Search icon

BACK CARE CENTERS LLC

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

Company Details

Entity Name: BACK CARE CENTERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 2003
Business ALEI: 0754480
Annual report due: 31 Mar 2026
Business address: 299 Main Street, WEST HAVEN, CT, 06516, United States
Mailing address: 299 Main Street, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: drnardecchia@backcarecenters.net

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
ANTHONY A. NARDECCHIA JR. Agent 299 Main Street, WEST HAVEN, CT, 06516, United States 527 meetinghouse circle, Orange, CT, 06477, United States +1 203-415-6016 backcare@hotmail.com 527 Meetinghouse Cir, Orange, CT, 06477-2320, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY A. NARDECCHIA JR. Officer 299 Main Street, WEST HAVEN, CT, 06516, United States +1 203-415-6016 backcare@hotmail.com 527 Meetinghouse Cir, Orange, CT, 06477-2320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959511 2025-04-02 - Annual Report Annual Report -
BF-0012210412 2024-04-13 - Annual Report Annual Report -
BF-0011277551 2023-03-07 - Annual Report Annual Report -
BF-0010018961 2022-07-26 - Annual Report Annual Report -
BF-0010799289 2022-07-26 - Annual Report Annual Report -
BF-0009105566 2022-07-26 - Annual Report Annual Report 2019
BF-0009105568 2022-07-26 - Annual Report Annual Report 2016
BF-0009105567 2022-07-26 - Annual Report Annual Report 2014
BF-0009105571 2022-07-26 - Annual Report Annual Report 2015
BF-0009105569 2022-07-26 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1487567200 2020-04-15 0156 PPP 299 Main Street, West haven, CT, 06516
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West haven, NEW HAVEN, CT, 06516-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34346.52
Forgiveness Paid Date 2021-05-10
4687598301 2021-01-23 0156 PPS 299 Main St, West Haven, CT, 06516-7307
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Haven, NEW HAVEN, CT, 06516-7307
Project Congressional District CT-03
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34203.07
Forgiveness Paid Date 2021-09-01

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
0005225910 Active OFS 2024-06-29 2029-11-26 AMENDMENT

Parties

Name BACK CARE CENTERS LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003371651 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name BACK CARE CENTERS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003314263 Active OFS 2019-06-19 2029-11-26 AMENDMENT

Parties

Name BACK CARE CENTERS LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003028998 Active OFS 2014-11-26 2029-11-26 ORIG FIN STMT

Parties

Name BACK CARE CENTERS 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