Search icon

CONNECTICUT MENTAL HEALTH SPECIALISTS, INC.

Company Details

Entity Name: CONNECTICUT MENTAL HEALTH SPECIALISTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 1997
Business ALEI: 0557834
Annual report due: 11 Mar 2026
NAICS code: 621330 - Offices of Mental Health Practitioners (except Physicians)
Business address: 270 FARMINGTON AVE BUILDING # 1 SUITE 309, FARMINGTOM, CT, 06032, United States
Mailing address: 270 FARMINGTON AVE BUILDING # 1, SUITE 309, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: jhalpern@cmhsgroup.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT B. FRANKLIN ESQ. Agent 68 SOUTH MAIN STREET, 101, WEST HARTFORD, CT, 06107, United States 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-561-4832 sbf@franklinlaw.net 31 MIDDLEFIELD DRIVE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
MARTIN M. COOPER M.D. Officer 270 FARMINGTON AVE, BUILDING # 1, SUITE 309, FARMINGTON, CT, 06032-1953, United States 127 MAIN ST, FARMINGTON, CT, 06032, United States

History

Type Old value New value Date of change
Name change GERIATRIC MENTAL HEALTH SPECIALISTS, INC. CONNECTICUT MENTAL HEALTH SPECIALISTS, INC. 2006-08-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929641 2025-02-09 No data Annual Report Annual Report No data
BF-0012292923 2024-02-15 No data Annual Report Annual Report No data
BF-0011267197 2023-02-28 No data Annual Report Annual Report No data
BF-0010236572 2022-02-08 No data Annual Report Annual Report 2022
0007214377 2021-03-09 No data Annual Report Annual Report 2021
0006788670 2020-02-26 No data Annual Report Annual Report 2020
0006427348 2019-03-06 No data Annual Report Annual Report 2019
0006222458 2018-07-26 No data Annual Report Annual Report 2018
0005783801 2017-03-06 No data Annual Report Annual Report 2017
0005783760 2017-03-06 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8066327006 2020-04-08 0156 PPP 270 Farmington Ave Suite 309, FARMINGTON, CT, 06032-1909
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672671
Loan Approval Amount (current) 672671
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 FARMINGTON, HARTFORD, CT, 06032-1909
Project Congressional District CT-05
Number of Employees 49
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 678531.53
Forgiveness Paid Date 2021-03-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website