Search icon

DOLCE VIDA MEDICAL SPA, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOLCE VIDA MEDICAL SPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 2010
Business ALEI: 0995711
Annual report due: 31 Mar 2026
Business address: 140 MONROE TKE SUITE D SUITE D, TRUMBULL, CT, 06611, United States
Mailing address: 140 MONROE TKE SUITE D, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: callahanscott@msn.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOLCE VIDA MEDICAL SPA, LLC DEFINED BENEFIT PLAN 2023 271874817 2024-10-02 DOLCE VIDA MEDICAL SPA, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2035138457
Plan sponsor’s address 140 MONROE TURNPIKE, SUITE D, TURMBULL, CT, 06611
DOLCE VIDA MEDICAL SPA, LLC 401K PLAN 2023 271874817 2024-11-30 DOLCE VIDA MEDICAL SPA, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2035138457
Plan sponsor’s address 140 MONROE TURNPIKE, SUITE D, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2024-11-30
Name of individual signing SCOTT CALLAHAN
Valid signature Filed with authorized/valid electronic signature
DOLCE VIDA MEDICAL SPA, LLC 401K PLAN 2023 271874817 2025-03-10 DOLCE VIDA MEDICAL SPA, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2035138457
Plan sponsor’s address 140 MONROE TURNPIKE, SUITE D, TRUMBULL, CT, 06611
DOLCE VIDA MEDICAL SPA, LLC DEFINED BENEFIT PLAN 2022 271874817 2023-09-20 DOLCE VIDA MEDICAL SPA, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2035138457
Plan sponsor’s address 140 MONROE TURNPIKE, SUITE D, TURMBULL, CT, 06611
DOLCE VIDA MEDICAL SPA, LLC 401K PLAN 2022 271874817 2023-08-02 DOLCE VIDA MEDICAL SPA, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2035138457
Plan sponsor’s address 140 MONROE TURNPIKE, SUITE D, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing SCOTT CALLAHAN
Valid signature Filed with authorized/valid electronic signature
DOLCE VIDA MEDICAL SPA, LLC 401K PLAN 2021 271874817 2022-06-22 DOLCE VIDA MEDICAL SPA, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2035138457
Plan sponsor’s address 140 MONROE TURNPIKE, SUITE D, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing SCOTT CALLAHAN
Valid signature Filed with authorized/valid electronic signature
DOLCE VIDA MEDICAL SPA, LLC DEFINED BENEFIT PLAN 2021 271874817 2022-10-15 DOLCE VIDA MEDICAL SPA, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2035138457
Plan sponsor’s address 140 MONROE TURNPIKE, SUITE D, TURMBULL, CT, 06611
DOLCE VIDA MEDICAL SPA, LLC 401K PLAN 2020 271874817 2021-06-24 DOLCE VIDA MEDICAL SPA, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 2035138457
Plan sponsor’s address 140 MONROE TURNPIKE, SUITE D, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing SCOTT CALLAHAN
Valid signature Filed with authorized/valid electronic signature
DOLCE VIDA MEDICAL SPA, LLC DEFINED BENEFIT PLAN 2020 271874817 2021-07-21 DOLCE VIDA MEDICAL SPA, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2035138457
Plan sponsor’s address 163 LEAVENWORTH ROAD, SHELTON, CT, 06484
DOLCE VIDA MEDICAL SPA, LLC DEFINED BENEFIT PLAN 2019 271874817 2020-10-07 DOLCE VIDA MEDICAL SPA, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2035138457
Plan sponsor’s address 163 LEAVENWORTH ROAD, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing SCOTT CALLAHAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
SCOTT CALLAHAN Officer 140 MONROE TKE, SUITE D, TRUMBULL, CT, 06611, United States 264 TELLER ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999867 2025-03-31 - Annual Report Annual Report -
BF-0013290297 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012200716 2024-01-19 - Annual Report Annual Report -
BF-0011175154 2023-05-08 - Annual Report Annual Report -
BF-0010533879 2022-06-29 - Annual Report Annual Report -
BF-0009768569 2022-03-23 - Annual Report Annual Report -
0006780637 2020-02-25 - Annual Report Annual Report 2020
0006494865 2019-03-26 - Annual Report Annual Report 2019
0006234098 2018-08-16 - Annual Report Annual Report 2018
0006234096 2018-08-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3106748307 2021-01-21 0156 PPS 140 Monroe Tpke, Trumbull, CT, 06611-1357
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113700
Loan Approval Amount (current) 113700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-1357
Project Congressional District CT-04
Number of Employees 13
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115089.67
Forgiveness Paid Date 2022-05-25
4254527300 2020-04-29 0156 PPP 140 Monroe Turnpike, Trumbull, CT, 06611-1357
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101300
Loan Approval Amount (current) 101300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-1357
Project Congressional District CT-04
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102104.77
Forgiveness Paid Date 2021-02-19

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
0005188746 Active OFS 2024-01-26 2029-01-27 ORIG FIN STMT

Parties

Name DOLCE VIDA MEDICAL SPA, LLC
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
0003421031 Active OFS 2021-01-13 2025-01-23 AMENDMENT

Parties

Name DOLCE VIDA MEDICAL SPA, LLC
Role Debtor
Name SQUARE CAPITAL, LLC
Role Secured Party
0003351498 Active OFS 2020-01-24 2024-08-14 AMENDMENT

Parties

Name DOLCE VIDA MEDICAL SPA, LLC
Role Debtor
Name SQUARE CAPITAL, LLC
Role Secured Party
0003351437 Active OFS 2020-01-23 2025-01-23 ORIG FIN STMT

Parties

Name DOLCE VIDA MEDICAL SPA, LLC
Role Debtor
Name SQUARE CAPITAL, LLC
Role Secured Party
0003349612 Active OFS 2020-01-13 2024-07-08 AMENDMENT

Parties

Name DOLCE VIDA MEDICAL SPA, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003324602 Active OFS 2019-08-14 2024-08-14 ORIG FIN STMT

Parties

Name DOLCE VIDA MEDICAL SPA, LLC
Role Debtor
Name SQUARE CAPITAL, LLC
Role Secured Party
0003284009 Active OFS 2019-01-10 2024-07-08 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name DOLCE VIDA MEDICAL SPA, LLC
Role Debtor
0003004621 Active OFS 2014-07-08 2024-07-08 ORIG FIN STMT

Parties

Name DOLCE VIDA MEDICAL SPA, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
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