Search icon

SUPERIOR HEALTH CARE OF CT, LLC

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

Company Details

Entity Name: SUPERIOR HEALTH CARE OF CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 Feb 2017
Business ALEI: 1228765
Annual report due: 31 Mar 2024
Business address: 444 WOLCOTT RD., WOLCOTT, CT, 06716, United States
Mailing address: 444 WOLCOTT RD., WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DR.DIDOMIZIO@SBCGLOBAL.NET

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL M. DIDOMIZIO Agent 444 WOLCOTT RD., WOLCOTT, CT, 06716, United States 444 WOLCOTT RD., WOLCOTT, CT, 06716, United States +1 203-879-4695 dr.didomizio@sbcglobal.net 198 BANTAM LAKE RD., BOX 669, BANTAM, CT, 06750, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN M. DIDOMIZIO Officer 444 WOLCOTT RD., WOLCOTT, CT, 06716, United States - - 198 BANTAM LAKE RD, LITCHFIELD, CT, 06759, United States
PAUL G. DIDOMIZIO Officer 444 WOLCOTT RD., WOLCOTT, CT, 06716, United States - - 444 WOLCOTT RD., WOLCOTT, CT, 06716, United States
PAUL M. DIDOMIZIO Officer 444 WOLCOTT RD., WOLCOTT, CT, 06716, United States +1 203-879-4695 dr.didomizio@sbcglobal.net 198 BANTAM LAKE RD., BOX 669, BANTAM, CT, 06750, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011325312 2023-06-23 - Annual Report Annual Report -
BF-0009482926 2023-06-23 - Annual Report Annual Report 2019
BF-0010831540 2023-06-23 - Annual Report Annual Report -
BF-0009856497 2023-06-23 - Annual Report Annual Report -
BF-0009482925 2023-06-23 - Annual Report Annual Report 2020
BF-0011837091 2023-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006069895 2018-02-12 - Annual Report Annual Report 2018
0005758830 2017-02-01 2017-02-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1991287307 2020-04-29 0156 PPP 444 WOLCOTT RD., WOLCOTT, CT, 06716
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19630
Loan Approval Amount (current) 19630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOLCOTT, NEW HAVEN, CT, 06716-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19816.62
Forgiveness Paid Date 2021-04-21

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
0005250997 Active OFS 2024-11-18 2027-04-26 AMENDMENT

Parties

Name SUPERIOR HEALTH CARE OF CT, LLC
Role Debtor
Name FFE SERVICES LLC, AS REPRESENTATIVE
Role Secured Party
0005063296 Active OFS 2022-04-26 2027-04-26 ORIG FIN STMT

Parties

Name SUPERIOR HEALTH CARE OF CT, LLC
Role Debtor
Name FFE SERVICES LLC, AS REPRESENTATIVE
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