Search icon

FAMILY FOOT & ANKLE SPECIALISTS, LLC

Company Details

Entity Name: FAMILY FOOT & ANKLE SPECIALISTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2016
Business ALEI: 1224421
Annual report due: 31 Mar 2025
NAICS code: 621391 - Offices of Podiatrists
Business address: FAMILY FOOT & ANKLE SPECIALISTS 2409 MAIN ST, BRIDGEPORT, CT, 06468, United States
Mailing address: 2409 MAIN ST, BRIDGEPORT, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: familypodspecialists@gmail.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY FOOT & ANKLE SPECIALISTS LLC 401K 2023 814687278 2024-06-12 FAMILY FOOT & ANKLE SPECIALISTS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621391
Sponsor’s telephone number 2039694788
Plan sponsor’s address 2409 MAIN ST, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing DENISA RIERA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-12
Name of individual signing DENISA RIERA
Valid signature Filed with authorized/valid electronic signature
FAMILY FOOT & ANKLE SPECIALISTS, LLC 401(K) P/S PLAN 2022 814687278 2023-03-22 FAMILY FOOT & ANKLE SPECIALISTS, LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621391
Sponsor’s telephone number 2039694788
Plan sponsor’s address 2409 MAIN ST, BRIDGEPORT, CT, 06606

Plan administrator’s name and address

Administrator’s EIN 814687278
Plan administrator’s name FAMILY FOOT & ANKLE SPECIALISTS, LLC
Plan administrator’s address 2409 MAIN ST, BRIDGEPORT, CT, 06606
Administrator’s telephone number 2039694788

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing DENISA RIERA
Valid signature Filed with authorized/valid electronic signature
FAMILY FOOT & ANKLE SPECIALISTS, LLC 401(K) P/S PLAN 2022 814687278 2023-04-19 FAMILY FOOT & ANKLE SPECIALISTS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621391
Sponsor’s telephone number 2039694788
Plan sponsor’s address 2409 MAIN ST, BRIDGEPORT, CT, 06606

Plan administrator’s name and address

Administrator’s EIN 814687278
Plan administrator’s name FAMILY FOOT & ANKLE SPECIALISTS, LLC
Plan administrator’s address 2409 MAIN ST, BRIDGEPORT, CT, 06606
Administrator’s telephone number 2039694788

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing DENISA RIERA
Valid signature Filed with authorized/valid electronic signature
FAMILY FOOT & ANKLE SPECIALISTS, LLC 401(K) P/S PLAN 2021 814687278 2022-05-04 FAMILY FOOT & ANKLE SPECIALISTS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621391
Sponsor’s telephone number 2039694788
Plan sponsor’s address 2409 MAIN ST, BRIDGEPORT, CT, 06606

Plan administrator’s name and address

Administrator’s EIN 814687278
Plan administrator’s name FAMILY FOOT & ANKLE SPECIALISTS, LLC
Plan administrator’s address 2409 MAIN ST, BRIDGEPORT, CT, 06606
Administrator’s telephone number 2039694788

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing DENISA RIERA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
R. DANIEL DAVIS DPM Agent 2409 MAIN ST, BRIDGEPORT, CT, 06606, United States 2409 MAIN ST, BRIDGEPORT, CT, 06606, United States +1 203-904-5179 familypodspecialists@gmail.com 450 CLEMENT LN, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
R. DANIEL DAVIS Officer 2409 MAIN ST, BRIDGEPORT, CT, 06606, United States 450 CLEMENT LN, ORANGE, CT, 06477, United States
DENISA RIERA Officer 2409 MAIN ST, BRIDGEPORT, CT, 06606, United States 49 GREAT OAK FARM RD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245758 2024-03-19 No data Annual Report Annual Report No data
BF-0011468783 2023-03-28 No data Annual Report Annual Report No data
BF-0010406998 2022-03-27 No data Annual Report Annual Report 2022
0007100825 2021-02-01 No data Annual Report Annual Report 2021
0006865680 2020-03-31 No data Annual Report Annual Report 2019
0006865667 2020-03-31 No data Annual Report Annual Report 2017
0006865688 2020-03-31 No data Annual Report Annual Report 2020
0006865674 2020-03-31 No data Annual Report Annual Report 2018
0005717849 2016-12-05 2016-12-05 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5313448302 2021-01-25 0156 PPS 2409 Main St, Bridgeport, CT, 06606-5324
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69257
Loan Approval Amount (current) 69257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-5324
Project Congressional District CT-04
Number of Employees 8
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69642.18
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website