Search icon

CROMWELL CHIROPRACTIC CENTER, LLC

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

Company Details

Entity Name: CROMWELL CHIROPRACTIC CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1997
Business ALEI: 0573010
Annual report due: 31 Mar 2026
Business address: 28 SHUNPIKE ROAD, CROMWELL, CT, 06416, United States
Mailing address: 28 SHUNPIKE ROAD, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cromwellchiro@gmail.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 Shortell Agent 28 SHUNPIKE ROAD, CROMWELL, CT, 06416, United States 28 SHUNPIKE ROAD, CROMWELL, CT, 06416, United States +1 860-593-7851 cromwellchiro@gmail.com 4 Breezy Corners Road, PORTLAND, CT, 06480, United States

Officer

Name Role Business address Residence address
ROBERT M. SHORTELL Officer 28 SHUNPIKE RD, CROMWELL, CT, 06416, United States 4 BREEZY CORNERS ROAD, PORTLAND, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928136 2025-03-17 - Annual Report Annual Report -
BF-0012175352 2024-02-14 - Annual Report Annual Report -
BF-0011261639 2023-03-10 - Annual Report Annual Report -
BF-0010337279 2022-05-16 - Annual Report Annual Report 2022
0007123809 2021-02-04 - Annual Report Annual Report 2021
0006843256 2020-03-20 - Annual Report Annual Report 2020
0006457495 2019-03-12 - Annual Report Annual Report 2019
0006357831 2019-02-04 - Annual Report Annual Report 2018
0006357813 2019-02-04 - Annual Report Annual Report 2015
0006357822 2019-02-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6439967309 2020-04-30 0156 PPP 28 SHUNPIKE RD STE 4, CROMWELL, CT, 06416-2488
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18420
Loan Approval Amount (current) 18420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CROMWELL, MIDDLESEX, CT, 06416-2488
Project Congressional District CT-01
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18677.88
Forgiveness Paid Date 2021-10-04
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