Search icon

NEWTOWN MEDICAL AESTHETICS AND LASER CENTER INC.

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

Company Details

Entity Name: NEWTOWN MEDICAL AESTHETICS AND LASER CENTER INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2018
Business ALEI: 1279548
Annual report due: 30 Jun 2025
Business address: 1499 POST ROAD, FAIRFIELD, CT, 06482, United States
Mailing address: 32 CHURCH HILL ROAD SUITE 114, NEWTOWN, CT, United States, 06470
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: MELISSA@NEWTOWNMEDISPA.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Debra Sullivan Agent 32 Church Hill Rd., 114, Newtown, CT, 06470, United States 32 Church Hill Rd., 114, Newtown, CT, 06470, United States +1 203-512-2860 melissa@newtownmedispa.com 32 Church Hill Rd., 114, Newtown, CT, 06470, United States

Officer

Name Role Business address Residence address
DEBRA SULLIVAN Officer 32 CHURCH HILL ROAD, SUITE 114, SANDY HOOK, CT, 06482, United States CT, 9 CLEARVIEW DR, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189277 2024-06-18 - Annual Report Annual Report -
BF-0011228943 2023-06-30 - Annual Report Annual Report -
BF-0010378648 2022-08-04 - Annual Report Annual Report 2022
BF-0009754584 2021-07-20 - Annual Report Annual Report -
0006937979 2020-06-30 2020-06-30 First Report Organization and First Report -
0006563545 2019-05-22 2019-05-22 Change of Agent Agent Change -
0006219127 2018-07-19 2018-07-19 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5566408310 2021-01-25 0156 PPS 1499 Post Rd Ste 4, Fairfield, CT, 06824-5940
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82600
Loan Approval Amount (current) 82600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5940
Project Congressional District CT-04
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83575.14
Forgiveness Paid Date 2022-04-04
6627777003 2020-04-07 0156 PPP 1499 Post Road Suite 4, FAIRFIELD, CT, 06824-5908
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82600
Loan Approval Amount (current) 82600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-5908
Project Congressional District CT-04
Number of Employees 8
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83637.09
Forgiveness Paid Date 2021-07-27
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