Search icon

APPLEBEE FAMILY CHIROPRACTIC CENTER, LLC

Company Details

Entity Name: APPLEBEE FAMILY CHIROPRACTIC CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Nov 2000
Business ALEI: 0666461
Annual report due: 31 Mar 2024
Business address: 27 HOSPITAL AVE., SUITE 102, DANBURY, CT, 06810, UNITED STATES
Mailing address: 27 HOSPITAL AVE., SUITE 102, DANBURY, CT, UNITED STATES, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DOCTOR@DRAPPLEBEE.COM

Agent

Name Role Business address Mailing address E-Mail Residence address
GREGG A. BRAUNEISEN Agent 148 DEER HILL AVENUE, DANBURY, CT, 06810, United States 45 ROLF DRIVE, DANBURY, CT, 06810, United States DRAPPLEBEE@HOTMAIL.COM 45 ROLF DRIVE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
BRIAN APPLEBEE Officer 27 HOSPITAL AVENUE, DANBURY, CT, 06810, United States 45 SYLVAN ROAD, NEW FAIRFIELD, CT, 06812, United States

History

Type Old value New value Date of change
Name change FAMILY HEALTH CHIROPRACTIC CENTER, LLC APPLEBEE FAMILY CHIROPRACTIC CENTER, LLC 2015-10-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011798697 2023-05-10 2023-05-10 Reinstatement Certificate of Reinstatement No data
BF-0011706374 2023-02-21 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011083186 2022-11-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005423827 2015-10-29 2015-10-29 Amendment Amend Name No data
0005306820 2015-03-31 No data Annual Report Annual Report 2014
0005306800 2015-03-31 No data Annual Report Annual Report 2011
0005306817 2015-03-31 No data Annual Report Annual Report 2013
0005306804 2015-03-31 No data Annual Report Annual Report 2012
0004508258 2011-09-12 No data Annual Report Annual Report 2010
0004508257 2011-09-12 No data Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1826838701 2021-03-27 0156 PPS 27 Hospital Ave Ste 102, Danbury, CT, 06810-5954
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-5954
Project Congressional District CT-05
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20985.78
Forgiveness Paid Date 2021-12-23
4389047208 2020-04-27 0156 PPP 27 hospital ave suite 102, danbury, CT, 06810
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 1
NAICS code 621511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21067.52
Forgiveness Paid Date 2021-06-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website