Search icon

DENTAL ASSOCIATES, LLP

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: DENTAL ASSOCIATES, LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2002
Business ALEI: 0728392
Annual report due: 09 Oct 2025
Business address: 291 FARMINGTON AVENUE ATTN: JO LIZOTTE, FARMINGTON, CT, 06032, United States
Mailing address: 291 FARMINGTON AVENUE STE 5 ATTN: CHERYL CHIARELLO, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jo@dasmile.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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSP.0022571 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER INACTIVE - - 1994-10-07 1996-10-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136450 2024-09-10 - Annual Report Annual Report -
BF-0011273162 2023-09-13 - Annual Report Annual Report -
BF-0010232377 2022-09-13 - Annual Report Annual Report 2022
BF-0009819586 2021-09-29 - Annual Report Annual Report -
0007235704 2021-03-16 - Annual Report Annual Report 2020
0006645719 2019-09-17 - Annual Report Annual Report 2019
0006645717 2019-09-17 - Annual Report Annual Report 2018
0006207337 2018-06-27 - Annual Report Annual Report 2017
0006207336 2018-06-27 - Annual Report Annual Report 2016
0005663238 2016-10-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316058503 2021-03-12 0156 PPS 291 Farmington Ave Ste 5, Farmington, CT, 06032-1925
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498805
Loan Approval Amount (current) 498805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1925
Project Congressional District CT-05
Number of Employees 25
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 502180.47
Forgiveness Paid Date 2021-11-17
5969227705 2020-05-01 0156 PPP 291 FARMINGTON AVE STE 5, FARMINGTON, CT, 06032-1925
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363367
Loan Approval Amount (current) 515454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGTON, HARTFORD, CT, 06032-1925
Project Congressional District CT-05
Number of Employees 44
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 521582.96
Forgiveness Paid Date 2021-07-15
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