Search icon

ORTHOCARE SPECIALISTS, LLC

Company Details

Entity Name: ORTHOCARE SPECIALISTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2003
Business ALEI: 0762686
Annual report due: 31 Mar 2025
Business address: 4747 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 4747 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Orthocare1@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

Officer

Name Role Business address Residence address
DAVID B. BROWN Officer 4747 MAIN STREET, BRIDGEPORT, CT, 06606, United States 218 GOLDEN POND LANE, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID B. BROWN M.D. Agent 4747 MAIN STREET, BRIDGEPORT, CT, 06606, United States 4747 MAIN STREET, BRIDGEPORT, CT, 06606, United States +1 203-615-1154 orthocare1@gmail.com 218 GOLDEN POND LANE, FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change DAVID B. BROWN, M.D., LLC ORTHOCARE SPECIALISTS, LLC 2008-02-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081792 2024-01-22 - Annual Report Annual Report -
BF-0011274816 2023-06-01 - Annual Report Annual Report -
BF-0010212958 2022-03-03 - Annual Report Annual Report 2022
0007125669 2021-02-04 - Annual Report Annual Report 2021
0006809459 2020-03-03 - Annual Report Annual Report 2020
0006369305 2019-02-07 - Annual Report Annual Report 2019
0006314396 2019-01-09 - Annual Report Annual Report 2018
0006194406 2018-06-05 - Annual Report Annual Report 2017
0005765334 2017-02-10 - Annual Report Annual Report 2016
0005765331 2017-02-10 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346517310 2020-04-30 0156 PPP 4747 Main Street, Bridgeport, CT, 06606
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112910
Loan Approval Amount (current) 112910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114230.42
Forgiveness Paid Date 2021-06-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website