Search icon

ACCESS REHAB CENTERS, LLC

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

Company Details

Entity Name: ACCESS REHAB CENTERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1998
Business ALEI: 0603655
Annual report due: 31 Mar 2026
Business address: 22 TOMPKINS ST., WATERBURY, CT, 06708, United States
Mailing address: 22 TOMPKINS ST., WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: spicard@accessrehabcenters.com

Industry & Business Activity

NAICS

621340 Offices of Physical, Occupational and Speech Therapists, and Audiologists

This industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. 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

Agent

Name Role
CARMODY TORRANCE SANDAK & HENNESSEY LLP Agent

Officer

Name Role Business address Residence address
THE WATERBURY HOSPITAL Officer 64 ROBBINS STREET, WATERBURY, CT, 06708, United States 64 ROBBINS STREET, WATERBURY, CT, 06708, United States
EASTERSEALS OF GREATER WATERBURY Officer 22 TOMPKINS ST., WATERBURY, CT, 06708, United States 22 TOMPKINS ST., WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935046 2025-01-24 - Annual Report Annual Report -
BF-0012171489 2024-01-12 - Annual Report Annual Report -
BF-0011150767 2023-01-13 - Annual Report Annual Report -
BF-0010257611 2022-01-18 - Annual Report Annual Report 2022
0007073777 2021-01-20 - Annual Report Annual Report 2021
0006729058 2020-01-21 - Annual Report Annual Report 2020
0006348194 2019-01-30 - Annual Report Annual Report 2019
0006074359 2018-02-13 - Annual Report Annual Report 2018
0005944510 2017-10-11 - Annual Report Annual Report 2017
0005674821 2016-10-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654197005 2020-04-09 0156 PPP 22 TOMPKINS ST, WATERBURY, CT, 06708-1417
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1982587
Loan Approval Amount (current) 1900000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-1417
Project Congressional District CT-05
Number of Employees 117
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005164256 Active OFS 2023-09-12 2029-02-06 AMENDMENT

Parties

Name ACCESS REHAB CENTERS, LLC
Role Debtor
Name TD BANK,N.A.AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0003281254 Active OFS 2018-12-20 2029-02-06 AMENDMENT

Parties

Name ACCESS REHAB CENTERS, LLC
Role Debtor
Name TD BANK,N.A.AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0002957893 Active OFS 2013-09-23 2029-02-06 AMENDMENT

Parties

Name ACCESS REHAB CENTERS, LLC
Role Debtor
Name TD BANK,N.A.AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0002957890 Active OFS 2013-09-23 2029-02-06 AMENDMENT

Parties

Name ACCESS REHAB CENTERS, LLC
Role Debtor
Name BANKNORTH, N.A.
Role Secured Party
0002667631 Active OFS 2008-11-24 2029-02-06 AMENDMENT

Parties

Name ACCESS REHAB CENTERS, LLC
Role Debtor
Name BANKNORTH, N.A.
Role Secured Party
0002249601 Active OFS 2004-02-06 2029-02-06 ORIG FIN STMT

Parties

Name ACCESS REHAB CENTERS, LLC
Role Debtor
Name BANKNORTH, N.A.
Role Secured Party
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