Search icon

ID SPECIALISTS OF FAIRFIELD, PLLC

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

Company Details

Entity Name: ID SPECIALISTS OF FAIRFIELD, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2018
Business ALEI: 1271265
Annual report due: 31 Mar 2026
Business address: 1300 Post Rd Ste 208, Fairfield, CT, 06824-6038, United States
Mailing address: 1300 Post Rd Ste 208, Fairfield, CT, United States, 06824-6038
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lphan@idspecialistsfairfield.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
Lee Phan Agent 1300 Post Rd Ste 208, Fairfield, CT, 06824-6038, United States 1300 Post Rd Ste 208, Fairfield, CT, 06824-6038, United States +1 203-893-0334 lphan@idspecialistsfairfield.com 115 Lords Hwy, Weston, CT, 06883-1715, United States

Officer

Name Role Business address Residence address
JO-ANNE PASSALACQUA Officer 1300 POST ROAD, STE 208, FAIRFIELD, CT, 06824-6038, United States 115 LORDS HIGHWAY, WESTON, CT, 06883-1715, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089487 2025-03-21 - Annual Report Annual Report -
BF-0010842511 2024-03-12 - Annual Report Annual Report -
BF-0011349338 2024-03-12 - Annual Report Annual Report -
BF-0009843095 2024-03-12 - Annual Report Annual Report -
BF-0012571050 2024-03-12 - Annual Report Annual Report -
BF-0009461633 2024-03-12 - Annual Report Annual Report 2020
BF-0011971648 2023-09-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011973671 2023-09-13 2023-09-13 Reinstatement Certificate of Reinstatement -
BF-0009407197 2023-06-30 - Annual Report Annual Report 2019
BF-0011842824 2023-06-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8768777006 2020-04-08 0156 PPP 1300 POST RD suite 208, FAIRFIELD, CT, 06824-6012
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55100
Loan Approval Amount (current) 55100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-6012
Project Congressional District CT-04
Number of Employees 7
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55527.21
Forgiveness Paid Date 2021-01-26
2755518303 2021-01-21 0156 PPS 1300 Post Rd Ste 208, Fairfield, CT, 06824-6038
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-6038
Project Congressional District CT-04
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31602.71
Forgiveness Paid Date 2022-01-18

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
0005112953 Active OFS 2022-12-30 2028-06-27 AMENDMENT

Parties

Name ID SPECIALISTS OF FAIRFIELD, PLLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003252685 Active OFS 2018-06-27 2028-06-27 ORIG FIN STMT

Parties

Name ID SPECIALISTS OF FAIRFIELD, PLLC
Role Debtor
Name PEOPLE'S UNITED 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