Search icon

FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC

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

Company Details

Entity Name: FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2009
Business ALEI: 0976092
Annual report due: 31 Mar 2026
Business address: C/O SAINT VINCENT'S HOSPITAL AND MEDICAL CENTER 2800 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: C/O SAINT VINCENT'S HOSPITAL AND MEDICAL CENTER 2800 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eugene.lewis@hhchealth.org

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2023 061213306 2024-10-07 FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-08
Business code 621111
Sponsor’s telephone number 4752105040
Plan sponsor’s address 2800 MAIN STREET, LAB LEVEL 3, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2022 061213306 2023-08-24 FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-08
Business code 621111
Sponsor’s telephone number 4752105040
Plan sponsor’s address 2800 MAIN STREET, LAB LEVEL 3, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-24
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2021 061213306 2022-10-10 FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-08
Business code 621111
Sponsor’s telephone number 4752105040
Plan sponsor’s address 2800 MAIN STREET, LAB LEVEL 3, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC CASH BALANCE PLAN 2020 061213306 2021-11-22 FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 4752105040
Plan sponsor’s address 2800 MAIN STREET, LAB LEVEL 3, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2021-11-22
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-22
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2020 061213306 2021-08-30 FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-08
Business code 621111
Sponsor’s telephone number 4752105040
Plan sponsor’s address 2800 MAIN STREET, LAB LEVEL 3, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-30
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC CASH BALANCE PLAN 2020 061213306 2021-08-17 FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 4752105040
Plan sponsor’s address 2800 MAIN STREET, LAB LEVEL 3, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing EUGENE H LEWIS III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-17
Name of individual signing EUGENE H LEWIS III
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2019 061213306 2020-09-08 FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-08
Business code 621111
Sponsor’s telephone number 4752105040
Plan sponsor’s address 2800 MAIN STREET, LAB LEVEL 3, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC CASH BALANCE PLAN 2019 061213306 2020-09-28 FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 4752105040
Plan sponsor’s address 2800 MAIN STREET, LAB LEVEL 3, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC CASH BALANCE PLAN 2018 061213306 2019-06-28 FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621111
Sponsor’s telephone number 4752105040
Plan sponsor’s address 2800 MAIN STREET, LAB LEVEL 3, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-28
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2018 061213306 2019-06-28 FAIRFIELD COUNTY PATHOLOGY CONSULTANTS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-08
Business code 621111
Sponsor’s telephone number 4752105040
Plan sponsor’s address 2800 MAIN STREET, LAB LEVEL 3, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-28
Name of individual signing EUGENE LEWIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELLIOT B. POLLACK Agent C/O PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States C/O PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States +1 860-424-4340 ebpollack@pullcom.com 87 WESTERLY TERRACE, HARTFORD, CT, 06105, United States

Officer

Name Role Business address Residence address
EUGENE H. LEWIS III D.O. Officer FAIRFIELD COUNTY PATHOLOGY CONSULTANTS,, LLC, C/O SAINT VINCENT'S HOSPITAL AND, MEDICAL, 2800 MAIN STREET, BRIDGEPORT, CT, 06606, United States 125 OYSTER ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997936 2025-03-17 - Annual Report Annual Report -
BF-0012290309 2024-01-18 - Annual Report Annual Report -
BF-0011173929 2023-01-18 - Annual Report Annual Report -
BF-0010236936 2022-03-01 - Annual Report Annual Report 2022
BF-0009855665 2021-11-23 - Annual Report Annual Report -
BF-0008479552 2021-11-23 - Annual Report Annual Report 2020
0006399884 2019-02-22 - Annual Report Annual Report 2019
0006045277 2018-01-30 - Annual Report Annual Report 2018
0005856916 2017-06-06 - Annual Report Annual Report 2017
0005610182 2016-07-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3251807105 2020-04-11 0156 PPP 2800 Main Street, BRIDGEPORT, CT, 06606-4201
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99172
Loan Approval Amount (current) 99172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-4201
Project Congressional District CT-04
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100097.61
Forgiveness Paid Date 2021-03-22
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