Search icon

KENNETH N. BRODER, D.M.D., LLC

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

Company Details

Entity Name: KENNETH N. BRODER, D.M.D., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2002
Business ALEI: 0728838
Annual report due: 31 Mar 2026
Business address: 1275 Summer St, Stamford, CT, 06905, United States
Mailing address: 1275 Summer St, #107, Stamford, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drb@drkenbroder.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
KENNETH N. BRODER Agent 1275 Summer St, #107, Stamford, CT, 06905, United States 181 LYNAM ROAD, STAMFORD, CT, 06903, United States +1 203-918-1197 drb@drkenbroder.com CONNECTICUT, 181 LYNAM ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH N. BRODER Officer 1275 Summer St, #107, Stamford, CT, 06905, United States +1 203-918-1197 drb@drkenbroder.com CONNECTICUT, 181 LYNAM ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957384 2025-03-07 - Annual Report Annual Report -
BF-0012133731 2024-03-01 - Annual Report Annual Report -
BF-0011274299 2023-03-10 - Annual Report Annual Report -
BF-0010344147 2022-03-23 - Annual Report Annual Report 2022
0007206882 2021-03-05 - Annual Report Annual Report 2021
0006831061 2020-03-13 - Annual Report Annual Report 2020
0006479013 2019-03-20 - Annual Report Annual Report 2019
0006344865 2019-01-29 - Annual Report Annual Report 2018
0006047564 2018-01-31 - Annual Report Annual Report 2016
0006047578 2018-01-31 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195617110 2020-04-14 0156 PPP 144 Morgan Street, STAMFORD, CT, 06905
Loan Status Date 2020-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15322
Loan Approval Amount (current) 35430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35785.27
Forgiveness Paid Date 2021-04-29
9822378301 2021-01-31 0156 PPS 144 Morgan St Ste 5, Stamford, CT, 06905-5433
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35565
Loan Approval Amount (current) 35565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-5433
Project Congressional District CT-04
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35844.65
Forgiveness Paid Date 2021-12-02

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
0005164688 Active OFS 2023-09-14 2028-09-14 ORIG FIN STMT

Parties

Name KENNETH N. BRODER, D.M.D., LLC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
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