Search icon

MOHSEN SOLHJOO , DMD, LLC

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

Company Details

Entity Name: MOHSEN SOLHJOO , DMD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2000
Business ALEI: 0652289
Annual report due: 31 Mar 2026
Business address: 186 HIGHLAND AVENUE, WATERBURY, CT, 06708, United States
Mailing address: 186 HIGHLAND AVE., WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Mlsolhjoo2019@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOHSEN SOLHJOO DMD Agent 186 HIGHLAND AVENUE, WATERBURY, CT, 06708, United States 186 HIGHLAND AVENUE, WATERBURY, CT, 06708, United States +1 860-417-9440 solhjoodmd@gmail.com 156 ORCHARD AVE, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Residence address
MOSHEN SOLHJOO DMD. Officer 186 HIGHLAND AVE., WATERBURY, CT, 06708, United States 156 ORCHARD AVE, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942194 2025-03-25 - Annual Report Annual Report -
BF-0012151984 2024-02-03 - Annual Report Annual Report -
BF-0011398842 2023-02-22 - Annual Report Annual Report -
BF-0010234340 2022-03-24 - Annual Report Annual Report 2022
0007204284 2021-03-04 - Annual Report Annual Report 2021
0006819350 2020-03-07 - Annual Report Annual Report 2020
0006432643 2019-03-07 - Annual Report Annual Report 2019
0006071955 2018-02-12 - Annual Report Annual Report 2018
0005849991 2017-05-24 - Annual Report Annual Report 2017
0005563097 2016-05-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2090837401 2020-05-05 0156 PPP 186 HIGHLAND AVE, WATERBURY, CT, 06708
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73480
Loan Approval Amount (current) 73480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74073.88
Forgiveness Paid Date 2021-02-26
8717158309 2021-01-30 0156 PPS 186 Highland Ave, Waterbury, CT, 06708-3028
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69515
Loan Approval Amount (current) 69515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06708-3028
Project Congressional District CT-05
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70055.88
Forgiveness Paid Date 2021-11-16

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
0003371733 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name MOHSEN SOLHJOO , DMD, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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