Search icon

AMAZING SMILES LLC

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

Company Details

Entity Name: AMAZING SMILES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Jun 2012
Business ALEI: 1076108
Annual report due: 31 Mar 2024
Business address: 148 EAST AVE SUITE 1B, NORWALK, CT, 06851, United States
Mailing address: 148 EAST AVENUE UNIT 1B SUITE 1B, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bm@amazingsmilesnorwalk.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
CHIENYE E. OKONKWO Agent 148 EAST AVENUE, SUITE 1B, NORWALK, CT, 06851, United States 458 Pepper Ridge Rd, Stamford, CT, 06905-2418, United States +1 773-656-5830 bm@amazingsmilesnorwalk.com 458 Pepper Ridge Rd., STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
WERUCHE C. OKONKWO Officer 148 EAST AVENUE, SUITE 1B, NORWALK, CT, 06851, United States 62 FIELDSTONE TERRACE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011432380 2023-05-05 - Annual Report Annual Report -
BF-0010383186 2022-07-16 - Annual Report Annual Report 2022
0007355329 2021-06-01 - Annual Report Annual Report 2021
0006886811 2020-04-17 - Annual Report Annual Report 2018
0006886813 2020-04-17 - Annual Report Annual Report 2020
0006886808 2020-04-17 - Annual Report Annual Report 2015
0006886812 2020-04-17 - Annual Report Annual Report 2019
0006886810 2020-04-17 - Annual Report Annual Report 2017
0006886809 2020-04-17 - Annual Report Annual Report 2016
0005604418 2016-07-15 2016-07-15 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972037110 2020-04-12 0156 PPP 148 EAST AVE, NORWALK, CT, 06851-5700
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16832
Loan Approval Amount (current) 16832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-5700
Project Congressional District CT-04
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17048.95
Forgiveness Paid Date 2021-07-29
9176318408 2021-02-16 0156 PPS 148 East Ave Ste 1B, Norwalk, CT, 06851-5727
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16832
Loan Approval Amount (current) 16832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-5727
Project Congressional District CT-04
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16944.68
Forgiveness Paid Date 2021-10-25

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
0005006464 Active OFS 2021-07-30 2026-07-30 ORIG FIN STMT

Parties

Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
Name AMAZING SMILES LLC
Role Debtor
0003372937 Active OFS 2020-05-28 2025-05-28 ORIG FIN STMT

Parties

Name AMAZING SMILES LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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