Search icon

RESOLUTE DENTAL PARTNERS LLC

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

Company Details

Entity Name: RESOLUTE DENTAL PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2018
Business ALEI: 1267135
Annual report due: 31 Mar 2026
Business address: 190 HEMPSTEAD STREET, NEW LONDON, CT, 06320, United States
Mailing address: 190 HEMPSTEAD STREET, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: dbennett@resolutedentalpartners.com
E-Mail: dayotte@resolutedentalpartners.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RESOLUTE DENTAL PARTNERS LLC, RHODE ISLAND 001769492 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOBACK DENTAL RETIREMENT PLAN 2023 824905151 2024-10-07 RESOLUTE DENTAL PARTNERS, LLC 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-05-01
Business code 621210
Sponsor’s telephone number 8604432428
Plan sponsor’s address 190 HEMPSTEAD STREET, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JENINE TOBACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing JENINE TOBACK
Valid signature Filed with authorized/valid electronic signature
TOBACK DENTAL RETIREMENT PLAN 2022 824905151 2023-05-31 RESOLUTE DENTAL PARTNERS, LLC 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1970-05-01
Business code 621210
Sponsor’s telephone number 8604432428
Plan sponsor’s address 190 HEMPSTEAD STREET, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing JENINE TOBACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-31
Name of individual signing JENINE TOBACK
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY TOBACK DMD, MS Officer 190 HEMPSTEAD STREET, NEW LONDON, CT, 06320, United States +1 860-245-8238 dbennett@resolutedentalpartners.com 21 WILLOW LANE, EAST LYME, CT, 06333, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY TOBACK DMD, MS Agent 190 HEMPSTEAD STREET, NEW LONDON, CT, 06320, United States 190 HEMPSTEAD STREET, NEW LONDON, CT, 06320, United States +1 860-245-8238 dbennett@resolutedentalpartners.com 21 WILLOW LANE, EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092814 2025-03-17 - Annual Report Annual Report -
BF-0012313794 2024-01-30 - Annual Report Annual Report -
BF-0011225131 2023-01-27 - Annual Report Annual Report -
BF-0010407096 2022-02-03 - Annual Report Annual Report 2022
0007106067 2021-02-02 - Annual Report Annual Report 2021
0006802777 2020-03-02 - Annual Report Annual Report 2020
0006476725 2019-03-19 - Annual Report Annual Report 2019
0006132581 2018-03-21 2018-03-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8399067107 2020-04-15 0156 PPP 190 HEMPSTEAD ST, NEW LONDON, CT, 06320-6248
Loan Status Date 2021-08-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223261.97
Loan Approval Amount (current) 223261.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123409
Servicing Lender Name First Internet Bank of Indiana
Servicing Lender Address 8701 E 116th St, FISHERS, IN, 46038
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-6248
Project Congressional District CT-02
Number of Employees 37
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123409
Originating Lender Name First Internet Bank of Indiana
Originating Lender Address FISHERS, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226102.36
Forgiveness Paid Date 2021-07-27
4181328609 2021-03-18 0156 PPS 190 Hempstead St, New London, CT, 06320-6248
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606057
Loan Approval Amount (current) 606057
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 New London, NEW LONDON, CT, 06320-6248
Project Congressional District CT-02
Number of Employees 65
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 610737.11
Forgiveness Paid Date 2021-12-23

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
0005232203 Active OFS 2024-08-06 2029-08-06 ORIG FIN STMT

Parties

Name RESOLUTE DENTAL PARTNERS LLC
Role Debtor
Name Rebecca Woodward
Role Secured Party
Name Adam Kaufman
Role Secured Party
0005137301 Active OFS 2023-04-28 2028-04-28 ORIG FIN STMT

Parties

Name RESOLUTE DENTAL PARTNERS LLC
Role Debtor
Name TD Bank, National Association
Role Secured Party
0005093979 Active OFS 2022-09-22 2025-04-21 AMENDMENT

Parties

Name RESOLUTE DENTAL PARTNERS LLC
Role Debtor
Name FORT CAPITAL RESOURCES, LLC
Role Secured Party
0005080657 Active OFS 2022-06-30 2027-06-30 ORIG FIN STMT

Parties

Name RESOLUTE DENTAL PARTNERS LLC
Role Debtor
Name TIAA, FSB
Role Secured Party
0005060344 Active OFS 2022-04-15 2027-04-15 ORIG FIN STMT

Parties

Name RESOLUTE DENTAL PARTNERS LLC
Role Debtor
Name U.S. Bank Equipment Finance, a division of U.S. Bank National Association
Role Secured Party
0005060348 Active OFS 2022-04-15 2027-04-15 ORIG FIN STMT

Parties

Name RESOLUTE DENTAL PARTNERS LLC
Role Debtor
Name U.S. Bank Equipment Finance, a division of U.S. Bank National Association
Role Secured Party
0005060350 Active OFS 2022-04-15 2027-04-15 ORIG FIN STMT

Parties

Name RESOLUTE DENTAL PARTNERS LLC
Role Debtor
Name U.S. Bank Equipment Finance, a division of U.S. Bank National Association
Role Secured Party
0005060351 Active OFS 2022-04-15 2027-04-15 ORIG FIN STMT

Parties

Name RESOLUTE DENTAL PARTNERS LLC
Role Debtor
Name U.S. Bank Equipment Finance, a division of U.S. Bank National Association
Role Secured Party
0005060347 Active OFS 2022-04-15 2027-04-15 ORIG FIN STMT

Parties

Name RESOLUTE DENTAL PARTNERS LLC
Role Debtor
Name U.S. Bank Equipment Finance, a division of U.S. Bank National Association
Role Secured Party
0005049592 Active OFS 2022-03-02 2027-03-02 ORIG FIN STMT

Parties

Name RESOLUTE DENTAL PARTNERS LLC
Role Debtor
Name TD Bank, National Association
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