Search icon

JOSEPH DEFILIPPO DDS PC

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

Company Details

Entity Name: JOSEPH DEFILIPPO DDS PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2007
Business ALEI: 0908469
Annual report due: 07 Aug 2025
Business address: 20 North Main St, NORWALK, CT, 06854, United States
Mailing address: 2435 Bedford St, 21Q, Stamford, CT, United States, 06905-3976
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: defilippo@optonline.net

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
JOSEPH DEFILIPPO DR. Agent 20 NORTH MAIN ST, 203, NORWALK, CT, 06854, United States 2435 Bedford St, 21Q, Stamford, CT, 06905-3976, United States +1 203-324-2566 defilippo@optonline.net 2435 Bedford St, 21Q, Stamford, CT, 06905-3976, United States

Officer

Name Role Business address Residence address
JOSEPH DEFILIPPO Officer 20 NORTH MAIN ST, 203, NORWALK, CT, 06854, United States 98 AIRLINE RD, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047490 2024-08-07 - Annual Report Annual Report -
BF-0011421685 2023-08-07 - Annual Report Annual Report -
BF-0010286623 2022-07-09 - Annual Report Annual Report 2022
BF-0009810508 2021-07-12 - Annual Report Annual Report -
0006945008 2020-07-13 - Annual Report Annual Report 2020
0006608867 2019-07-29 - Annual Report Annual Report 2016
0006608873 2019-07-29 - Annual Report Annual Report 2019
0006608868 2019-07-29 - Annual Report Annual Report 2017
0006608871 2019-07-29 - Annual Report Annual Report 2018
0005909943 2017-08-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3166067702 2020-05-01 0156 PPP 61 4TH ST, STAMFORD, CT, 06905
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11120
Loan Approval Amount (current) 11120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11218.99
Forgiveness Paid Date 2021-03-25
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