Search icon

DENTAL SOLUTIONS, P.C.

Company Details

Entity Name: DENTAL SOLUTIONS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2013
Business ALEI: 1099663
Annual report due: 05 Mar 2025
NAICS code: 561110 - Office Administrative Services
Business address: 148 East Ave, Norwalk, CT, 06851-5721, United States
Mailing address: 148 East Ave, 1C, Norwalk, CT, United States, 06851-5721
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: info@dentalsolutionsct.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIAS PIMENTEL Agent 148 EAST AVE, SUIT 1C, NORWALK, CT, 06851, United States 148 EAST AVE, SUIT 1C, 148 EAST AVE, SUIT 1C, NORWALK, CT, 06851, United States +1 917-365-0513 info@dentalsolutionsct.com 148 EAST AVE, SUIT 1C, 148 EAST AVE, SUIT 1C, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELIAS PIMENTEL Officer 148 EAST AVE, SUIT 1C, NORWALK, CT, 06851, United States +1 917-365-0513 info@dentalsolutionsct.com 148 EAST AVE, SUIT 1C, 148 EAST AVE, SUIT 1C, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012256512 2025-02-17 No data Annual Report Annual Report No data
BF-0008012328 2023-11-14 2023-11-14 First Report Organization and First Report 2015
BF-0012027153 2023-10-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006396235 2019-02-20 2019-02-20 Change of Agent Agent Change No data
0004821559 2013-03-05 No data Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5101638309 2021-01-25 0156 PPS 148 East Ave Ste 1C, Norwalk, CT, 06851-5727
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46810
Loan Approval Amount (current) 46810
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 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 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47002.37
Forgiveness Paid Date 2021-07-02
6154347307 2020-04-30 0156 PPP 148 EAST AVENUE, NORWALK, CT, 06851
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46810
Loan Approval Amount (current) 46810
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47374.28
Forgiveness Paid Date 2021-07-21

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website