Search icon

NAUGATUCK VALLEY ENDOSCOPY CENTER, LLC

Company Details

Entity Name: NAUGATUCK VALLEY ENDOSCOPY CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 2003
Business ALEI: 0764305
Annual report due: 31 Mar 2025
NAICS code: 621493 - Freestanding Ambulatory Surgical and Emergency Centers
Business address: 1312 W. MAIN ST. SUITE 101, WATERBURY, CT, 06708, United States
Mailing address: 1312 W. MAIN ST. SUITE 101, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dyoud@waterburyasc.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAUGATUCK VALLEY ENDOSCOPY CENTER 401(K) PLAN 2023 260078381 2024-09-09 NAUGATUCK VALLEY ENDOSCOPY CENTER 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621493
Sponsor’s telephone number 2032281829
Plan sponsor’s address 1312 W MAIN ST SUITE 101, WATERBURY, CT, 06708

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing TIFFANY GELSOMINO
Valid signature Filed with authorized/valid electronic signature
NAUGATUCK VALLEY ENDOSCOPY CENTER, LLC 401(K) RETIREMENT PLAN 2020 260078381 2021-09-30 NAUGATUCK VALLEY ENDOSCOPY CENTER, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621493
Sponsor’s telephone number 2038942162
Plan sponsor’s address 1312 W. MAIN STREET, #101, WATERBURY, CT, 06807

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing RICHARD SEARLES
Valid signature Filed with authorized/valid electronic signature
NAUGATUCK VALLEY ENDOSCOPY CENTER, LLC 401(K) RETIREMENT PLAN 2019 260078381 2020-09-04 NAUGATUCK VALLEY ENDOSCOPY CENTER, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621493
Sponsor’s telephone number 2038942162
Plan sponsor’s address 1312 W. MAIN STREET, #101, WATERBURY, CT, 06807

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing RICHARD SEARLES
Valid signature Filed with authorized/valid electronic signature
NAUGATUCK VALLEY ENDOSCOPY CENTER, LLC 401(K) RETIREMENT PLAN 2018 260078381 2019-09-27 NAUGATUCK VALLEY ENDOSCOPY CENTER, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621493
Sponsor’s telephone number 2038942162
Plan sponsor’s address 1312 W. MAIN STREET, #101, WATERBURY, CT, 06807

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing RICHARD SEARLES
Valid signature Filed with authorized/valid electronic signature
NAUGATUCK VALLEY ENDOSCOPY CENTER, LLC 401(K) RETIREMENT PLAN 2017 260078381 2018-10-06 NAUGATUCK VALLEY ENDOSCOPY CENTER, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621493
Sponsor’s telephone number 2038942162
Plan sponsor’s address 1312 W. MAIN STREET, #101, WATERBURY, CT, 06807

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing CHARLES WALLACE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT LEVENTHAL M.D. Agent 1312 W Main St Ste 101, Waterbury, CT, 06708-3121, United States 1312 W Main St Ste 101, Waterbury, CT, 06708-3121, United States +1 203-346-2200 dyoud@waterburyasc.com 1312 W Main St Ste 101, Waterbury, CT, 06708-3121, United States

Officer

Name Role Business address Residence address
James DeJesus Officer 1183 New Haven Road, Naugatuck, CT, 06770, United States 254 Royal Coach Lane, Southbury, CT, 06488, United States
Eric Olson Officer 1211 West Main Street, Waterbury, CT, 06708, United States 183 South St, Middlebury, CT, 06762, United States
Yanina Kostina Officer 1201 West Main Street #100, Waterbury, CT, 06708, United States 55 Marion Rd, Westport, CT, 06880-2924, United States
Cinthia Covey Officer 1201 West Main Street, Waterbury, CT, 06708, United States 20 Mountain Brook Road, Cheshire, CT, 06410, United States
Wilfred Brown Officer 1312 W. MAIN ST. SUITE 101, WATERBURY, CT, 06708, United States 1312 W. MAIN ST. SUITE 101, WATERBURY, CT, 06708, United States
ROBERT LEVENTHAL MD Officer 1312 W. MAIN ST. SUITE 101, WATERBURY, CT, 06708, United States 310 OREGON RD, CHESHIRE, CT, 06410, United States
Anthony Schore Officer 166 Waterbury Rd, Prospect, CT, 06712-1200, United States 176 Country Club Road, Cheshire, CT, 06410, United States
Teresa Mariani Officer 1211 West Main Street, Waterbury, CT, 06708, United States 88 Westenhook Terrace, Southbury, CT, 06488, United States
Mahesh Bhaya Officer 21 West Main Street, Waterbury, CT, 06708, United States 332 Popes Island Rd, Milford, CT, 06461-1750, United States
Stephanie Sugin Officer 1201 West Main Street, Waterbury, CT, 06708, United States 28 twin Walls Lane, Weston, CT, 06883, United States

History

Type Old value New value Date of change
Name change NAUGATUCK VALLEY ENDOSCOPY GROUP, LLC NAUGATUCK VALLEY ENDOSCOPY CENTER, LLC 2006-03-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081057 2024-02-14 No data Annual Report Annual Report No data
BF-0011276509 2023-02-23 No data Annual Report Annual Report No data
BF-0010530212 2022-04-05 No data Annual Report Annual Report No data
BF-0009780336 2022-03-07 No data Annual Report Annual Report No data
0006795099 2020-02-28 No data Annual Report Annual Report 2020
0006307238 2019-01-04 No data Annual Report Annual Report 2018
0006307244 2019-01-04 No data Annual Report Annual Report 2019
0006090684 2018-02-22 No data Annual Report Annual Report 2017
0006090675 2018-02-22 No data Annual Report Annual Report 2016
0005571146 2016-05-20 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
7537687001 2020-04-07 0156 PPP 1312 W MAIN ST, WATERBURY, CT, 06708-3103
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528081
Loan Approval Amount (current) 528081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-3103
Project Congressional District CT-05
Number of Employees 35
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 531792.24
Forgiveness Paid Date 2020-12-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website