Search icon

WALLINGFORD ENDOSCOPY CENTER, LLC

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

Company Details

Entity Name: WALLINGFORD ENDOSCOPY CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 2016
Business ALEI: 1214937
Annual report due: 31 Mar 2026
Business address: 863 NORTH MAIN STREET EXTENSION SUITE 300, WALLINGFORD, CT, 06492, United States
Mailing address: 863 NORTH MAIN STREET EXTENSION SUITE 300, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: scordone@connecticutgi.org

Industry & Business Activity

NAICS

621493 Freestanding Ambulatory Surgical and Emergency Centers

This U.S. industry comprises establishments with physicians and other medical staff primarily engaged in (1) providing surgical services (e.g., orthoscopic and cataract surgery) on an outpatient basis or (2) providing emergency care services (e.g., setting broken bones, treating lacerations, or tending to patients suffering injuries as a result of accidents, trauma, or medical conditions necessitating immediate medical care) on an outpatient basis. Outpatient surgical establishments have specialized facilities, such as operating and recovery rooms, and specialized equipment, such as anesthetic or X-ray equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAM SHEIKER Agent 863 N MAIN STREET EXT STE 300, WALLINGFORD, CT, 06492, United States 863 N MAIN STREET EXT SUITE 300, WALLINGFORD, CT, 06492, United States +1 774-991-2228 scordone@connecticutgi.org CONNECTICUT, 15 HADLEY DRIVE, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
SAM SHEIKER Officer 863 N MAIN STREET EXT STE 300, WALLINGFORD, CT, 06492, United States +1 774-991-2228 scordone@connecticutgi.org CONNECTICUT, 15 HADLEY DRIVE, AVON, CT, 06001, United States
MIDSTATE MEDICAL CENTER Officer 435 LEWIS AVENUE, MERIDEN, CT, 06451, United States - - 435 LEWIS AVE., MERIDEN, CT, 06451, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ASC.0000359 Out-Patient Surgical Facility CLOSED CLOSED - - -
ASC.0000360 Out-Patient Surgical Facility ACTIVE CURRENT 2018-10-12 2024-10-01 2026-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066711 2025-03-06 - Annual Report Annual Report -
BF-0012252550 2024-01-18 - Annual Report Annual Report -
BF-0011463360 2023-02-01 - Annual Report Annual Report -
BF-0010231478 2022-02-07 - Annual Report Annual Report 2022
0007170921 2021-02-12 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006854531 2020-03-30 2020-03-30 Change of Agent Agent Change -
0006828132 2020-03-12 - Annual Report Annual Report 2020
0006383367 2019-02-14 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808467009 2020-04-06 0156 PPP 863 N Main St. Ext. Suite 300, WALLINGFORD, CT, 06492-2434
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214600
Loan Approval Amount (current) 214600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-2434
Project Congressional District CT-03
Number of Employees 21
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216604.89
Forgiveness Paid Date 2021-03-31

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
0005165856 Active OFS 2023-09-21 2028-09-21 ORIG FIN STMT

Parties

Name WALLINGFORD ENDOSCOPY CENTER, LLC
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005161995 Active OFS 2023-08-28 2028-09-13 AMENDMENT

Parties

Name WALLINGFORD ENDOSCOPY CENTER, LLC
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0005098866 Active OFS 2022-10-17 2028-04-12 AMENDMENT

Parties

Name WALLINGFORD ENDOSCOPY CENTER, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
0005062921 Active OFS 2022-04-26 2027-04-26 ORIG FIN STMT

Parties

Name WALLINGFORD ENDOSCOPY CENTER, LLC
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0003393113 Active OFS 2020-07-31 2025-07-31 ORIG FIN STMT

Parties

Name WALLINGFORD ENDOSCOPY CENTER, LLC
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0003264812 Active OFS 2018-09-13 2028-09-13 ORIG FIN STMT

Parties

Name WALLINGFORD ENDOSCOPY CENTER, LLC
Role Debtor
Name OLYMPUS AMERICA INC.
Role Secured Party
0003237034 Active OFS 2018-04-12 2028-04-12 ORIG FIN STMT

Parties

Name WALLINGFORD ENDOSCOPY CENTER, LLC
Role Debtor
Name PEOPLE'S UNITED 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