Search icon

ACCESS TO HEALTH, LLC

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

Company Details

Entity Name: ACCESS TO HEALTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Feb 2003
Business ALEI: 0741228
Annual report due: 31 Mar 2025
Business address: 68 SALEM TPKE, NORWICH, CT, 06360, United States
Mailing address: 68 SALEM TPKE, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: mwallard@aol.com

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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
ACCESS TO HEALTH LLC MEDOVA LIFESTYLE HEALTH PLAN 2022 571153045 2023-11-01 ACCESS TO HEALTH LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 8608891475
Plan sponsor’s address 68 SALEM TPKE, NORWICH, CT, 063606527

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-11-01
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
ACCESS TO HEALTH LLC MEDOVA LIFESTYLE HEALTH PLAN 2021 571153045 2022-09-30 ACCESS TO HEALTH LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 8608891475
Plan sponsor’s address 68 SALEM TPKE, NORWICH, CT, 063606527

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Mailing address Phone E-Mail Residence address
MICHAEL ALLARD Agent 7 TIMBER RIDGE RD, PAWCATUCK, CT, 06379, United States +1 860-573-9583 mwallard@aol.com 387 OLDE MAPLE FARMS, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL ALLARD Officer 68 SALEM TPKE, NORWICH, CT, 06360, United States +1 860-573-9583 mwallard@aol.com 387 OLDE MAPLE FARMS, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566516 2024-04-16 - Annual Report Annual Report -
BF-0011787213 2023-05-02 2023-05-02 Reinstatement Certificate of Reinstatement -
BF-0011001836 2022-09-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010625342 2022-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004443796 2011-03-23 - Annual Report Annual Report 2011
0004152472 2010-03-12 - Annual Report Annual Report 2010
0003909234 2009-03-12 - Annual Report Annual Report 2009
0003668126 2008-03-20 - Annual Report Annual Report 2008
0003423290 2007-03-27 - Annual Report Annual Report 2007
0003220292 2006-05-01 - Annual Report Annual Report 2006

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9365468504 2021-03-12 0156 PPS 68 Salem Tpke, Norwich, CT, 06360-6527
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44040.72
Loan Approval Amount (current) 44040.72
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 Norwich, NEW LONDON, CT, 06360-6527
Project Congressional District CT-02
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44650.05
Forgiveness Paid Date 2022-08-04
6543167708 2020-05-01 0156 PPP 68 SALEM TPKE, NORWICH, CT, 06360-6527
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22990
Loan Approval Amount (current) 22990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORWICH, NEW LONDON, CT, 06360-6527
Project Congressional District CT-02
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23286.67
Forgiveness Paid Date 2021-08-19

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
0003318310 Active OFS 2019-07-09 2024-07-09 ORIG FIN STMT

Parties

Name ACCESS TO HEALTH, LLC
Role Debtor
Name HIGHLAND CAPITAL CORPORATION
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