Search icon

WINDSOR LOCKS DENTAL CARE, LLC

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

Company Details

Entity Name: WINDSOR LOCKS DENTAL CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jun 2008
Business ALEI: 0940381
Annual report due: 31 Mar 2025
Business address: 73 OLD COUNTY ROAD UNIT A-3, WINDSOR LOCKS, CT, 06096, United States
Mailing address: 73 OLD COUNTY RD UNIT A-3, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dentaldoc2002@gmail.com

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

Officer

Name Role Business address Phone E-Mail Residence address
FOTIOS MOUMOULIDIS Officer 73 OLD COUNTY ROAD, UNIT A-3, WINDSOR LOCKS, CT, 06096, United States +1 860-627-9784 dentaldoc2002@gmail.com 6 CHATSWORTH COURT, EAST GRANBY, CT, 06026, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FOTIOS MOUMOULIDIS Agent 73 OLD COUNTY ROAD, UNIT A-3, WINDSOR LOCKS, CT, 06096, United States 73 OLD COUNTY ROAD, UNIT A-3, WINDSOR LOCKS, CT, 06096, United States +1 860-627-9784 dentaldoc2002@gmail.com 6 CHATSWORTH COURT, EAST GRANBY, CT, 06026, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293028 2024-02-07 - Annual Report Annual Report -
BF-0011291063 2023-02-15 - Annual Report Annual Report -
BF-0010231435 2022-04-01 - Annual Report Annual Report 2022
BF-0009794343 2021-07-12 - Annual Report Annual Report -
0006775177 2020-02-24 - Annual Report Annual Report 2019
0006775213 2020-02-24 - Annual Report Annual Report 2020
0006253141 2018-10-01 - Annual Report Annual Report 2016
0006253142 2018-10-01 - Annual Report Annual Report 2017
0006253139 2018-10-01 - Annual Report Annual Report 2015
0006253136 2018-10-01 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2220458400 2021-02-03 0156 PPS 73 Old County Rd Ste A3, Windsor Locks, CT, 06096-1574
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17864.75
Loan Approval Amount (current) 17864.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor Locks, HARTFORD, CT, 06096-1574
Project Congressional District CT-01
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18061.51
Forgiveness Paid Date 2022-03-18
9413197309 2020-05-02 0156 PPP 73 OLD COUNTY RD STE A3, WINDSOR LOCKS, CT, 06096-1574
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15890
Loan Approval Amount (current) 15890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDSOR LOCKS, HARTFORD, CT, 06096-1574
Project Congressional District CT-01
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16042.81
Forgiveness Paid Date 2021-04-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003371952 Active OFS 2020-05-22 2025-05-22 ORIG FIN STMT

Parties

Name WINDSOR LOCKS DENTAL CARE, LLC
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
Role Secured Party
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