annual Report Annual Report 2021
0006881178 2020-04-10 - Annual Report Annual Report 2020
0006514526 2019-04-01 - Annual Report Annual Report 2019
0006087689 2018-02-20 - Annual Report Annual Report 2018
0006087676 2018-02-20 - Annual Report Annual Report 2015
0006087685 2018-02-20 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1210137110 2020-04-10 0156 PPP 430 ENFIELD ST, ENFIELD, CT, 06082-2481
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15032
Loan Approval Amount (current) 15032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENFIELD, HARTFORD, CT, 06082-2481
Project Congressional District CT-02
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15113.84
Forgiveness Paid Date 2020-11-05

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Enfield 430 ENFIELD ST 033//0178// 0.23 8177 Source Link
Acct Number 000700020150
Assessment Value $186,300
Appraisal Value $266,100
Land Use Description Commercial
Zone BL
Neighborhood C300
Land Assessed Value $44,500
Land Appraised Value $63,500

Parties

Name ENFIELD REAL ESTATE, LLC
Sale Date 2024-07-10
Name SMILEORA, LLC
Sale Date 2008-06-30
Sale Price $215,000
Name SWEENEY AMY R
Sale Date 2008-06-30
Name NELSON AMY R
Sale Date 2004-12-20
Sale Price $181,900
Name GILMOUR CAROL L
Sale Date 2004-05-13
Sale Price $142,000
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