Search icon

SANDY REGE DMD INC.

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

Company Details

Entity Name: SANDY REGE DMD INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 2015
Business ALEI: 1193849
Annual report due: 22 Dec 2025
Business address: 7 WATER STREET, MYSTIC, CT, 06355, United States
Mailing address: 7 WATER STREET, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: INFO@BBARBERCPA.COM
E-Mail: contactus@sandyregedmd.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

Agent

Name Role Mailing address Phone E-Mail Residence address
MARY ZOGRAFAKIS Agent 160 AZALEA DRIVE, GROTON, CT, 06340, United States +1 860-572-8959 INFO@BBARBERCPA.COM 160 AZALEA DRIVE, GROTON, CT, 06340, United States

Officer

Name Role Business address Residence address
SUNDEEP V. REGE Officer 7 WATER STREET, MYSTIC, CT, 06355, United States 160 AZALEA DRIVE, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263927 2024-12-18 - Annual Report Annual Report -
BF-0011453616 2023-12-18 - Annual Report Annual Report -
BF-0010364096 2022-12-05 - Annual Report Annual Report 2022
BF-0009828203 2021-11-23 - Annual Report Annual Report -
0007025180 2020-11-23 - Annual Report Annual Report 2020
0006699309 2019-12-20 - Annual Report Annual Report 2019
0006295872 2018-12-19 - Annual Report Annual Report 2018
0005984959 2017-12-13 - Annual Report Annual Report 2017
0005924844 2017-09-13 - Annual Report Annual Report 2016
0005455035 2015-12-22 2015-12-22 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214207405 2020-05-19 0156 PPP 7 WATER ST, MYSTIC, CT, 06355-2572
Loan Status Date 2021-08-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23878
Loan Approval Amount (current) 23878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYSTIC, NEW LONDON, CT, 06355-2572
Project Congressional District CT-02
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24129.21
Forgiveness Paid Date 2021-06-09
4108548707 2021-03-31 0156 PPS 7 Water St, Mystic, CT, 06355-2572
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23877.5
Loan Approval Amount (current) 23877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-2572
Project Congressional District CT-02
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24010.3
Forgiveness Paid Date 2021-10-26

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
0003411567 Active MUNICIPAL 2020-11-09 2035-05-22 AMENDMENT

Parties

Name SANDY REGE DMD INC.
Role Debtor
Name TOWN OF GROTON TAX DIVISION
Role Secured Party
0003378325 Active OFS 2020-06-12 2025-06-12 ORIG FIN STMT

Parties

Name SANDY REGE DMD INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003371095 Active MUNICIPAL 2020-05-22 2035-05-22 ORIG FIN STMT

Parties

Name SANDY REGE DMD INC.
Role Debtor
Name TOWN OF GROTON TAX DIVISION
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