Search icon

VALLEY VASCULAR ASSOCIATES LLC

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

Company Details

Entity Name: VALLEY VASCULAR ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2000
Business ALEI: 0654420
Annual report due: 31 Mar 2026
Business address: 91 EAST AVENUE, NORWALK, CT, 06851, United States
Mailing address: 91 EAST AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: VALLEYVASCULAR@GMAIL.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
ROBERT S. COOPER Agent C/O ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06601, United States 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06601, United States +1 203-333-9441 valleyvascular@gmail.com 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
CHING K. SHIN MD Officer 91 EAST AVENUE, NORWALK, CT, 06851, United States 55 OLD EASTON TPKE., WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942475 2025-03-04 - Annual Report Annual Report -
BF-0012149179 2024-01-29 - Annual Report Annual Report -
BF-0011399231 2023-01-31 - Annual Report Annual Report -
BF-0010271075 2022-03-04 - Annual Report Annual Report 2022
0007165988 2021-02-16 - Annual Report Annual Report 2021
0006770487 2020-02-21 - Annual Report Annual Report 2020
0006307077 2019-01-04 - Annual Report Annual Report 2019
0006011220 2018-01-16 - Annual Report Annual Report 2018
0005927162 2017-09-15 - Annual Report Annual Report 2016
0005927163 2017-09-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9857077102 2020-04-15 0156 PPP 91 East Avenue, NORWALK, CT, 06851
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39522
Loan Approval Amount (current) 39522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 3
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39788.77
Forgiveness Paid Date 2020-12-22
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