Search icon

THE CENTER FOR YOU, LLC

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

Company Details

Entity Name: THE CENTER FOR YOU, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2000
Business ALEI: 0647841
Annual report due: 31 Mar 2026
Business address: 430 Niles Road, NEW HARTFORD, CT, 06057, United States
Mailing address: PO BOX 561, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: joanneradwick7@gmail.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOANNE RADWICK Agent CT, United States PO BOX 561, NEW HARTFORD, CT, 06057, United States +1 860-485-3879 joanneradwick7@gmail.com CONNECTICUT, 430 NILES ROAD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOANNE RADWICK Officer 2 CENTRAL AVE., NEW HARTFORD, CT, 06057, United States +1 860-485-3879 joanneradwick7@gmail.com CONNECTICUT, 430 NILES ROAD, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941408 2025-03-13 - Annual Report Annual Report -
BF-0012152761 2024-02-16 - Annual Report Annual Report -
BF-0011156671 2023-02-06 - Annual Report Annual Report -
BF-0010232359 2022-03-21 - Annual Report Annual Report 2022
0007117299 2021-02-03 - Annual Report Annual Report 2021
0006894434 2020-04-29 - Annual Report Annual Report 2020
0006894431 2020-04-29 - Annual Report Annual Report 2017
0006894433 2020-04-29 - Annual Report Annual Report 2019
0006894427 2020-04-29 - Annual Report Annual Report 2014
0006894429 2020-04-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669317308 2020-04-30 0156 PPP 2 Central Ave, New Hartford, CT, 06057
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, LITCHFIELD, CT, 06057-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 621410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8449.48
Forgiveness Paid Date 2020-12-09
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