Search icon

CUTANEOUS PATHOLOGY ASSOCIATES, LLC

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

Company Details

Entity Name: CUTANEOUS PATHOLOGY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 2014
Business ALEI: 1146178
Annual report due: 31 Mar 2025
Business address: 5 Forest Park Dr, Farmington, CT, 06032-1476, United States
Mailing address: 5 Forest Park Dr, Farmington, CT, United States, 06032-1476
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vivid.derm@comcast.net

Industry & Business Activity

NAICS

621511 Medical Laboratories

This U.S. industry comprises establishments known as medical laboratories primarily engaged in providing analytic or diagnostic services, including body fluid analysis, generally to the medical profession or to the patient on referral from a health practitioner. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Diane Hoss Agent 5 Forest Park Dr, Farmington, CT, 06032-1476, United States 5 Forest Park Dr, Farmington, CT, 06032-1476, United States +1 860-212-4677 vivid.derm@comcast.net 22 Mountain Lane, Farmington, CT, 06032, United States

Officer

Name Role Business address Residence address
DIANE M. HOSS M.D. Officer 5 Forest Park Dr, Farmington, CT, 06032-1476, United States 22 MOUNTAIN LANE, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CLAB.0000706 Clinical Laboratory CLOSED CLOSED 2015-01-14 2019-04-01 2021-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569325 2024-03-11 - Annual Report Annual Report -
BF-0011321954 2023-03-20 - Annual Report Annual Report -
BF-0010829666 2023-03-20 - Annual Report Annual Report -
BF-0009882133 2023-03-20 - Annual Report Annual Report -
BF-0009576872 2023-02-20 - Annual Report Annual Report 2020
0006498382 2019-03-27 - Annual Report Annual Report 2019
0006394111 2019-02-20 - Annual Report Annual Report 2015
0006394119 2019-02-20 - Annual Report Annual Report 2017
0006394122 2019-02-20 - Annual Report Annual Report 2018
0006394115 2019-02-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5320017304 2020-04-30 0156 PPP 6 Forest Park Drive, Farmington, CT, 06032
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26130
Loan Approval Amount (current) 26130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26358.64
Forgiveness Paid Date 2021-03-22
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