Search icon

SARDARYAN DENTAL LABORATORY LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SARDARYAN DENTAL LABORATORY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 2011
Business ALEI: 1044247
Annual report due: 31 Mar 2025
Business address: 29 TRINITY AVE, GLASTONBURY, CT, 06033, United States
Mailing address: 29 TRINITY AVE, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sardaryanerik@gmail.com

Industry & Business Activity

NAICS

339116 Dental Laboratories

This U.S. industry comprises establishments primarily engaged in manufacturing dentures, crowns, bridges, and orthodontic appliances customized for individual application. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ERIK SARDARYAN Officer 29 TRINITY AVE, GLASTONBURY, CT, 06033, United States +1 860-992-6699 sardaryanerik@gmail.com 29 TRINITY AVE, 29 TRINITY AVE, 29 TRINITY AVE, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIK SARDARYAN Agent 29 TRINITY AVE, 29 TRINITY AVE, GLASTONBURY, CT, 06033, United States 29 TRINITY AVE, 29 TRINITY AVE, GLASTONBURY, CT, 06033, United States +1 860-992-6699 sardaryanerik@gmail.com 29 TRINITY AVE, 29 TRINITY AVE, 29 TRINITY AVE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300078 2024-01-25 - Annual Report Annual Report -
BF-0011426315 2023-02-24 - Annual Report Annual Report -
BF-0010278901 2022-02-28 - Annual Report Annual Report 2022
0007329379 2021-05-10 - Annual Report Annual Report 2021
0006778379 2020-02-24 - Annual Report Annual Report 2020
0006675525 2019-11-08 - Annual Report Annual Report 2019
0006675521 2019-11-08 - Annual Report Annual Report 2018
0006060156 2018-02-07 - Annual Report Annual Report 2017
0005882146 2017-07-07 - Annual Report Annual Report 2016
0005607341 2016-07-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5886277202 2020-04-27 0156 PPP 29 Trinity ave, Glastonbury, CT, 06033
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15741.45
Loan Approval Amount (current) 15741.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Glastonbury, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15951.77
Forgiveness Paid Date 2021-08-26
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