Search icon

QUINONES MEDICAL GROUP, LLC

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

Company Details

Entity Name: QUINONES MEDICAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Feb 2007
Business ALEI: 0889161
Annual report due: 31 Mar 2026
Business address: 342 N Main Street, WEST HARTFORD, CT, 06107, United States
Mailing address: 342 N Main Street, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mquinones50@comcast.net

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

Agent

Name Role
E & J SERVICES, LLC Agent

Officer

Name Role Business address Residence address
MARIA QUINONES Officer 1007 FARMINGTON AVE., STE. 3A, WEST HARTFORD, CT, 06107, United States 46 POCAHONTAS DRIVE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981954 2025-03-13 - Annual Report Annual Report -
BF-0012042660 2024-01-18 - Annual Report Annual Report -
BF-0011417823 2023-03-09 - Annual Report Annual Report -
BF-0010264380 2022-03-21 - Annual Report Annual Report 2022
BF-0009762952 2021-06-22 - Annual Report Annual Report -
0006889894 2020-04-22 - Annual Report Annual Report 2019
0006889898 2020-04-22 - Annual Report Annual Report 2020
0006889767 2020-04-22 - Annual Report Annual Report 2018
0005935988 2017-09-27 - Annual Report Annual Report 2016
0005935991 2017-09-27 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965198307 2021-01-20 0156 PPS 1007 Farmington Ave, West Hartford, CT, 06107-2133
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60065
Loan Approval Amount (current) 60065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06107-2133
Project Congressional District CT-01
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60484.63
Forgiveness Paid Date 2021-10-08
9373707203 2020-04-28 0156 PPP 1007 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90272
Loan Approval Amount (current) 80272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80958.16
Forgiveness Paid Date 2021-03-17
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