Search icon

TMJ DOCTOR LLC

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

Company Details

Entity Name: TMJ DOCTOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 23 Dec 2014
Date of dissolution: 01 Feb 2024
Business ALEI: 1162473
Business address: 1867 SUMMER ST, STAMFORD, CT, 06905, United States
Mailing address: 1867 SUMMER ST, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@stamforddentist.com

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

Links between entities

Type Company Name Company Number State
Headquarter of TMJ DOCTOR LLC, NEW YORK 5170469 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEONARD KUNDEL Agent 1867 SUMMER ST, STAMFORD, CT, 06905, United States 1867 SUMMER ST, STAMFORD, CT, 06905, United States +1 203-554-6967 info@stamforddentist.com 1867 SUMMER ST, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
LEONARD KUNDEL Officer 1867 SUMMER ST, STAMFORD, CT, 06905, United States +1 203-554-6967 info@stamforddentist.com 1867 SUMMER ST, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012544503 2024-02-01 2024-02-01 Dissolution Certificate of Dissolution -
BF-0011201481 2023-02-01 - Annual Report Annual Report -
BF-0010287997 2022-02-28 - Annual Report Annual Report 2022
0007093116 2021-02-01 - Annual Report Annual Report 2021
0006787633 2020-02-26 - Annual Report Annual Report 2020
0006362583 2019-02-05 - Annual Report Annual Report 2019
0006320261 2019-01-14 - Annual Report Annual Report 2017
0006320268 2019-01-14 - Annual Report Annual Report 2018
0005748695 2017-01-24 - Annual Report Annual Report 2016
0005621142 2016-08-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7449558505 2021-03-06 0156 PPS 1867 Summer St, Stamford, CT, 06905-5016
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25832
Loan Approval Amount (current) 25832
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 Stamford, FAIRFIELD, CT, 06905-5016
Project Congressional District CT-04
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26004.93
Forgiveness Paid Date 2021-11-05
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