Search icon

AAA DENTAL LLC

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

Company Details

Entity Name: AAA DENTAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jun 2015
Business ALEI: 1178445
Annual report due: 31 Mar 2025
Business address: 529 FARMINGTON AVE, BRISTOL, CT, 06010, United States
Mailing address: 529 FARMINGTON AVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: TAXTEAM@HDAGROUPDENTAL.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

Officer

Name Role Business address Residence address
DAEKYU HWANG Officer 529 Farmington Ave, Bristol, CT, 06010-3931, United States 73 Garden Gate, Farmington, CT, 06032-2566, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAEKYU HWANG DR. Agent 529 FARMINGTON AVE, BRISTOL, CT, 06010, United States 529 FARMINGTON AVE, BRISTOL, CT, 06010, United States +1 860-549-3136 taxteam@hdagroupdental.com CONNECTICUT, 73 Garden Gate, Farmington, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011213617 2024-07-25 - Annual Report Annual Report -
BF-0012419543 2024-07-25 - Annual Report Annual Report -
BF-0010347796 2022-03-21 - Annual Report Annual Report 2022
0007332389 2021-05-11 - Annual Report Annual Report 2021
0006846126 2020-03-23 - Annual Report Annual Report 2020
0006443056 2019-03-11 - Annual Report Annual Report 2019
0006192436 2018-05-31 - Annual Report Annual Report 2018
0005857309 2017-06-06 - Annual Report Annual Report 2017
0005597167 2016-07-06 - Change of Business Address Business Address Change -
0005555680 2016-05-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1189108407 2021-02-01 0156 PPS 529, BRISTOL, CT, 06010
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44885
Loan Approval Amount (current) 44885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010
Project Congressional District CT-01
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45130.62
Forgiveness Paid Date 2021-08-25
6658817310 2020-04-30 0156 PPP 529 Farmington Ave, Bristol, CT, 06010
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34512
Loan Approval Amount (current) 34512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34876.98
Forgiveness Paid Date 2021-05-24

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
0003439965 Active OFS 2021-05-03 2026-05-03 ORIG FIN STMT

Parties

Name AAA DENTAL LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003371775 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name AAA DENTAL LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003346520 Active OFS 2019-12-23 2025-06-18 AMENDMENT

Parties

Name AAA DENTAL LLC
Role Debtor
Name WELLS FARGO BANK, N.A.
Role Secured Party
0003061975 Active OFS 2015-06-18 2025-06-18 ORIG FIN STMT

Parties

Name AAA DENTAL LLC
Role Debtor
Name WELLS FARGO BANK, N.A.
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