Search icon

MEDPATH PARTNERS, LLC

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

Company Details

Entity Name: MEDPATH PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2012
Business ALEI: 1087523
Annual report due: 31 Mar 2026
Business address: 433 Las Colinas Blvd E Ste 350, Irving, TX, 75039-5529, United States
Mailing address: 433 Las Colinas Blvd E Ste 350, Irving, TX, United States, 75039-5529
Place of Formation: CONNECTICUT
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MEDPATH PARTNERS, LLC, NEW YORK 5396845 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTPATH PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 461324884 2023-02-13 LIGHTPATH PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6178771294
Plan sponsor’s address 75 GATEHOUSE ROAD., TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing TIMOTHY KOUBLE
Valid signature Filed with authorized/valid electronic signature
LIGHTPATH PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 461324884 2023-02-13 LIGHTPATH PARTNERS LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6178771294
Plan sponsor’s address 75 GATEHOUSE RD., TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing TIMOTHY KOUBLE
Valid signature Filed with authorized/valid electronic signature
LIGHTPATH PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461324884 2021-03-31 LIGHTPATH PARTNERS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6178771294
Plan sponsor’s address 55 CORPORATE DR., TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing TIMOTHY KOUBLE
Valid signature Filed with authorized/valid electronic signature
LIGHTPATH PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461324884 2020-08-27 LIGHTPATH PARTNERS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6178771294
Plan sponsor’s address 55 CORPORATE DR., TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing TIMOTHY E KOUBLE
Valid signature Filed with authorized/valid electronic signature
LIGHTPATH PARTNERS 401 K PROFIT SHARING PLAN TRUST 2018 461324884 2019-05-24 LIGHTPATH PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6178771294
Plan sponsor’s address 55 CORPORATE DR., TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing TIMOTHY KOUBLE
Valid signature Filed with authorized/valid electronic signature
LIGHTPATH PARTNERS 401 K PROFIT SHARING PLAN TRUST 2017 461324884 2018-07-20 LIGHTPATH PARTNERS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6178771294
Plan sponsor’s address 55 CORPORATE DR., TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing TIMOTHY KOUBLE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address
Caliber Healthcare Solutions, LLC Officer 433 Las Colinas Blvd E Ste 350, Suite 410, Irving, TX, 75039-5529, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change LIGHTPATH PARTNERS, LLC MEDPATH PARTNERS, LLC 2015-01-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022794 2025-02-21 - Annual Report Annual Report -
BF-0012097446 2024-02-23 - Annual Report Annual Report -
BF-0011440331 2023-03-29 - Annual Report Annual Report -
BF-0010541982 2023-03-29 - Annual Report Annual Report -
BF-0009788784 2022-03-30 - Annual Report Annual Report -
0006811070 2020-03-04 - Annual Report Annual Report 2020
0006492365 2019-03-26 - Annual Report Annual Report 2019
0006206158 2018-06-25 - Annual Report Annual Report 2018
0006030983 2018-01-24 - Annual Report Annual Report 2017
0005750175 2017-01-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6379387701 2020-05-01 0156 PPP 75 GATEHOUSE RD, TRUMBULL, CT, 06611-1610
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133577
Loan Approval Amount (current) 133577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TRUMBULL, FAIRFIELD, CT, 06611-1610
Project Congressional District CT-04
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134682.21
Forgiveness Paid Date 2021-03-03

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
0005236475 Active OFS 2024-08-30 2029-08-30 ORIG FIN STMT

Parties

Name MEDPATH PARTNERS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
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