Search icon

PSYCHOTHERAPY CENTER FOR CHILDREN, ADULTS AND FAMILIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PSYCHOTHERAPY CENTER FOR CHILDREN, ADULTS AND FAMILIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 1995
Business ALEI: 0521642
Annual report due: 31 Mar 2026
Business address: 204 CHERRY STREET, MILFORD, CT, 06460, United States
Mailing address: 204 CHERRY STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pccaf204cherry@gmail.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PSYCHOTHERAPY CENTER RETIREMENT PLAN 2019 061431528 2020-07-30 PSYCHOTHERAPY CENTER FOR CHILDREN, ADULTS AND FAMILIES, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621112
Sponsor’s telephone number 2038760545
Plan sponsor’s address 204 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing PRAMILA NATHAN
Valid signature Filed with authorized/valid electronic signature
PSYCHOTHERAPY CENTER RETIREMENT PLAN 2018 061431528 2019-09-14 PSYCHOTHERAPY CENTER FOR CHILDREN, ADULTS AND FAMILIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621112
Sponsor’s telephone number 2038760545
Plan sponsor’s address 204 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2019-09-14
Name of individual signing PRAMILA NATHAN
Valid signature Filed with authorized/valid electronic signature
PSYCHOTHERAPY CENTER RETIREMENT PLAN 2017 061431528 2018-10-05 PSYCHOTHERAPY CENTER FOR CHILDREN, ADULTS AND FAMILIES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621112
Sponsor’s telephone number 2038760545
Plan sponsor’s address 204 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing PRAMILA NATHAN
Valid signature Filed with authorized/valid electronic signature
PSYCHOTHERAPY CENTER RETIREMENT PLAN 2016 061431528 2017-10-12 PSYCHOTHERAPY CENTER FOR CHILDREN, ADULTS AND FAMILIES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621112
Sponsor’s telephone number 2038760545
Plan sponsor’s address 204 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing PRAMILA NATHAN
Valid signature Filed with authorized/valid electronic signature
PSYCHOTHERAPY CENTER RETIREMENT PLAN 2015 061431528 2016-10-10 PSYCHOTHERAPY CENTER FOR CHILDREN, ADULTS AND FAMILIES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621112
Sponsor’s telephone number 2038760545
Plan sponsor’s address 204 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing PRAMILA NATHAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PRAMILA NATHAN Agent 204 CHERRY STREET, MILFORD, CT, 06460, United States 204 CHERRY STREET, MILFORD, CT, 06460, United States +1 203-918-0666 pccaf204cherry@gmail.com 40 GROUSE LANE, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
PRAMILA M. NATHAN MD Officer 204 CHERRY STREET, MILFORD, CT, 06460, United States 52 Field Ct, Milford, CT, 06460-7320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924031 2025-02-21 - Annual Report Annual Report -
BF-0012357445 2024-03-22 - Annual Report Annual Report -
BF-0011258266 2023-03-18 - Annual Report Annual Report -
BF-0010414398 2022-03-31 - Annual Report Annual Report 2022
0007229545 2021-03-15 - Annual Report Annual Report 2021
0006821421 2020-03-09 - Annual Report Annual Report 2020
0006673151 2019-11-04 2019-11-04 Reinstatement Certificate of Reinstatement -
0006635853 2019-09-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006545753 2019-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001685249 1997-01-09 - Annual Report Annual Report 1996

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822417302 2020-04-29 0156 PPP 204 CHERRY ST, MILFORD, CT, 06460
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27615
Loan Approval Amount (current) 27615
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 622210
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 27916.12
Forgiveness Paid Date 2021-06-10
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