Search icon

ALPHA DENTAL PLLC

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

Company Details

Entity Name: ALPHA DENTAL PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2019
Business ALEI: 1324961
Annual report due: 31 Mar 2026
Business address: 165 E MAIN STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 165 E MAIN STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: alphadentalpllc@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
NISHIT MODI Agent 685 QUEEN STREET, UNIT 3, SOUTHINGTON, CT, 06489, United States 685 QUEEN STREET, UNIT 3, SOUTHINGTON, CT, 06489, United States +1 860-329-6539 alphadentalpllc@gmail.com 5 SECRETARIAT COURT, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address Phone E-Mail Residence address
SAGAR PAREKH Officer 165 E MAIN STREET, NEW BRITAIN, CT, 06051, United States - - 32 JEREMY DRIVE, EAST LYME, CT, 06333, United States
NISHIT MODI Officer 165 E MAIN STREET, NEW BRITAIN, CT, 06051, United States +1 860-329-6539 alphadentalpllc@gmail.com 5 SECRETARIAT COURT, UNIONVILLE, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013119353 2025-03-06 - Annual Report Annual Report -
BF-0012221139 2024-03-12 - Annual Report Annual Report -
BF-0011492208 2023-03-09 - Annual Report Annual Report -
BF-0010317995 2022-02-04 - Annual Report Annual Report 2022
0007108330 2021-02-02 - Annual Report Annual Report 2021
0006792459 2020-02-27 2020-02-27 Interim Notice Interim Notice -
0006792398 2020-02-27 - Annual Report Annual Report 2020
0006664704 2019-10-21 2019-10-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858427100 2020-04-11 0156 PPP 165 E MAIN ST, NEW BRITAIN, CT, 06051-1914
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW BRITAIN, HARTFORD, CT, 06051-1914
Project Congressional District CT-05
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30256.44
Forgiveness Paid Date 2021-03-03

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
0005253729 Active OFS 2024-12-03 2029-11-18 AMENDMENT

Parties

Name FIRST HOPE BANK
Role Secured Party
Name ALPHA DENTAL PLLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005250872 Active OFS 2024-11-18 2029-11-18 ORIG FIN STMT

Parties

Name ALPHA DENTAL PLLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003393157 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name ALPHA DENTAL PLLC
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. 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