Search icon

GRANBY DENTAL, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GRANBY DENTAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2013
Business ALEI: 1100292
Annual report due: 31 Mar 2026
Business address: 26 EAST GRANBY ROAD, GRANBY, CT, 06035, United States
Mailing address: P.O. BOX 450, GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: granbydentist@gmail.com
E-Mail: info@granbydental.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRANBY DENTAL, LLC RETIREMENT PLAN 2023 462356329 2024-08-29 GRANBY DENTAL, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 621210
Sponsor’s telephone number 8606537596
Plan sponsor’s address 26 EAST GRANBY ROAD, GRANBY, CT, 06035
GRANBY DENTAL, LLC RETIREMENT PLAN 2022 452356329 2023-07-14 GRANBY DENTAL, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 621210
Sponsor’s telephone number 8606537596
Plan sponsor’s address 26 EAST GRANBY ROAD, GRANBY, CT, 06035

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing VINCENT STENIGER
Valid signature Filed with authorized/valid electronic signature
GRANBY DENTAL, LLC RETIREMENT PLAN 2021 452356329 2022-08-12 GRANBY DENTAL, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 621210
Sponsor’s telephone number 8606537596
Plan sponsor’s address 26 EAST GRANBY ROAD, GRANBY, CT, 06035

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing VINCENT STENIGER
Valid signature Filed with authorized/valid electronic signature
GRANBY DENTAL, LLC RETIREMENT PLAN 2020 452356329 2021-08-19 GRANBY DENTAL, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 621210
Sponsor’s telephone number 8606537596
Plan sponsor’s address 26 EAST GRANBY ROAD, GRANBY, CT, 06035

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing VINCENT STENIGER
Valid signature Filed with authorized/valid electronic signature
GRANBY DENTAL, LLC RETIREMENT PLAN 2019 452356329 2020-08-12 GRANBY DENTAL, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 621210
Plan sponsor’s address 26 EAST GRANBY ROAD, GRANBY, CT, 06035

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing VINCENT STENIGER
Valid signature Filed with authorized/valid electronic signature
GRANBY DENTAL, LLC RETIREMENT PLAN 2018 452356329 2019-09-17 GRANBY DENTAL, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 621210
Plan sponsor’s address 26 EAST GRANBY ROAD, GRANBY, CT, 06035

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing VINCENT STENIGER
Valid signature Filed with authorized/valid electronic signature
GRANBY DENTAL, LLC RETIREMENT PLAN 2017 452356329 2018-10-02 GRANBY DENTAL, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 621210
Plan sponsor’s address 26 EAST GRANBY ROAD, GRANBY, CT, 06035
GRANBY DENTAL, LLC RETIREMENT PLAN 2016 452356329 2017-05-17 GRANBY DENTAL, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 621210
Sponsor’s telephone number 8606537596
Plan sponsor’s address 26 EAST GRANBY RD, GRANBY, CT, 060352201
GRANBY DENTAL, LLC RETIREMENT PLAN 2015 452356329 2016-07-11 GRANBY DENTAL, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 621210
Sponsor’s telephone number 8606537596
Plan sponsor’s address 26 EAST GRANBY RD, GRANBY, CT, 060352201
GRANBY DENTAL, LLC RETIREMENT PLAN 2014 452356329 2015-04-27 GRANBY DENTAL, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 621210
Sponsor’s telephone number 8606537596
Plan sponsor’s address 26 EAST GRANBY RD, GRANBY, CT, 060352201

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Vincent Steniger Agent 26 EAST GRANBY ROAD, GRANBY, CT, 06035, United States P.O. Box 450, Granby, CT, 06035, United States +1 860-836-5166 vsten@hotmail.com 34 Ellsworth Ln, Canton, CT, 06019-2651, United States

Officer

Name Role Business address Phone E-Mail Residence address
Vincent Steniger Officer 26 E Granby Rd, Granby, CT, 06035-2201, United States +1 860-836-5166 vsten@hotmail.com 34 Ellsworth Ln, Canton, CT, 06019-2651, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012256239 2024-01-19 - Annual Report Annual Report -
BF-0011307260 2023-01-19 - Annual Report Annual Report -
BF-0010941975 2022-07-27 2022-07-27 Interim Notice Interim Notice -
BF-0010941991 2022-07-27 2022-07-27 Change of Agent Agent Change -
BF-0010213294 2022-02-28 - Annual Report Annual Report 2022
0007108186 2021-02-02 - Annual Report Annual Report 2021
0006828538 2020-03-12 - Annual Report Annual Report 2020
0006482938 2019-03-21 - Annual Report Annual Report 2019
0006050633 2018-02-01 - Annual Report Annual Report 2018
0005775063 2017-02-27 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5184648709 2021-04-02 0156 PPS 26 E Granby Rd, Granby, CT, 06035-2201
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246272.5
Loan Approval Amount (current) 246272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Granby, HARTFORD, CT, 06035-2201
Project Congressional District CT-01
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248338.45
Forgiveness Paid Date 2022-02-02
7204437009 2020-04-07 0156 PPP 26 EAST GRANBY ROAD, GRANBY, CT, 06035-2201
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246200
Loan Approval Amount (current) 246200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRANBY, HARTFORD, CT, 06035-2201
Project Congressional District CT-01
Number of Employees 35
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248484.19
Forgiveness Paid Date 2021-03-25
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