Search icon

FAMILY DENTAL PRACTICE OF SOUTHINGTON, LLC

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

Company Details

Entity Name: FAMILY DENTAL PRACTICE OF SOUTHINGTON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2000
Business ALEI: 0663822
Annual report due: 31 Mar 2026
Business address: 248 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States
Mailing address: 248 NORTH MAIN STREET, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: basharbetros@att.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BASHAR BETROS DR. Agent 248 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States 39 DORAL LANE, SOUTHINGTON, CT, 06489, United States +1 860-538-5462 mrbetros@yahoo.com 39 DORAL LANE, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
BASHAR BETROS Officer 248 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States 39 DORAL LANE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943875 2025-03-13 - Annual Report Annual Report -
BF-0012206040 2024-02-08 - Annual Report Annual Report -
BF-0011397624 2023-03-13 - Annual Report Annual Report -
BF-0010194138 2022-03-08 - Annual Report Annual Report 2022
0007162420 2021-02-16 - Annual Report Annual Report 2021
0006939285 2020-07-01 - Annual Report Annual Report 2015
0006939240 2020-07-01 - Annual Report Annual Report 2011
0006939296 2020-07-01 - Annual Report Annual Report 2018
0006939303 2020-07-01 - Annual Report Annual Report 2020
0006939235 2020-07-01 - Annual Report Annual Report 2010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117418406 2021-02-04 0156 PPS 248 N Main St, Southington, CT, 06489-2534
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37152.5
Loan Approval Amount (current) 37152.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southington, HARTFORD, CT, 06489-2534
Project Congressional District CT-01
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37501.63
Forgiveness Paid Date 2022-02-01
6825638004 2020-06-30 0156 PPP 248 North Main St, Southington, CT, 06489-2524
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southington, HARTFORD, CT, 06489-2524
Project Congressional District CT-01
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16394.23
Forgiveness Paid Date 2021-02-09

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
0003416439 Active OFS 2020-12-09 2026-05-03 AMENDMENT

Parties

Name FAMILY DENTAL PRACTICE OF SOUTHINGTON, LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003100917 Active OFS 2016-02-01 2026-05-03 AMENDMENT

Parties

Name FAMILY DENTAL PRACTICE OF SOUTHINGTON, LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0002794031 Active OFS 2011-01-14 2026-05-03 AMENDMENT

Parties

Name FAMILY DENTAL PRACTICE OF SOUTHINGTON, LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0002391335 Active OFS 2006-05-03 2026-05-03 ORIG FIN STMT

Parties

Name FAMILY DENTAL PRACTICE OF SOUTHINGTON, LLC
Role Debtor
Name SOVEREIGN BANK
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