Search icon

NEWTOWN CHIROPRACTIC & REHABILITATION CENTER, INC.

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

Company Details

Entity Name: NEWTOWN CHIROPRACTIC & REHABILITATION CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 1983
Business ALEI: 0141862
Annual report due: 18 Apr 2026
Business address: 54 SOUTH MAIN STREET, NEWTOWN, CT, 06470, United States
Mailing address: 54 SOUTH MAIN STREET, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: doccoop7@yahoo.com

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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

Officer

Name Role Business address Residence address
RICHARD COOPERSMITH Officer 54 SOUTH MAIN STREET, NEWTOWN, CT, 06470, United States 20 GREAT HERON LANE, BROOKFIELD, CT, 06804, United States
CLAUDIA COOPERSMITH Officer - 20 GREAT HERON LANE, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN ARNELL Agent 98 MILL PLAIN ROAD, DANBURY, CT, 06811, United States 98 MILL PLAIN ROAD, DANBURY, CT, 06811, United States +1 203-837-0740 DOCCOOP7@YAHOO.COM 98 MILL PLAIN ROAD, DANBURY, CT, 06811, United States

History

Type Old value New value Date of change
Name change NEWTOWN CHIROPRACTIC HEALTH CENTER INC. NEWTOWN CHIROPRACTIC & REHABILITATION CENTER, INC. 1998-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912373 2025-03-25 - Annual Report Annual Report -
BF-0012279986 2024-03-26 - Annual Report Annual Report -
BF-0011382062 2023-04-06 - Annual Report Annual Report -
BF-0010251126 2022-04-05 - Annual Report Annual Report 2022
0007329597 2021-05-11 - Annual Report Annual Report 2021
0007217240 2021-03-10 - Annual Report Annual Report 2020
0006882026 2020-04-13 - Annual Report Annual Report 2019
0006429657 2019-03-07 - Annual Report Annual Report 2018
0006120058 2018-03-13 - Annual Report Annual Report 2017
0005807290 2017-04-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2362618308 2021-01-20 0156 PPS 54 S Main St, Newtown, CT, 06470-5310
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61800
Loan Approval Amount (current) 61800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-5310
Project Congressional District CT-05
Number of Employees 6
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62236.03
Forgiveness Paid Date 2021-10-06
8992237002 2020-04-09 0156 PPP 54 South Main Street, NEWTOWN, CT, 06470-2358
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 61800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-2358
Project Congressional District CT-05
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62344.18
Forgiveness Paid Date 2021-03-12

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
0005124813 Active OFS 2023-03-10 2025-01-24 AMENDMENT

Parties

Name NEWTOWN CHIROPRACTIC & REHABILITATION CENTER, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003346210 Active OFS 2019-12-20 2025-01-24 AMENDMENT

Parties

Name NEWTOWN CHIROPRACTIC & REHABILITATION CENTER, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003037528 Active OFS 2015-01-24 2025-01-24 ORIG FIN STMT

Parties

Name NEWTOWN CHIROPRACTIC & REHABILITATION CENTER, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
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