Search icon

SUNFLOWER DEVELOPMENTAL PEDIATRICS LLC

Company Details

Entity Name: SUNFLOWER DEVELOPMENTAL PEDIATRICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2018
Business ALEI: 1270562
Annual report due: 31 Mar 2025
Business address: 11 WILDWOOD MEDICAL CENTER, ESSEX, CT, 06426, United States
Mailing address: 11 WILDWOOD MEDICAL CENTER, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: sunflowerdevelopmentalpeds@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HELEN PYTLIK Agent 131 KILLINGWORTH RD, HIGGANUM, CT, 06441, United States 131 KILLINGWORTH RD, HIGGANUM, CT, 06441, United States +1 860-262-2462 marybeth.ellison@yale.edu 131 KILLINGWORTH RD, HIGGANUM, CT, 06441, United States

Officer

Name Role Business address Residence address
MARYBETH ELLISON MD Officer 11 WILDWOOD MEDICAL CENTER, ESSEX, CT, 06426, United States 16 SURREY DRIVE, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198185 2024-03-16 - Annual Report Annual Report -
BF-0011353273 2023-01-28 - Annual Report Annual Report -
BF-0010243915 2022-03-05 - Annual Report Annual Report 2022
0007355197 2021-05-31 - Annual Report Annual Report 2021
0006866685 2020-03-31 - Annual Report Annual Report 2020
0006511757 2019-03-30 - Annual Report Annual Report 2019
0006165381 2018-04-18 2018-04-18 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613628003 2020-07-08 0156 PPP 11 Wildwood Medical Center, Essex, CT, 06426
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19257.5
Loan Approval Amount (current) 19257.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Essex, MIDDLESEX, CT, 06426-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19346.83
Forgiveness Paid Date 2020-12-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website