Search icon

HOWARD L. QUENTZEL, M.D., LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOWARD L. QUENTZEL, M.D., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2000
Business ALEI: 0650646
Annual report due: 31 Mar 2026
Business address: 130 DIVISION ST., DERBY, CT, 06418, United States
Mailing address: 130 DIVISION ST., DERBY, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: hquentzel@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Howard Quentzel Agent 130 DIVISION ST., DERBY, CT, 06418, United States 130 DIVISION ST., DERBY, CT, 06418, United States +1 203-216-0478 hquentzel@gmail.com 3 McMahon Ln, Westport, CT, 06880-1039, United States

Officer

Name Role Business address Residence address
HOWARD L. QUENTZEL Officer 130 DIVISION ST, DERBY, CT, 06418, United States 3 MCMAHON LA, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941799 2025-02-27 - Annual Report Annual Report -
BF-0012148866 2024-02-21 - Annual Report Annual Report -
BF-0011158709 2023-03-04 - Annual Report Annual Report -
BF-0010207246 2022-03-18 - Annual Report Annual Report 2022
0007207593 2021-03-06 - Annual Report Annual Report 2021
0006805562 2020-03-02 - Annual Report Annual Report 2020
0006451486 2019-03-11 - Annual Report Annual Report 2019
0006068307 2018-02-10 - Annual Report Annual Report 2018
0006068295 2018-02-10 - Annual Report Annual Report 2017
0005806341 2017-03-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5066527700 2020-05-01 0156 PPP 130 DIVISION ST, DERBY, CT, 06418-1326
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 DERBY, NEW HAVEN, CT, 06418-1326
Project Congressional District CT-03
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21068.16
Forgiveness Paid Date 2021-06-24
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