Search icon

CAROL FELDER, DDS LLC

Company Details

Entity Name: CAROL FELDER, DDS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Aug 2008
Business ALEI: 0947859
Annual report due: 31 Mar 2024
NAICS code: 621210 - Offices of Dentists
Business address: 606 WEST AVENUE, NORWALK, CT, 06850, United States
Mailing address: 606 WEST AVENUE, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drfelder@drcarolfelder.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROL FELDER Agent 606 WEST AVENUE, NORWALK, CT, 06850, United States 606 WEST AVENUE, NORWALK, CT, 06850, United States +1 203-430-6666 drfelder@drcarolfelder.com 245 TOM SWAMP ROAD, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Residence address
CAROL FELDER DDS Officer 606 WEST AVENUE, NORWALK, CT, 06850, United States 606 WEST AVENUE, NORWALK, CT, 06850, United States
RICHARD ANDERSON Officer 606 WEST AVENUE, NORWALK, CT, 06850, United States 43 Willetts Ave, New London, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010810927 2023-08-29 No data Annual Report Annual Report No data
BF-0011291938 2023-08-29 No data Annual Report Annual Report No data
BF-0009704785 2023-07-24 No data Annual Report Annual Report 2020
BF-0009704784 2023-07-24 No data Annual Report Annual Report 2019
BF-0009907659 2023-07-24 No data Annual Report Annual Report No data
BF-0011827701 2023-05-31 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006154484 2018-03-22 No data Reinstatement Certificate of Reinstatement No data
0006113215 2018-03-08 2018-03-08 Dissolution Certificate of Dissolution No data
0005715726 2016-12-09 No data Annual Report Annual Report 2016
0005379127 2015-08-11 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4574448404 2021-02-06 0156 PPS 606 West Ave, Norwalk, CT, 06850-4011
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32490
Loan Approval Amount (current) 32490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06850-4011
Project Congressional District CT-04
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 32980.47
Forgiveness Paid Date 2022-08-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website