Search icon

ADVANCED DENTAL CENTER PC

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

Company Details

Entity Name: ADVANCED DENTAL CENTER PC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Nov 2017
Business ALEI: 1256497
Annual report due: 26 May 2024
Business address: 454 main avenue, norwalk, CT, 06851, United States
Mailing address: 454 main avenue, norwalk, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: linda.dixon@globalhealthconsultantsllc.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED DENTAL CENTER PC LIBERTY 401(K) PLAN 2023 823540001 2024-05-20 ADVANCED DENTAL CENTER PC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 2033645084
Plan sponsor’s address 454 MAIN AVE, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing J. PALADINO
Valid signature Filed with authorized/valid electronic signature
ADVANCED DENTAL CENTER PC LIBERTY 401(K) PLAN 2022 823540001 2023-10-16 ADVANCED DENTAL CENTER PC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 2033645084
Plan sponsor’s address 454 MAIN AVE, NORWALK, CT, 06851

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES LLC
Plan administrator’s address 494 SYCAMORE AVENUE, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing J. PALADINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TAL YOSSEFI Agent 454 main avenue, norwalk, CT, 06851, United States 454 MAIN AVE, NORWALK, CT, 06851, United States +1 347-264-8204 linda.dixon@globalhealthconsultantsllc.com 454 main avenue, norwalk, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
TAL YOSSEFI Officer 454 main avenue, norwalk, CT, 06851, United States +1 347-264-8204 linda.dixon@globalhealthconsultantsllc.com 454 main avenue, norwalk, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008001419 2023-05-26 2023-05-26 First Report Organization and First Report 2019
0005974806 2017-11-28 2017-11-28 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8524898410 2021-02-13 0156 PPS 454 Main Ave Ste 1, Norwalk, CT, 06851-1095
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100265
Loan Approval Amount (current) 100265
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-1095
Project Congressional District CT-04
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100792.42
Forgiveness Paid Date 2021-08-26

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
0005081574 Active OFS 2022-07-11 2028-01-03 AMENDMENT

Parties

Name ADVANCED DENTAL CENTER PC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003393423 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name ADVANCED DENTAL CENTER PC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003221177 Active OFS 2018-01-03 2028-01-03 ORIG FIN STMT

Parties

Name ADVANCED DENTAL CENTER PC
Role Debtor
Name BANK OF AMERICA, 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