Search icon

THE HEART CENTER PLLC

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

Company Details

Entity Name: THE HEART CENTER PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2018
Business ALEI: 1259654
Annual report due: 31 Mar 2026
Business address: 215 STILLWATER AVENUE UNIT B, STAMFORD, CT, 06902, United States
Mailing address: 215 STILLWATER AVENUE UNIT B, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jgreen@heartcenterct.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or 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. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HEART CENTER 401(K) PLAN 2023 823963017 2024-10-11 THE HEART CENTER PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-08
Business code 621399
Sponsor’s telephone number 2036741810
Plan sponsor’s address 215 STILLWATER AVENUE, STAMFORD, CT, 06902
THE HEART CENTER, PLLC CASH BALANCE PLAN 2023 823963017 2024-10-11 THE HEART CENTER, PLLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 2036741810
Plan sponsor’s address 215 STILLWATER AVENUE, STAMFORD, CT, 06902
THE HEART CENTER 401(K) PLAN 2022 823963017 2023-10-16 THE HEART CENTER PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-08
Business code 621399
Sponsor’s telephone number 2036741810
Plan sponsor’s address 215 STILLWATER AVENUE, STAMFORD, CT, 06902
THE HEART CENTER, PLLC CASH BALANCE PLAN 2022 823963017 2023-10-15 THE HEART CENTER, PLLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 2036741810
Plan sponsor’s address 215 STILLWATER AVENUE, STAMFORD, CT, 06902
THE HEART CENTER 401(K) PLAN 2021 823963017 2022-09-12 THE HEART CENTER PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-08
Business code 621399
Sponsor’s telephone number 2036741810
Plan sponsor’s address 215 STILLWATER AVENUE, STAMFORD, CT, 06902
THE HEART CENTER, PLLC CASH BALANCE PLAN 2021 823963017 2022-09-12 THE HEART CENTER, PLLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 2036741810
Plan sponsor’s address 215 STILLWATER AVENUE, STAMFORD, CT, 06902
THE HEART CENTER 401(K) PLAN 2020 823963017 2021-07-23 THE HEART CENTER PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-08
Business code 621399
Sponsor’s telephone number 2036741810
Plan sponsor’s address 215 STILLWATER AVENUE, STAMFORD, CT, 06902
THE HEART CENTER 401(K) PLAN 2019 823963017 2020-09-29 THE HEART CENTER PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-08
Business code 621399
Sponsor’s telephone number 2036741810
Plan sponsor’s address 215 STILLWATER AVENUE, STAMFORD, CT, 06902
THE HEART CENTER 401(K) PLAN 2018 823963017 2019-10-10 THE HEART CENTER PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-08
Business code 621399
Sponsor’s telephone number 2036741810
Plan sponsor’s address 215 STILLWATER AVENUE, STAMFORD, CT, 06902

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

Officer

Name Role Business address Residence address
JEFFREY GREEN M.D. Officer 215 STILLWATER AVENUE UNIT B, STAMFORD, CT, 06902, United States 42 SPRITEVIEW AVE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086769 2025-03-21 - Annual Report Annual Report -
BF-0012306874 2024-01-12 - Annual Report Annual Report -
BF-0011354802 2023-01-31 - Annual Report Annual Report -
BF-0010287620 2022-02-18 - Annual Report Annual Report 2022
BF-0010431061 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
0007146784 2021-02-11 - Annual Report Annual Report 2021
0006820182 2020-03-07 - Annual Report Annual Report 2020
0006417782 2019-02-28 - Annual Report Annual Report 2019
0005998961 2018-01-08 2018-01-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043587101 2020-04-10 0156 PPP 215 STILLWATER AVE, STAMFORD, CT, 06902-4807
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114007
Loan Approval Amount (current) 114007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-4807
Project Congressional District CT-04
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115115.4
Forgiveness Paid Date 2021-04-02

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
0003411824 Active OFS 2020-11-10 2025-11-10 ORIG FIN STMT

Parties

Name THE HEART CENTER PLLC
Role Debtor
Name TD 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