Search icon

BACK TO HEALTH OF BRANFORD, LLC

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

Company Details

Entity Name: BACK TO HEALTH OF BRANFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 2002
Business ALEI: 0711958
Annual report due: 31 Mar 2025
Business address: 400 WEST MAIN STREET 400 WEST MAIN ST 400 WEST MAIN ST, BRANFORD, CT, 06405, United States
Mailing address: 400 WEST MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sharonlb84@aol.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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 Business address Mailing address Phone E-Mail Residence address
MICHAEL RUSSO Agent 400 WEST MAIN STREET, BRANFORD, CT, 06405, United States 400 WEST MAIN STREET, BRANFORD, CT, 06405, United States +1 203-530-2564 sharonlb84@aol.com 1127 SPINDLE HILL RD, CT, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Residence address
MICHAEL RUSSO D.C. Officer 400 WEST MAIN STREET, BRANFORD, CT, 06715, United States 177 TURTLE BAY DRIVE, BRANFORD, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087037 2024-04-17 - Annual Report Annual Report -
BF-0011408004 2023-03-02 - Annual Report Annual Report -
BF-0010376302 2022-03-29 - Annual Report Annual Report 2022
BF-0009781529 2021-09-09 - Annual Report Annual Report -
0006821065 2020-03-09 - Annual Report Annual Report 2019
0006821076 2020-03-09 - Annual Report Annual Report 2020
0006170035 2018-04-26 - Annual Report Annual Report 2017
0006170047 2018-04-26 - Annual Report Annual Report 2018
0005580520 2016-06-03 - Annual Report Annual Report 2016
0005370324 2015-07-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7378167109 2020-04-14 0156 PPP 400 WEST MAIN ST, BRANFORD, CT, 06405-3416
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-3416
Project Congressional District CT-03
Number of Employees 18
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100961.11
Forgiveness Paid Date 2021-04-08
5594948403 2021-02-09 0156 PPS 400 W Main St, Branford, CT, 06405-3416
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123733
Loan Approval Amount (current) 123733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3416
Project Congressional District CT-03
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124427.28
Forgiveness Paid Date 2021-09-07

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
0005273624 Active OFS 2025-03-07 2030-03-18 AMENDMENT

Parties

Name BACK TO HEALTH OF BRANFORD, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005212975 Active OFS 2024-05-03 2029-05-03 ORIG FIN STMT

Parties

Name BACK TO HEALTH OF BRANFORD, LLC
Role Debtor
Name Equity Based Capital LLC
Role Secured Party
Name RUSSO MICHAEL
Role Debtor
0005155838 Active OFS 2023-07-25 2028-08-02 AMENDMENT

Parties

Name BACK TO HEALTH OF BRANFORD, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND 1, LLC
Role Secured Party
0005091590 Active OFS 2022-09-08 2025-08-14 AMENDMENT

Parties

Name BACK TO HEALTH OF BRANFORD, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003373376 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name BACK TO HEALTH OF BRANFORD, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003359227 Active OFS 2020-03-18 2030-03-18 ORIG FIN STMT

Parties

Name BACK TO HEALTH OF BRANFORD, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003358075 Active OFS 2020-03-11 2025-08-14 AMENDMENT

Parties

Name BACK TO HEALTH OF BRANFORD, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003258920 Active OFS 2018-08-02 2028-08-02 ORIG FIN STMT

Parties

Name BACK TO HEALTH OF BRANFORD, LLC
Role Debtor
Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND 1, LLC
Role Secured Party
0003071666 Active OFS 2015-08-14 2025-08-14 ORIG FIN STMT

Parties

Name BACK TO HEALTH OF BRANFORD, LLC
Role Debtor
Name CITIZENS BANK, 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