Search icon

FARMINGTON VILLAGE DENTAL ASSOCIATES, LLC

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

Company Details

Entity Name: FARMINGTON VILLAGE DENTAL ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2001
Business ALEI: 0690233
Annual report due: 31 Mar 2026
Business address: 320 MAIN ST, FARMINGTON, CT, 06032, United States
Mailing address: 320 MAIN STREET, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DRNADEAU@DRNADEAU.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
MONIQUE NADEAU-BREAULT D.M.D. Agent 320 MAIN STREET, FARMINGTON, CT, 06032, United States 320 MAIN STREET, FARMINGTON, CT, 06032, United States +1 860-573-4729 drnadeau@drnadeau.com 8 OLD CANAL CROSSING, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
MONIQUE M. NADEAU DMD Officer 320 MAIN ST., FARMINGTON, CT, 06032, United States 8 OLD CANAL CROSSING, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946329 2025-01-07 - Annual Report Annual Report -
BF-0012147951 2024-01-09 - Annual Report Annual Report -
BF-0011401046 2023-01-12 - Annual Report Annual Report -
BF-0010296333 2022-02-06 - Annual Report Annual Report 2022
0007087066 2021-01-29 - Annual Report Annual Report 2021
0006728620 2020-01-21 - Annual Report Annual Report 2020
0006321301 2019-01-15 - Annual Report Annual Report 2019
0006027052 2018-01-23 - Annual Report Annual Report 2018
0005922956 2017-09-11 - Annual Report Annual Report 2017
0005643193 2016-09-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9117647210 2020-04-28 0156 PPP 320 MAIN ST, FARMINGTON, CT, 06032
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100102
Loan Approval Amount (current) 100102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1000
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 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100946.7
Forgiveness Paid Date 2021-03-17
5946428503 2021-03-02 0156 PPS 320 Main St, Farmington, CT, 06032-2961
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100102
Loan Approval Amount (current) 100102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-2961
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 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100485.95
Forgiveness Paid Date 2021-08-06
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