Search icon

KILLINGLY MEDICAL CENTER, LLC

Company Details

Entity Name: KILLINGLY MEDICAL CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 30 May 2017
Business ALEI: 1240299
Annual report due: 31 Mar 2023
NAICS code: 621111 - Offices of Physicians (except Mental Health Specialists)
Business address: 545 HARTFORD PIKE, DAYVILLE, CT, 06241, United States
Mailing address: 2 LATHROP AVE, NORWICH, CT, United States, 06360
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: ykatechia@gmail.com

Officer

Name Role Business address Residence address
YOGESH K. KATECHIA M.D. Officer 545 HARTFORD PIKE, DAYVILLE, CT, 06241, United States 59 STURGEON RIVER RD, GLASTONBURY, CT, 06033, United States
TERRY BAKSH M.D. Officer 545 HARTFORD PIKE, DAYVILLE, CT, 06241, United States 93 STONEWALL RD, SALEM, CT, 06420, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
yogesh katechia Agent 2 Lathrop Ave, Norwich, CT, 06360-2340, United States 2 Lathrop Ave, Norwich, CT, 06360-2340, United States +1 860-303-7568 ykatechia@gmail.com 59 Sturgeon River Rd, Glastonbury, CT, 06033-2747, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013228271 2024-11-25 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012738606 2024-08-21 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010397528 2022-04-05 No data Annual Report Annual Report 2022
BF-0009773283 2021-06-29 No data Annual Report Annual Report No data
0006882063 2020-04-13 No data Annual Report Annual Report 2020
0006420993 2019-03-04 No data Annual Report Annual Report 2019
0006104312 2018-03-03 No data Annual Report Annual Report 2018
0005852712 2017-05-30 2017-05-30 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
3413248408 2021-02-04 0156 PPS 2 Lathrop Ave, Norwich, CT, 06360-2340
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74400
Loan Approval Amount (current) 74400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, NEW LONDON, CT, 06360-2340
Project Congressional District CT-02
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75414.73
Forgiveness Paid Date 2022-06-21
4519787108 2020-04-13 0156 PPP 2 LATHROP AVE, NORWICH, CT, 06360-2309
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93200
Loan Approval Amount (current) 93200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-2309
Project Congressional District CT-02
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94023.27
Forgiveness Paid Date 2021-03-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website