Search icon

MAGICLAND PEDIATRIC DENTAL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAGICLAND PEDIATRIC DENTAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 2017
Business ALEI: 1248867
Annual report due: 31 Mar 2026
Business address: 815 WOLCOTT STREET, WATERBURY, CT, 06705, United States
Mailing address: C/O DR. ALLAN KWON DDS 1011 MAIN STREET, EAST HARTFORD, CT, United States, 06108
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: EASTHARTFORDDENTAL@GMAIL.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

Officer

Name Role Business address Residence address
YOON JOONG ALLAN KWON Officer 815 Wolcott Street, Waterbury, CT, 06705, United States 1011 MAIN ST, EAST HARTFORD, CT, 06108, United States
CHIA HUI JENNY KWON Officer 815 Wolcott St, Waterbury, CT, 06705, United States 1011 MAIN ST, EAST HARTFORD, CT, 06108, United States

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079506 2025-03-28 - Annual Report Annual Report -
BF-0012110066 2024-02-21 - Annual Report Annual Report -
BF-0011340507 2023-03-18 - Annual Report Annual Report -
BF-0010294057 2022-03-03 - Annual Report Annual Report 2022
0007240989 2021-03-18 - Annual Report Annual Report 2021
0006943179 2020-07-09 - Annual Report Annual Report 2020
0006391604 2019-02-19 - Annual Report Annual Report 2019
0006391598 2019-02-19 - Annual Report Annual Report 2018
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0005920083 2017-08-31 2017-08-31 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6182278303 2021-01-26 0156 PPS 815 Wolcott St, Waterbury, CT, 06705-1301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06705-1301
Project Congressional District CT-05
Number of Employees 6
NAICS code 621210
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 60588.49
Forgiveness Paid Date 2022-01-28
1775707308 2020-04-28 0156 PPP 815 WOLCOTT ST, WATERBURY, CT, 06705
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60300
Loan Approval Amount (current) 60300
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WATERBURY, NEW HAVEN, CT, 06705-0001
Project Congressional District CT-05
Number of Employees 7
NAICS code 621210
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 60899.7
Forgiveness Paid Date 2021-05-06

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
0005251716 Active OFS 2024-11-20 2029-11-06 AMENDMENT

Parties

Name MAGICLAND PEDIATRIC DENTAL LLC
Role Debtor
Name ChoiceHealth Finance
Role Secured Party
0005248792 Active OFS 2024-11-06 2029-11-06 ORIG FIN STMT

Parties

Name MAGICLAND PEDIATRIC DENTAL LLC
Role Debtor
Name ChoiceHealth Finance
Role Secured Party
0005091450 Active OFS 2022-09-08 2027-11-17 AMENDMENT

Parties

Name MAGICLAND PEDIATRIC DENTAL LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003395473 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name MAGICLAND PEDIATRIC DENTAL LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003212415 Active OFS 2017-11-17 2027-11-17 ORIG FIN STMT

Parties

Name MAGICLAND PEDIATRIC DENTAL LLC
Role Debtor
Name WEBSTER 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