Search icon

SCHILLER CHIROPRACTIC NEUROLOGY, LLC

Company Details

Entity Name: SCHILLER CHIROPRACTIC NEUROLOGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 2002
Business ALEI: 0720666
Annual report due: 31 Mar 2025
NAICS code: 621310 - Offices of Chiropractors
Business address: 25 BAILEY RD, AVON, CT, 06001, United States
Mailing address: 25 BAILEY RD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: drschiller@comcast.net

Officer

Name Role Business address Phone E-Mail Residence address
DAVID S. SCHILLER D.C. Officer 25 BAILEY RD, AVON, CT, 06001, United States +1 860-803-1015 DRSCHILLER@COMCAST.NET 11 QUORN HUNT ROAD, WEST SIMSBURY, CT, 06092, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID S. SCHILLER D.C. Agent 25 BAILEY ROAD, AVON, CT, 06001, United States 25 BAILEY ROAD, AVON, CT, 06001, United States +1 860-803-1015 DRSCHILLER@COMCAST.NET 11 QUORN HUNT ROAD, WEST SIMSBURY, CT, 06092, United States

History

Type Old value New value Date of change
Name change SCHILLER FAMILY CHIROPRACTIC LLC SCHILLER CHIROPRACTIC NEUROLOGY, LLC 2018-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085345 2024-02-24 No data Annual Report Annual Report No data
BF-0011268745 2023-03-11 No data Annual Report Annual Report No data
BF-0010197579 2022-03-15 No data Annual Report Annual Report 2022
0007355099 2021-05-31 No data Annual Report Annual Report 2020
0007355102 2021-05-31 No data Annual Report Annual Report 2021
0006436358 2019-03-08 No data Annual Report Annual Report 2019
0006126131 2018-02-23 2018-02-23 Amendment Amend Name No data
0006052351 2018-02-02 No data Annual Report Annual Report 2016
0006052354 2018-02-02 No data Annual Report Annual Report 2017
0006052346 2018-02-02 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029787208 2020-04-27 0156 PPP 25 Bailey Road, Avon, CT, 06001
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) 30627.5
Loan Approval Amount (current) 30627.5
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 Avon, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 5
NAICS code 621310
Borrower Race White
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 30905.7
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website