Search icon

CORNERSTONE INTEGRATIVE CARE LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CORNERSTONE INTEGRATIVE CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2003
Business ALEI: 0753327
Annual report due: 31 Mar 2026
Business address: 33 BLACK ALDER LANE, WILTON, CT, 06897, United States
Mailing address: 33 BLACK ALDER LANE, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@altheahealthandwellness.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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

Officer

Name Role Business address Phone E-Mail Residence address
LAUREN LEE STONE Officer 33 BLACK ALDER LANE, WILTON, CT, 06897, United States +1 203-807-0630 info@altheahealthandwellness.com 33 Black Alder Ln, Wilton, CT, 06897-2201, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAUREN LEE STONE Agent 33 Black Alder Ln, Wilton, CT, 06897-2201, United States 33 Black Alder Ln, Wilton, CT, 06897-2201, United States +1 203-807-0630 info@altheahealthandwellness.com 33 Black Alder Ln, Wilton, CT, 06897-2201, United States

History

Type Old value New value Date of change
Name change LAUREN LEE STONE, LLC CORNERSTONE INTEGRATIVE CARE LLC 2010-10-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959346 2025-03-03 - Annual Report Annual Report -
BF-0012068910 2024-01-17 - Annual Report Annual Report -
BF-0011277338 2023-02-15 - Annual Report Annual Report -
BF-0010601641 2022-07-01 - Annual Report Annual Report -
BF-0008324237 2022-05-17 - Annual Report Annual Report 2020
BF-0008313987 2022-05-17 - Annual Report Annual Report 2019
BF-0010596019 2022-05-17 2022-05-17 Change of Email Address Business Email Address Change -
BF-0010596012 2022-05-17 - Change of Business Address Business Address Change -
BF-0009899920 2022-05-17 - Annual Report Annual Report -
0006363046 2019-02-05 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563618810 2021-04-15 0156 PPP 131 Kings Hwy N Ste 4, Westport, CT, 06880-2429
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-2429
Project Congressional District CT-04
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.31
Forgiveness Paid Date 2021-10-08

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
0005116201 Active OFS 2023-01-20 2028-01-06 AMENDMENT

Parties

Name Stone Lauren Lee
Role Debtor
Name CORNERSTONE INTEGRATIVE CARE LLC
Role Debtor
Name NCMIC FINANCE CORPORATION
Role Secured Party
0005113866 Active OFS 2023-01-06 2028-01-06 ORIG FIN STMT

Parties

Name CORNERSTONE INTEGRATIVE CARE LLC
Role Debtor
Name Stone Lauren Lee
Role Debtor
Name NCMIC FINANCE 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