Search icon

ARTHUR H. SKALSKI, M.D., INTERNAL MEDICINE, F.A.C.

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

Company Details

Entity Name: ARTHUR H. SKALSKI, M.D., INTERNAL MEDICINE, F.A.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 2010
Business ALEI: 1019879
Annual report due: 31 Mar 2026
Business address: 151 Hazard Ave, Enfield, CT, 06082-4584, United States
Mailing address: 44 HIGHLAND VIEW DRIVE, SOMERS, CT, United States, 06071
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: arthur.skalski@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Magdalena Skalski Agent 44 Highland View Dr, Somers, CT, 06071-1558, United States 44 Highland View Dr, Somers, CT, 06071-1558, United States +1 860-462-6144 maggie.skalski@gmail.com 44 Highland View Dr, Somers, CT, 06071-1558, United States

Officer

Name Role Business address Residence address
ARTHUR H. SKALSKI Officer 151 Hazard Ave, 10, Enfield, CT, 06082-4584, United States 44 HIGHLAND VIEW DRIVE, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006705 2025-03-06 - Annual Report Annual Report -
BF-0012143218 2024-02-08 - Annual Report Annual Report -
BF-0011189796 2024-02-08 - Annual Report Annual Report -
BF-0010748730 2024-02-08 - Annual Report Annual Report -
BF-0008947565 2022-07-19 - Annual Report Annual Report 2013
BF-0008947562 2022-07-19 - Annual Report Annual Report 2016
BF-0010010578 2022-07-19 - Annual Report Annual Report -
BF-0008947560 2022-07-19 - Annual Report Annual Report 2017
BF-0008947561 2022-07-19 - Annual Report Annual Report 2014
BF-0008947564 2022-07-19 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6411867301 2020-04-30 0156 PPP 44 HIGHLAND VIEW DR, SOMERS, CT, 06071
Loan Status Date 2020-06-05
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERS, TOLLAND, CT, 06071-0001
Project Congressional District CT-02
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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