Search icon

TONY J. D'OCCHIO, D.M.D., LLC

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

Company Details

Entity Name: TONY J. D'OCCHIO, D.M.D., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 2019
Business ALEI: 1296712
Annual report due: 31 Mar 2026
Business address: 25 DURHAM ROAD, MADISON, CT, 06443, United States
Mailing address: 25 DURHAM ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tonydocchio@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
TONY D'OCCHIO Agent 25 DURHAM ROAD, MADISON, CT, 06443, United States 25 DURHAM ROAD, MADISON, CT, 06443, United States +1 860-335-8627 tonydocchio@gmail.com 69 DECATUR AVE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
TONY D'OCCHIO Officer 25 DURHAM ROAD, MADISON, CT, 06443, United States +1 860-335-8627 tonydocchio@gmail.com 69 DECATUR AVE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013102353 2025-03-09 - Annual Report Annual Report -
BF-0012072100 2024-01-12 - Annual Report Annual Report -
BF-0011234458 2023-02-03 - Annual Report Annual Report -
BF-0010188744 2022-03-13 - Annual Report Annual Report 2022
0007131973 2021-02-08 - Annual Report Annual Report 2021
0006820770 2020-03-09 - Annual Report Annual Report 2020
0006331347 2019-01-21 2019-01-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2685647304 2020-04-29 0156 PPP 25 DURHAM RD, MADISON, CT, 06443-2631
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74572
Loan Approval Amount (current) 74572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-2631
Project Congressional District CT-02
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75430.09
Forgiveness Paid Date 2021-06-24
9914478304 2021-01-31 0156 PPS 25 Durham Rd, Madison, CT, 06443-2631
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74572
Loan Approval Amount (current) 74572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-2631
Project Congressional District CT-02
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74986.74
Forgiveness Paid Date 2021-08-26

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
0005167713 Active OFS 2023-10-03 2029-03-25 AMENDMENT

Parties

Name TONY J. D'OCCHIO, D.M.D., LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003296029 Active OFS 2019-03-25 2029-03-25 ORIG FIN STMT

Parties

Name TONY J. D'OCCHIO, D.M.D., LLC
Role Debtor
Name BANK OF AMERICA, 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