Search icon

BETH A. COLLINS MD, P.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BETH A. COLLINS MD, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2009
Business ALEI: 0977734
Annual report due: 20 Jul 2025
Business address: 2614 BOSTON POST ROAD SUITE 16C, GUILFORD, CT, 06437, United States
Mailing address: 2614 BOSTON POST ROAD SUITE 16C, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: bethcollinsmd@gmail.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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
BETH A. COLLINS Officer 2614 BOSTON POST ROAD, SUITE 16C, GUILFORD, CT, 06437, United States 115 HARBOR AVE, MADISON, CT, 06443, United States

Director

Name Role Business address Residence address
BETH A. COLLINS Director 2614 BOSTON POST ROAD, SUITE 16C, GUILFORD, CT, 06437, United States 115 HARBOR AVE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287907 2024-09-18 - Annual Report Annual Report -
BF-0011176755 2023-07-11 - Annual Report Annual Report -
BF-0010324628 2022-06-20 - Annual Report Annual Report 2022
BF-0010454562 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009759597 2021-10-21 - Annual Report Annual Report -
0007164219 2021-02-16 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006762108 2020-02-19 - Annual Report Annual Report 2016
0006762122 2020-02-19 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2918268502 2021-02-22 0156 PPP 2614 Boston Post Rd, Guilford, CT, 06437-1369
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53712
Loan Approval Amount (current) 53712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-1369
Project Congressional District CT-03
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 53871.64
Forgiveness Paid Date 2021-06-14
See something incorrect or outdated? Let us know

Sources: 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