Search icon

NORWALK ORTHODONTICS, LLC

Company Details

Entity Name: NORWALK ORTHODONTICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 2013
Business ALEI: 1100764
Annual report due: 31 Mar 2025
NAICS code: 621210 - Offices of Dentists
Business address: 10 MOTT AVE #3C, NORWALK, CT, 06850, United States
Mailing address: 10 MOTT AVE #3C, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: str8tth@gmail.com

Officer

Name Role Residence address
EFSTATHIOS GIANNOUTSOS Officer 19 LEE ALLEN LANE, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK LAWRENCE Agent 10 Mott Ave, Suite 3C, Norwalk, CT, 06850-3320, United States 19 LEE ALLEN LANE, WILTON, CT, 06897, United States +1 516-659-3431 str8tth@gmail.com CT, 19 LEE ALLEN LANE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012256160 2024-03-21 No data Annual Report Annual Report No data
BF-0011303818 2023-02-20 No data Annual Report Annual Report No data
BF-0010256484 2022-10-19 No data Annual Report Annual Report 2022
0007185499 2021-02-23 No data Annual Report Annual Report 2021
0007185492 2021-02-23 No data Annual Report Annual Report 2018
0007185498 2021-02-23 No data Annual Report Annual Report 2020
0007185462 2021-02-23 No data Annual Report Annual Report 2014
0007185486 2021-02-23 No data Annual Report Annual Report 2017
0007185476 2021-02-23 No data Annual Report Annual Report 2015
0007185480 2021-02-23 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606868401 2021-02-09 0156 PPS 10 Mott Ave Ste 3C, Norwalk, CT, 06850-3320
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101310.52
Loan Approval Amount (current) 101310.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79252
Servicing Lender Name First Palmetto Bank
Servicing Lender Address 407 DeKalb St, CAMDEN, SC, 29020-4437
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06850-3320
Project Congressional District CT-04
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79252
Originating Lender Name First Palmetto Bank
Originating Lender Address CAMDEN, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102565.64
Forgiveness Paid Date 2022-05-16
4160027302 2020-04-29 0156 PPP 10 Mott Ave Ste 3C, NORWALK, CT, 06850
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81700
Loan Approval Amount (current) 81700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79252
Servicing Lender Name First Palmetto Bank
Servicing Lender Address 407 DeKalb St, CAMDEN, SC, 29020-4437
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06850-1000
Project Congressional District CT-04
Number of Employees 15
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 79252
Originating Lender Name First Palmetto Bank
Originating Lender Address CAMDEN, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82349.06
Forgiveness Paid Date 2021-02-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website