Search icon

ROBERT J. PORZIO, D.C., P.C.

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

Company Details

Entity Name: ROBERT J. PORZIO, D.C., P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 1984
Business ALEI: 0160369
Annual report due: 30 Jul 2025
Business address: 1153 WEST MAIN STREET, WATERBURY, CT, 06708, United States
Mailing address: 1153 WEST MAIN STREET, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: finance@porziochiropracticcenter.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. PORZIO Agent 1153 WEST MAIN ST., WATERBURY, CT, 06708, United States 1153 WEST MAIN ST., WATERBURY, CT, 06708, United States +1 203-525-9819 rporzio@ntplx.net 121 EASTRIDGE DRIVE, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAUREN PORZIO Officer 121 EAST RIDGE DRIVE, WATERBURY, CT, 06708, United States - - 121 EAST RIDGE DRIVE, WATERBURY, CT, 06708, United States
ROBERT J. PORZIO Officer 1153 WEST MAIN STREET, WATERBURY, CT, 06708, United States +1 203-525-9819 rporzio@ntplx.net 121 EASTRIDGE DRIVE, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050176 2024-07-15 - Annual Report Annual Report -
BF-0011076523 2023-08-14 - Annual Report Annual Report -
BF-0010233138 2022-08-29 - Annual Report Annual Report 2022
BF-0009759789 2021-07-30 - Annual Report Annual Report -
0006952443 2020-07-24 - Annual Report Annual Report 2020
0006601803 2019-07-22 - Annual Report Annual Report 2019
0006213432 2018-07-11 - Annual Report Annual Report 2018
0005908987 2017-08-14 - Annual Report Annual Report 2017
0005655290 2016-09-21 - Annual Report Annual Report 2016
0005653745 2016-09-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1344167201 2020-04-15 0156 PPP 1153 West Main St., WATERBURY, CT, 06708-2737
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73920
Loan Approval Amount (current) 73920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-2737
Project Congressional District CT-05
Number of Employees 7
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74782.4
Forgiveness Paid Date 2021-06-18

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
0005166829 Active OFS 2023-09-27 2029-01-05 AMENDMENT

Parties

Name ROBERT J. PORZIO, D.C., P.C.
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0003275751 Active OFS 2018-11-19 2029-01-05 AMENDMENT

Parties

Name ROBERT J. PORZIO, D.C., P.C.
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0002960193 Active OFS 2013-10-07 2029-01-05 AMENDMENT

Parties

Name ROBERT J. PORZIO, D.C., P.C.
Role Debtor
Name TD BANK, NA AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0002960189 Active OFS 2013-10-07 2029-01-05 AMENDMENT

Parties

Name ROBERT J. PORZIO, D.C., P.C.
Role Debtor
Name BANKNORTH, N.A.
Role Secured Party
0002667621 Active OFS 2008-11-24 2029-01-05 AMENDMENT

Parties

Name ROBERT J. PORZIO, D.C., P.C.
Role Debtor
Name BANKNORTH, N.A.
Role Secured Party
0002660417 Active OFS 2008-10-09 2029-01-05 AMENDMENT

Parties

Name ROBERT J. PORZIO, D.C., P.C.
Role Debtor
Name BANKNORTH, N.A.
Role Secured Party
0002244322 Active OFS 2004-01-05 2029-01-05 ORIG FIN STMT

Parties

Name ROBERT J. PORZIO, D.C., P.C.
Role Debtor
Name BANKNORTH, 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