Search icon

EVOLUTION DENTAL LABORATORY LLC

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

Company Details

Entity Name: EVOLUTION DENTAL LABORATORY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Dec 2014
Business ALEI: 1163369
Annual report due: 31 Mar 2025
Business address: 250 PORTER ST SUITE 63, WATERTOWN, CT, 06795, United States
Mailing address: 250 PORTER ST SUITE 63, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: evolution.dental@yahoo.com

Industry & Business Activity

NAICS

314999 All Other Miscellaneous Textile Product Mills

This U.S. industry comprises establishments primarily engaged in manufacturing textile products (except carpets and rugs; curtains and linens; textile bags and canvas products; rope, cordage, and twine; and tire cords and tire fabrics) from purchased materials. These establishments may further embellish the textile products they manufacture with decorative stitching. Establishments primarily engaged in adding decorative stitching such as embroidery or other art needlework on textile products, including apparel, on a contract or fee basis for the trade, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL CIMINERA Agent 250 PORTER ST SUITE 63, WATERTOWN, CT, 06795, United States 250 PORTER ST STE 63, WATERTOWN, CT, 06795, United States +1 860-417-8960 evolution.dental@yahoo.com 191 CHERRY AVENUE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL CIMINERA Officer 250 PORTER ST, WATERTOWN, CT, 06795, United States +1 860-417-8960 evolution.dental@yahoo.com 191 CHERRY AVENUE, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569759 2024-04-18 - Annual Report Annual Report -
BF-0011204444 2023-06-23 - Annual Report Annual Report -
BF-0010757107 2023-06-23 - Annual Report Annual Report -
BF-0009931319 2023-02-14 - Annual Report Annual Report -
BF-0008764850 2022-05-18 - Annual Report Annual Report 2019
BF-0008745617 2022-05-18 - Annual Report Annual Report 2020
BF-0008752133 2022-05-18 - Annual Report Annual Report 2018
0007199613 2021-03-02 - Annual Report Annual Report 2017
0005974164 2017-11-28 - Annual Report Annual Report 2016
0005714949 2016-12-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3859198302 2021-01-22 0156 PPS 250 Porter St Ste 63, Watertown, CT, 06795-2258
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16457.5
Loan Approval Amount (current) 16457.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-2258
Project Congressional District CT-05
Number of Employees 3
NAICS code 314999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16547.68
Forgiveness Paid Date 2021-08-24
7055728004 2020-06-30 0156 PPP 250 Porter St Ste 63, Watertown, CT, 06795-2238
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-2238
Project Congressional District CT-05
Number of Employees 3
NAICS code 339116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13854.07
Forgiveness Paid Date 2020-11-30

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
0005172840 Active OFS 2023-10-26 2028-10-26 ORIG FIN STMT

Parties

Name EVOLUTION DENTAL LABORATORY LLC
Role Debtor
Name Thomaston Savings 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