Search icon

PARSONS HEALTH CO., INC.

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

Company Details

Entity Name: PARSONS HEALTH CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2001
Business ALEI: 0690302
Annual report due: 04 Sep 2025
Business address: 61 South Main Street, Branford, CT, 06405, United States
Mailing address: 61 South Main Street, 202, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: parsonsjulian@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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XHYERKJL33A5 2021-10-24 61 S MAIN ST STE 202, W HARTFORD, CT, 06107, 2403, USA 61 S MAIN ST STE 202, W HARTFORD, CT, 06107, 2403, USA

Business Information

Doing Business As JULIAN PARSONS INTERNAL MEDICINE
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2020-04-27
Initial Registration Date 2019-06-27
Entity Start Date 2001-09-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541714, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIAN PARSONS
Address 61 S MAIN ST STE 202, WEST HARTFORD, CT, 06107, USA
Title ALTERNATE POC
Name JULIAN PARSONS
Address 61 S MAIN ST STE 202, WEST HARTFORD, CT, 06107, USA
Government Business
Title PRIMARY POC
Name JULIAN PARSONS
Address 61 S MAIN ST STE 202, WEST HARTFORD, CT, 06107, USA
Title ALTERNATE POC
Name JULIAN PARSONS
Address 61 S MAIN ST STE 202, WEST HARTFORD, CT, 06107, USA
Past Performance
Title PRIMARY POC
Name JULIAN PARSONS
Address 61 S MAIN ST STE 202, WEST HARTFORD, CT, 06107, USA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIAN PARSONS Agent 61 S. MAIN ST., SUITE 202, WEST HARTFORD, CT, 06107, United States 61 S. MAIN ST., SUITE 202, WEST HARTFORD, CT, 06107, United States +1 860-521-1264 parsonsjulian@gmail.com 40 PARSONS WAY, 6 Fifth Ave, Branford, CT, 06405, United States

Officer

Name Role Business address Residence address
JULIA PARSONS Officer 61 S. MAIN ST., SUITE 202, WEST HARTFORD, CT, 06107, United States 6 Fifth Ave, Branford, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141688 2024-09-10 - Annual Report Annual Report -
BF-0011401242 2023-08-25 - Annual Report Annual Report -
BF-0010403386 2022-09-07 - Annual Report Annual Report 2022
BF-0009812824 2021-10-04 - Annual Report Annual Report -
0007217235 2021-03-10 - Annual Report Annual Report 2019
0007217258 2021-03-10 - Annual Report Annual Report 2020
0006890660 2020-04-23 - Interim Notice Interim Notice -
0006890649 2020-04-23 - Change of Agent Address Agent Address Change -
0006239154 2018-08-29 - Annual Report Annual Report 2018
0005940621 2017-10-03 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7207078304 2021-01-28 0156 PPS 61 S Main St, West Hartford, CT, 06107-2486
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43605
Loan Approval Amount (current) 43605
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 West Hartford, HARTFORD, CT, 06107-2486
Project Congressional District CT-01
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43891.72
Forgiveness Paid Date 2021-10-04
1096487301 2020-04-28 0156 PPP 61 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107
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) 41670
Loan Approval Amount (current) 41670
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 WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42030.76
Forgiveness Paid Date 2021-03-17
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