Search icon

ALL KIDS DENTAL LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALL KIDS DENTAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2014
Business ALEI: 1157268
Annual report due: 31 Mar 2026
Business address: 2566 MAIN ST., BRIDGEPORT, CT, 06606, United States
Mailing address: 2566 MAIN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: merc123@optonline.net

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

Officer

Name Role Business address Phone E-Mail Residence address
EFREN CORTES JR. Officer 2566-2568 MAIN ST., BRIDGEPORT, CT, 06606, United States +1 203-767-9605 merc123@optonline.net 320 FALLOW FIELD ROAD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EFREN CORTES JR. Agent 2566-2568 MAIN ST., BRIDGEPORT, CT, 06606, United States 2566-2568 MAIN ST., BRIDGEPORT, CT, 06606, United States +1 203-767-9605 merc123@optonline.net 320 FALLOW FIELD ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043398 2025-03-10 - Annual Report Annual Report -
BF-0012262950 2024-01-18 - Annual Report Annual Report -
BF-0011200387 2023-01-13 - Annual Report Annual Report -
BF-0010216151 2022-03-03 - Annual Report Annual Report 2022
0007170360 2021-02-17 - Annual Report Annual Report 2021
0006883899 2020-04-14 - Annual Report Annual Report 2020
0006388179 2019-02-18 - Annual Report Annual Report 2019
0006074464 2018-02-13 - Annual Report Annual Report 2018
0005957145 2017-10-31 - Annual Report Annual Report 2017
0005672867 2016-10-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103227005 2020-04-09 0156 PPP 2566 MAIN ST, BRIDGEPORT, CT, 06606-5302
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108300
Loan Approval Amount (current) 108300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-5302
Project Congressional District CT-04
Number of Employees 10
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109513.55
Forgiveness Paid Date 2021-06-15
1868458409 2021-02-02 0156 PPS 2566 Main St, Bridgeport, CT, 06606-5302
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108275
Loan Approval Amount (current) 108275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-5302
Project Congressional District CT-04
Number of Employees 12
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108930.58
Forgiveness Paid Date 2021-09-14

Debts and Liens

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
0005105335 Active OFS 2022-11-17 2024-10-30 AMENDMENT

Parties

Name ALL KIDS DENTAL LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003324851 Active OFS 2019-08-16 2024-10-30 AMENDMENT

Parties

Name ALL KIDS DENTAL LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003024573 Active OFS 2014-10-30 2024-10-30 ORIG FIN STMT

Parties

Name ALL KIDS DENTAL LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
See something incorrect or outdated? Let us know

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