Search icon

PARADIGM ENDODONTICS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PARADIGM ENDODONTICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2018
Business ALEI: 1286374
Annual report due: 31 Mar 2026
Business address: 57 NORTH STREET, DANBURY, CT, 06810, United States
Mailing address: 57 NORTH STREET, 318, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: paradigmendo@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAMADAN HAISSAM Agent 57 NORTH STREET, 318, DANBURY, CT, 06810, United States 57 NORTH STREET, 318, DANBURY, CT, 06810, United States +1 475-227-9022 RAMADAN.HAISSAM@GMAIL.COM CT, 57 NORTH STREET, 318, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
HAISSAM RAMADAN Officer 57 NORTH STREET, 318, DANBURY, CT, 06811, United States 346 LEWIS RD, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013099964 2025-03-15 - Annual Report Annual Report -
BF-0012066241 2024-02-15 - Annual Report Annual Report -
BF-0011236587 2023-03-06 - Annual Report Annual Report -
BF-0010975863 2022-08-18 2022-08-18 Change of Business Address Business Address Change -
BF-0010238538 2022-02-08 - Annual Report Annual Report 2022
0007127041 2021-02-05 - Annual Report Annual Report 2021
0007127038 2021-02-05 - Annual Report Annual Report 2020
0006408429 2019-02-25 - Annual Report Annual Report 2019
0006253527 2018-10-01 2018-10-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2664558701 2021-03-30 0156 PPS 57 North St Ste 318, Danbury, CT, 06810-5628
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41304
Loan Approval Amount (current) 41304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-5628
Project Congressional District CT-05
Number of Employees 9
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41689.88
Forgiveness Paid Date 2022-03-08
5527287203 2020-04-27 0156 PPP 57 NORTH ST, DANBURY, CT, 06810
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DANBURY, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22001.5
Forgiveness Paid Date 2021-02-10

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
0005216754 Active OFS 2024-05-16 2028-12-14 AMENDMENT

Parties

Name PARADIGM ENDODONTICS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005177206 Active OFS 2023-11-17 2028-12-07 AMENDMENT

Parties

Name PARADIGM ENDODONTICS, LLC
Role Debtor
Name RAMADAN REAL ESTATE, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005171772 Active OFS 2023-10-19 2028-12-14 AMENDMENT

Parties

Name PARADIGM ENDODONTICS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003280336 Active OFS 2018-12-14 2028-12-14 ORIG FIN STMT

Parties

Name PARADIGM ENDODONTICS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003278767 Active OFS 2018-12-07 2028-12-07 ORIG FIN STMT

Parties

Name RAMADAN REAL ESTATE, LLC
Role Debtor
Name PARADIGM ENDODONTICS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
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