Search icon

TAYLOR THERAPY CENTER, P.C.

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

Company Details

Entity Name: TAYLOR THERAPY CENTER, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 1982
Business ALEI: 0128472
Annual report due: 19 Mar 2026
Business address: 9 ELMWOOD COURT, NEWINGTON, CT, 06111, United States
Mailing address: 9 ELMWOOD CRT, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: taylor-therapy@live.com

Industry & Business Activity

NAICS

621340 Offices of Physical, Occupational and Speech Therapists, and Audiologists

This industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. 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
Joan-Alice Taylor Agent 9 ELMWOOD COURT, NEWINGTON, CT, 06111, United States 9 ELMWOOD COURT, NEWINGTON, CT, 06111, United States +1 860-978-6631 taylor-therapy@live.com 372 Willard Ave, Newington, CT, 06111-2319, United States

Officer

Name Role Business address Residence address
MAURICE RANDY MILES Officer 9 ELMWOOD COURT, NEWINGTON, CT, 06111, United States 372 WILLARD AVE, NEWINGTON, CT, 06111, United States
JOAN-ALICE TAYLOR Officer 9 ELMWOOD COURT, NEWINGTON, CT, 06111, United States 372 WILLARD AVE, NEWINGTON, CT, 06111, United States

History

Type Old value New value Date of change
Name change TAYLOR PHYSICAL THERAPY, P.C. TAYLOR THERAPY CENTER, P.C. 1997-02-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911638 2025-03-04 - Annual Report Annual Report -
BF-0012278927 2024-03-11 - Annual Report Annual Report -
BF-0011384226 2023-02-22 - Annual Report Annual Report -
BF-0010195692 2022-02-18 - Annual Report Annual Report 2022
0007220288 2021-03-11 - Annual Report Annual Report 2021
0006819268 2020-03-06 - Annual Report Annual Report 2020
0006468689 2019-03-15 - Annual Report Annual Report 2019
0006256000 2018-10-05 - Annual Report Annual Report 2014
0006256003 2018-10-05 - Annual Report Annual Report 2016
0006255995 2018-10-05 - Annual Report Annual Report 2013

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4141125005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TAYLOR THERAPY CENTER P.C.
Recipient Name Raw TAYLOR THERAPY CENTER P.C.
Recipient DUNS 115676173
Recipient Address 9 ELMWOOD COURT, NEWINGTON, HARTFORD, ILLINOIS, 61110-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 230.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1691978405 2021-02-02 0156 PPS 9 Elmwood Ct, Newington, CT, 06111-1401
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) 86874
Loan Approval Amount (current) 86874
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-1401
Project Congressional District CT-01
Number of Employees 9
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87657.06
Forgiveness Paid Date 2022-01-06
3766127210 2020-04-27 0156 PPP 9 ELMWOOD COURT, NEWINGTON, CT, 06111
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86874
Loan Approval Amount (current) 86874
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 10
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 87968.85
Forgiveness Paid Date 2021-08-05

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
0005036809 Active OFS 2021-12-23 2026-12-23 ORIG FIN STMT

Parties

Name TAYLOR THERAPY CENTER, P.C.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005036686 Active OFS 2021-12-23 2026-12-23 ORIG FIN STMT

Parties

Name TAYLOR THERAPY CENTER, P.C.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005033787 Active OFS 2021-11-15 2026-03-04 AMENDMENT

Parties

Name TAYLOR THERAPY CENTER, P.C.
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0003428719 Active OFS 2021-03-04 2026-03-04 ORIG FIN STMT

Parties

Name TAYLOR THERAPY CENTER, P.C.
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND I, LLC
Role Secured Party
0003358990 Active MUNICIPAL 2020-03-17 2035-02-27 AMENDMENT

Parties

Name TAYLOR THERAPY CENTER, P.C.
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0003356033 Active MUNICIPAL 2020-02-27 2035-02-27 ORIG FIN STMT

Parties

Name TAYLOR THERAPY CENTER, P.C.
Role Debtor
Name TOWN OF NEWINGTON
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