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 |
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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-30 |
Name of individual signing | PRAMILA NATHAN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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