Search icon

THERAPYWORKS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THERAPYWORKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Feb 2000
Business ALEI: 0642079
Annual report due: 31 Mar 2025
Business address: 4 Huntley Rd, OLD LYME, CT, 06371, United States
Mailing address: 4 Huntley Rd, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: lauren@therapyworksct.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THERAPYWORKS, LLC 401(K) PLAN 2023 061570738 2024-10-15 THERAPYWORKS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 8604345524
Plan sponsor’s address PO BOX 854, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing LAUREN BRADFORD
Valid signature Filed with authorized/valid electronic signature
THERAPYWORKS, LLC 401(K) PLAN 2022 061570738 2023-10-16 THERAPYWORKS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 8604345524
Plan sponsor’s address PO BOX 854, OLD LYME, CT, 06371
THERAPYWORKS, LLC 401(K) PLAN 2021 061570738 2022-10-17 THERAPYWORKS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 8604345524
Plan sponsor’s address PO BOX 854, OLD LYME, CT, 06371
THERAPYWORKS, LLC 401(K) PLAN 2020 061570738 2021-10-04 THERAPYWORKS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 8604345524
Plan sponsor’s address PO BOX 854, OLD LYME, CT, 06371
THERAPYWORKS, LLC 401(K) PLAN 2019 061570738 2020-07-22 THERAPYWORKS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 8604345524
Plan sponsor’s address PO BOX 854, OLD LYME, CT, 06371
THERAPYWORKS, LLC 401(K) PLAN 2018 061570738 2019-10-15 THERAPYWORKS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 8604345524
Plan sponsor’s address PO BOX 854, OLD LYME, CT, 06371
THERAPYWORKS, LLC 401(K) PLAN 2017 061570738 2018-10-12 THERAPYWORKS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 8604345524
Plan sponsor’s address 19 HALLS ROAD, SUITE 204, OLD LYME, CT, 06371
THERAPYWORKS, LLC 401(K) PLAN 2016 061570738 2017-07-19 THERAPYWORKS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 8604345524
Plan sponsor’s address 19 HALLS ROAD, SUITE 204, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing DEBRA DICKSON
Valid signature Filed with authorized/valid electronic signature
THERAPYWORKS, LLC 401(K) PLAN 2015 061570738 2016-10-13 THERAPYWORKS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 8604345524
Plan sponsor’s address 19 HALLS ROAD, SUITE 204, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing DEBRA DICKSON
Valid signature Filed with authorized/valid electronic signature
THERAPYWORKS, LLC 401(K) PLAN 2014 061570738 2015-10-05 THERAPYWORKS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 8604345524
Plan sponsor’s address 19 HALLS ROAD, SUITE 204, OLD LYME, CT, 06371

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing DEBRA DICKSON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
John Bradford Officer 19 HALLS ROAD, SUITE 204, OLD LYME, CT, 06371, United States 67 Oconnell Rd, Colchester, CT, 06415-1727, United States
Lauren Bradford Officer 19 HALLS ROAD, SUITE 204, OLD LYME, CT, 06371, United States 67 Oconnell Rd, Colchester, CT, 06415-1727, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL R. CUNNINGHAM Agent 4 Huntley Rd, OLD LYME, CT, 06371, United States 4 Huntley Rd, OLD LYME, CT, 06371, United States +1 860-575-1567 lauren@therapyworksct.com 67 Oconnell Rd, Colchester, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351478 2024-04-01 - Annual Report Annual Report -
BF-0011158736 2024-04-01 - Annual Report Annual Report -
BF-0010986855 2022-08-25 2022-08-25 Interim Notice Interim Notice -
BF-0010535224 2022-04-05 - Annual Report Annual Report -
BF-0010541110 2022-04-04 - Interim Notice Interim Notice -
BF-0010539129 2022-04-01 2022-04-01 Interim Notice Interim Notice -
BF-0009791099 2022-03-24 - Annual Report Annual Report -
0006997609 2020-10-08 - Annual Report Annual Report 2019
0006997612 2020-10-08 - Annual Report Annual Report 2020
0006106879 2018-03-05 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414078702 2021-03-27 0156 PPP 19 Halls Rd Ste 204, Old Lyme, CT, 06371-1457
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42743.22
Loan Approval Amount (current) 42743.22
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 Old Lyme, NEW LONDON, CT, 06371-1457
Project Congressional District CT-02
Number of Employees 6
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42898.97
Forgiveness Paid Date 2021-08-10
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