Search icon

HEALTHCALL MEDICAL CENTER, LLC

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

Company Details

Entity Name: HEALTHCALL MEDICAL CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1158397
Annual report due: 31 Mar 2026
Business address: 558 Norwich Rd, Plainfield, CT, 06374-1725, United States
Mailing address: 558 NORWICH RD, PLAINFIELD, CT, United States, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: YKATECHIA@GMAIL.COM

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or 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. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YOGESH KATECHIA Agent 558 Norwich Rd, Plainfield, CT, 06374-1725, United States 2 Lathrop Ave, Norwich, CT, 06360-2340, United States +1 860-303-7568 ykatechia@gmail.com 59 Sturgeon River Rd, Glastonbury, CT, 06033-2747, United States

Officer

Name Role Business address Residence address
YOGESH K. KATECHIA M.D. Officer 558 NORWICH RD, PLAINFIELD, CT, 06374, United States 59 STURGEON RIVER RD, GLASTONBURY, CT, 06033, United States
TERRY BAKSH M.D. Officer 558 NORWICH RD, PLAINFIELD, CT, 06374, United States 93 STONEWALL RD, SALEM, CT, 06420, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043739 2025-03-16 - Annual Report Annual Report -
BF-0012093468 2024-02-07 - Annual Report Annual Report -
BF-0011203994 2023-02-10 - Annual Report Annual Report -
BF-0010319100 2022-04-05 - Annual Report Annual Report 2022
0007099789 2021-02-01 - Annual Report Annual Report 2021
0006882056 2020-04-13 - Annual Report Annual Report 2020
0006420984 2019-03-04 - Annual Report Annual Report 2018
0006421002 2019-03-04 - Annual Report Annual Report 2019
0006104309 2018-03-03 - Annual Report Annual Report 2017
0005654871 2016-09-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6597967010 2020-04-07 0156 PPP 2 LATHROP AVE, NORWICH, CT, 06360-2309
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156300
Loan Approval Amount (current) 156300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-2309
Project Congressional District CT-02
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157346.34
Forgiveness Paid Date 2020-12-14

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
0005251900 Active OFS 2024-11-18 2029-11-18 ORIG FIN STMT

Parties

Name HEALTHCALL PRIMARY CARE CENTER, P.C.
Role Debtor
Name DIME BANK
Role Secured Party
Name HEALTHCALL MEDICAL CENTER, LLC
Role Debtor
0005085768 Active OFS 2022-08-03 2024-04-16 AMENDMENT

Parties

Name HEALTHCALL PRIMARY CARE CENTER, P.C.
Role Debtor
Name HEALTHCALL MEDICAL CENTER, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0005081464 Active OFS 2022-07-08 2027-07-08 ORIG FIN STMT

Parties

Name HEALTHCALL MEDICAL CENTER, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003387072 Active OFS 2020-07-06 2025-07-06 ORIG FIN STMT

Parties

Name HEALTHCALL MEDICAL CENTER, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003300915 Active OFS 2019-04-16 2024-04-16 ORIG FIN STMT

Parties

Name HEALTHCALL MEDICAL CENTER, LLC
Role Debtor
Name HEALTHCALL PRIMARY CARE CENTER, P.C.
Role Debtor
Name DIME 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