Search icon

KENNETH R. FINN DMD, LLC

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

Company Details

Entity Name: KENNETH R. FINN DMD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 2013
Business ALEI: 1093753
Annual report due: 31 Mar 2025
Business address: 530 HOPMEADOW ST., 1ST FL., SIMSBURY, CT, 06070, United States
Mailing address: 530 HOPMEADOW ST., 1ST FL., SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eileen@drkenfinn.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

Officer

Name Role Business address Residence address
KENNETH R. FINN DMD Officer 530 HOPMEADOW ST., SIMSBURY, CT, 06070, United States 3 FAIRCHILD RD., TARIFFVILLE, CT, 06081, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. MARKOWITZ Agent 945 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States 945 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States +1 860-306-7625 dmarkowitz@hgesq.com 14 HIGH HILL ROAD, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012165044 2024-02-19 - Annual Report Annual Report -
BF-0011298004 2023-03-20 - Annual Report Annual Report -
BF-0010251508 2022-03-14 - Annual Report Annual Report 2022
0007163010 2021-02-16 - Annual Report Annual Report 2021
0006815279 2020-03-05 - Annual Report Annual Report 2020
0006448063 2019-03-11 - Annual Report Annual Report 2019
0006030867 2018-01-24 - Annual Report Annual Report 2018
0005741207 2017-01-16 - Annual Report Annual Report 2017
0005525752 2016-03-31 - Annual Report Annual Report 2015
0005525958 2016-03-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8279727404 2020-05-18 0156 PPP 530 Hopmeadow Street 110, Simsbury, CT, 06070
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29915
Loan Approval Amount (current) 29915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Simsbury, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30153.5
Forgiveness Paid Date 2021-03-17
4839118700 2021-04-01 0156 PPS 530 Hopmeadow St, Simsbury, CT, 06070-2415
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27410
Loan Approval Amount (current) 27410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-2415
Project Congressional District CT-05
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27612.01
Forgiveness Paid Date 2021-12-28
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