Search icon

EVERYDAY VITALITY LLC

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

Company Details

Entity Name: EVERYDAY VITALITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jul 2003
Business ALEI: 0753946
Annual report due: 31 Mar 2025
Business address: 6 THORNAL CIRCLE, DARIEN, CT, 06820, United States
Mailing address: 6 THORNAL CIRCLE, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jdepardieu@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jacques Depardieu Agent 6 THORNAL CIRCLE, DARIEN, CT, 06820, United States 6 THORNAL CIRCLE, DARIEN, CT, 06820, United States +1 203-232-8898 jdepardieu@gmail.com 15 North St, Easton, CT, 06612-1065, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESSICA O DEPARDIEU Officer 6 THORNAL CIRCLE, DARIEN, CT, 06820, United States - - 15 NORTH STREET, EASTON, CT, 06612, United States
Jacques Depardieu Officer 6 THORNAL CIRCLE, DARIEN, CT, 06820, United States +1 203-232-8898 jdepardieu@gmail.com 15 North St, Easton, CT, 06612-1065, United States

History

Type Old value New value Date of change
Name change CENTER FOR INTEGRATIVE CHINESE MEDICINE LLC EVERYDAY VITALITY LLC 2018-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566602 2024-04-18 - Annual Report Annual Report -
BF-0011275823 2023-11-10 - Annual Report Annual Report -
BF-0010940421 2023-01-19 - Annual Report Annual Report -
BF-0009007146 2022-07-22 - Annual Report Annual Report 2016
BF-0009007142 2022-07-22 - Annual Report Annual Report 2012
BF-0009007149 2022-07-22 - Annual Report Annual Report 2018
BF-0009007143 2022-07-22 - Annual Report Annual Report 2020
BF-0009007150 2022-07-22 - Annual Report Annual Report 2017
BF-0009007144 2022-07-22 - Annual Report Annual Report 2013
BF-0009007147 2022-07-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9644418307 2021-01-31 0156 PPS 6 Thorndal Cir, Darien, CT, 06820-5415
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47493.72
Loan Approval Amount (current) 47493.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-5415
Project Congressional District CT-04
Number of Employees 3
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47791.69
Forgiveness Paid Date 2021-09-21
5162847702 2020-05-01 0156 PPP 6 THORNDAL CIRCLE, DARIEN, CT, 06820
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4901
Loan Approval Amount (current) 46567
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 DARIEN, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47097.74
Forgiveness Paid Date 2021-07-02
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