Entity Name: | ELITE FAMILY DENTISTRY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Oct 2013 |
Business ALEI: | 1121616 |
Annual report due: | 31 Mar 2025 |
Business address: | 3579B BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States |
Mailing address: | 3579B BERLIN TURNPIKE, NEWINGTON, CT, United States, 06111 |
ZIP code: | 06111 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | gkadaba@greenmeadowdental.com |
NAICS
621210 Offices of DentistsThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RANJITHA MUKUND | Officer | 3579 Berlin Tpke, Suit B, Newington, CT, 06111-5136, United States | - | - | 3579 Berlin Tpke, Suit B, Newington, CT, 06111-5136, United States |
GOVIND KADABA | Officer | 3579 Berlin Tpke, Suit B, Newington, CT, 06111-5136, United States | +1 646-467-2630 | gkadaba@greenmeadowdental.com | 3579B BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GOVIND KADABA | Agent | 3579B BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States | 3579B BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States | +1 646-467-2630 | gkadaba@greenmeadowdental.com | 3579B BERLIN TURNPIKE, NEWINGTON, CT, 06111, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012330530 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011314037 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0009947622 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0008930920 | 2023-03-17 | - | Annual Report | Annual Report | 2019 |
BF-0008930921 | 2023-03-17 | - | Annual Report | Annual Report | 2017 |
BF-0008930919 | 2023-03-17 | - | Annual Report | Annual Report | 2020 |
BF-0010825138 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0008930918 | 2023-03-17 | - | Annual Report | Annual Report | 2018 |
BF-0011726943 | 2023-03-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006412001 | 2019-02-26 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1051617310 | 2020-04-28 | 0156 | PPP | 3579B Berlin Turnpike, Newington, CT, 06111 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4419828509 | 2021-02-25 | 0156 | PPS | 3579B Berlin Tpke, Newington, CT, 06111-5136 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005186599 | Active | OFS | 2024-01-15 | 2029-02-27 | AMENDMENT | |||||||||||||
|
Name | ELITE FAMILY DENTISTRY LLC |
Role | Debtor |
Name | WELLS FARGO BANK, N.A. |
Role | Secured Party |
Parties
Name | WELLS FARGO BANK, N.A. |
Role | Secured Party |
Name | ELITE FAMILY DENTISTRY LLC |
Role | Debtor |
Parties
Name | ELITE FAMILY DENTISTRY LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | ELITE FAMILY DENTISTRY LLC |
Role | Debtor |
Name | WELLS FARGO BANK, N.A. |
Role | Secured Party |
Parties
Name | TOWN OF NEWINGTON |
Role | Secured Party |
Name | ELITE FAMILY DENTISTRY LLC |
Role | Debtor |
Parties
Name | ELITE FAMILY DENTISTRY LLC |
Role | Debtor |
Name | TOWN OF NEWINGTON |
Role | Secured Party |
Parties
Name | ELITE FAMILY DENTISTRY LLC |
Role | Debtor |
Name | WELLS FARGO BANK, N.A. |
Role | Secured Party |
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