Search icon

ACER DENTAL LLC

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

Company Details

Entity Name: ACER DENTAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Aug 2018
Business ALEI: 1282989
Annual report due: 31 Mar 2025
Business address: 96 E MAIN ST, NEW BRITAIN, CT, 06051, United States
Mailing address: 96 E MAIN ST, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brighthartford@gmail.com

Industry & Business Activity

NAICS

621210 Offices of Dentists

This industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental 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. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACER DENTAL LLC 401 K PLAN 2023 831693200 2024-09-03 ACER DENTAL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 621210
Sponsor’s telephone number 2143369767
Plan sponsor’s address 96 E MAIN ST, NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NAYAKI GADDIAPTI Agent 96 E MAIN ST, NEW BRITAIN, CT, 06051, United States 96 E MAIN ST, NEW BRITAIN, CT, 06051, United States +1 214-477-4756 brighthartford@gmail.com 96 E MAIN ST, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Residence address
NAYAKI GADDIPATI Officer 96 E MAIN ST, NEW BRITAIN, CT, 06051, United States 11 Blue Spruce Rd, South Windsor, CT, 06074-1662, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012068723 2024-02-05 - Annual Report Annual Report -
BF-0011230217 2023-07-14 - Annual Report Annual Report -
BF-0009903501 2023-07-14 - Annual Report Annual Report -
BF-0008063866 2023-07-14 - Annual Report Annual Report 2020
BF-0010769993 2023-07-14 - Annual Report Annual Report -
BF-0008063867 2023-07-14 - Annual Report Annual Report 2019
BF-0011854759 2023-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006237495 2018-08-24 2018-08-24 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8741617200 2020-04-28 0156 PPP 96 E Main street, New Britain, CT, 06051-1944
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-1944
Project Congressional District CT-05
Number of Employees 8
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65783.04
Forgiveness Paid Date 2021-02-09
4246368307 2021-01-23 0156 PPS 96 E Main St, New Britain, CT, 06051-1944
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65315
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-1944
Project Congressional District CT-05
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65902.91
Forgiveness Paid Date 2022-01-12

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
0003378406 Active OFS 2020-06-13 2025-06-13 ORIG FIN STMT

Parties

Name ACER DENTAL LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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