Search icon

INGELS FAMILY HEALTH, P.C.

Company Details

Entity Name: INGELS FAMILY HEALTH, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2002
Business ALEI: 0711871
Annual report due: 15 Apr 2025
NAICS code: 621399 - Offices of All Other Miscellaneous Health Practitioners
Business address: 22 Fairfield Place, Fairfield, CT, 06824, United States
Mailing address: 37 Secret Gdn, Irvine, CA, United States, 92620-4804
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ellen@booksthatbalance.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ellen Demotses Agent 527 Tunxis Hill Rd, Ste A, Fairfield, CT, 06825, United States 527 Tunxis Hill Rd, Ste A, Fairfield, CT, 06825, United States +1 203-997-9549 ellen@booksthatbalance.com 527 Tunxis Hill Rd, Ste A, Fairfield, CT, 06825, United States

Officer

Name Role Business address Residence address
DARIN INGELS Officer 22 FAIRFIELD PLACE, FAIRFIELD, CT, 06824, United States 2 Anzio, Irvine, CA, 92614-7309, United States

History

Type Old value New value Date of change
Name change DARIN INGELS, N.D., P.C. INGELS FAMILY HEALTH, P.C. 2011-12-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086515 2024-04-16 No data Annual Report Annual Report No data
BF-0011407812 2023-04-14 No data Annual Report Annual Report No data
BF-0010866368 2022-12-05 No data Annual Report Annual Report No data
BF-0009962346 2022-06-28 No data Annual Report Annual Report No data
BF-0009447321 2022-06-28 No data Annual Report Annual Report 2020
BF-0009447320 2022-06-28 No data Annual Report Annual Report 2019
BF-0009447322 2022-06-28 No data Annual Report Annual Report 2018
0006050468 2018-02-01 No data Annual Report Annual Report 2017
0005808657 2017-04-03 No data Annual Report Annual Report 2016
0005537692 2016-04-12 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906637206 2020-04-28 0156 PPP 22 FAIRFIELD PLACE, FAIRFIELD, CT, 06824
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17664.45
Forgiveness Paid Date 2021-04-12
1672068408 2021-02-02 0156 PPS 22 Fairfield Pl, Fairfield, CT, 06824-5604
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5604
Project Congressional District CT-04
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17570.48
Forgiveness Paid Date 2021-07-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website