Search icon

EAST LYME PSYCHOLOGICAL ASSOCIATES, L.L.C.

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

Company Details

Entity Name: EAST LYME PSYCHOLOGICAL ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Sep 1996
Business ALEI: 0544272
Annual report due: 31 Mar 2026
Business address: 29 CHESTERFIELD RD, EAST LYME, CT, 06333, United States
Mailing address: P.O. BOX 94, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: nrandall@eastlymepsych.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

Officer

Name Role Business address Residence address
NANCY ANN RANDALL Officer 29 CHESTEFIELD RD, EAST LYME, CT, 06333, United States 31 WEBSTER RD, EAST LYME, CT, 06333, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NANCY RANDALL Agent 29 CHESTERFIELD RD, EAST LYME, CT, 06333, United States P.O. BOX 94, EAST LYME, CT, 06333, United States +1 860-861-4190 nrandall@eastlymepsych.com 31 WEBSTER RD., EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178998 2025-04-07 - Annual Report Annual Report -
BF-0012926244 2025-04-07 - Annual Report Annual Report -
BF-0011256514 2023-03-09 - Annual Report Annual Report -
BF-0010387380 2022-07-11 - Annual Report Annual Report 2022
BF-0009798679 2021-06-29 - Annual Report Annual Report -
0006891685 2020-04-24 - Annual Report Annual Report 2017
0006891711 2020-04-24 - Annual Report Annual Report 2020
0006891709 2020-04-24 - Annual Report Annual Report 2019
0006891701 2020-04-24 - Annual Report Annual Report 2018
0006891683 2020-04-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7385797206 2020-04-28 0156 PPP 29 CHESTERFIELD RD, EAST LYME, CT, 06333-1202
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32584
Loan Approval Amount (current) 32584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST LYME, NEW LONDON, CT, 06333-1202
Project Congressional District CT-02
Number of Employees 3
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32839.32
Forgiveness Paid Date 2021-02-11
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