Search icon

NIPPER MEDICAL CONSULTING, LLC

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

Company Details

Entity Name: NIPPER MEDICAL CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2007
Business ALEI: 0904048
Annual report due: 31 Mar 2026
Business address: 16 HAYESTOWN RD, DANBURY, CT, 06811, United States
Mailing address: 16 HAYESTOWN RD, 4403, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eenipp@yahoo.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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
THOMAS P. NIPPER Officer 16 Hayestown Rd, 4403, Danbury, CT, 06811-4996, United States 16 Hayestown Rd, 4403, Danbury, CT, 06811-4996, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL R. KAUFMAN Agent C/O JONES, DAMIA, KAUFMAN, ET AL, 301 MAIN STREET, DANBURY, CT, 06810, United States C/O JONES, DAMIA, KAUFMAN, ET AL, 301 MAIN STREET, DANBURY, CT, 06810, United States +1 203-241-1972 tnippermd@gmail.com 93 SUGAR LOAF MOUNTAIN ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986279 2025-03-17 - Annual Report Annual Report -
BF-0012352643 2024-05-31 - Annual Report Annual Report -
BF-0011281038 2023-03-09 - Annual Report Annual Report -
BF-0010255509 2022-03-11 - Annual Report Annual Report 2022
0007234420 2021-03-16 - Annual Report Annual Report 2021
0006773747 2020-02-22 - Annual Report Annual Report 2020
0006503511 2019-03-28 - Annual Report Annual Report 2019
0006369837 2019-02-07 - Annual Report Annual Report 2013
0006369811 2019-02-07 - Annual Report Annual Report 2009
0006369843 2019-02-07 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9758917404 2020-05-20 0156 PPP 16 hayestown road Unit 4403, Danbury, CT, 06811-3714
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-3714
Project Congressional District CT-05
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.67
Forgiveness Paid Date 2021-03-10
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