Search icon

STAMFORD DENTAL SPA P.C.

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

Company Details

Entity Name: STAMFORD DENTAL SPA P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2010
Business ALEI: 1002438
Annual report due: 21 Apr 2026
Business address: 124 BROAD STREET, STAMFORD, CT, 06901, United States
Mailing address: 124 BROAD ST, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: yatinpatel@stamforddentalspa.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAMTA PATEL DDS Agent 124 BROAD STREET, STAMFORD, CT, 06901, United States 124 BROAD STREET, STAMFORD, CT, 06901, United States +1 562-805-4968 yatinpatel@stamforddentalspa.com 18 TAMAR LN, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
MAMTA V. PATEL DDS Officer 124 BROAD STREET, STAMFORD, CT, 06901, United States 124 BROAD STREET, STAMFORD, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003204 2025-04-10 - Annual Report Annual Report -
BF-0012189158 2024-04-08 - Annual Report Annual Report -
BF-0011181836 2023-04-07 - Annual Report Annual Report -
BF-0010267652 2022-03-22 - Annual Report Annual Report 2022
BF-0009803444 2021-07-26 - Annual Report Annual Report -
0006898732 2020-05-05 - Annual Report Annual Report 2020
0006463499 2019-03-14 - Annual Report Annual Report 2019
0006162585 2018-04-16 - Annual Report Annual Report 2018
0005824490 2017-04-24 - Annual Report Annual Report 2017
0005743745 2017-01-18 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773547406 2020-05-11 0156 PPP 124 BROAD ST, STAMFORD, CT, 06901
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113754.45
Forgiveness Paid Date 2021-06-24
1659908406 2021-02-02 0156 PPS 124 Broad St, Stamford, CT, 06901-2702
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-2702
Project Congressional District CT-04
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100468.49
Forgiveness Paid Date 2021-07-30

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
0005113926 Active OFS 2023-01-09 2028-04-24 AMENDMENT

Parties

Name STAMFORD DENTAL SPA P.C.
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0005101372 Active OFS 2022-10-31 2028-04-24 AMENDMENT

Parties

Name STAMFORD DENTAL SPA P.C.
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0005064626 Active OFS 2022-05-02 2027-05-02 ORIG FIN STMT

Parties

Name STAMFORD DENTAL SPA P.C.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003402079 Active OFS 2020-09-11 2025-09-11 ORIG FIN STMT

Parties

Name STAMFORD DENTAL SPA P.C.
Role Debtor
Name MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES
Role Secured Party
0003370050 Active OFS 2020-05-18 2025-05-18 ORIG FIN STMT

Parties

Name STAMFORD DENTAL SPA P.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003209776 Active OFS 2017-11-03 2028-04-24 AMENDMENT

Parties

Name STAMFORD DENTAL SPA P.C.
Role Debtor
Name BANK OF AMERICA, N.A
Role Secured Party
0002932578 Active OFS 2013-04-24 2028-04-24 ORIG FIN STMT

Parties

Name BANK OF AMERICA, N.A
Role Secured Party
Name STAMFORD DENTAL SPA P.C.
Role Debtor
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