Search icon

REHABILITATION PRACTICE MANAGEMENT, L.L.C.

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

Company Details

Entity Name: REHABILITATION PRACTICE MANAGEMENT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2003
Business ALEI: 0760618
Annual report due: 31 Mar 2026
Business address: 60 Heritage Trl, Suffield, CT, 06078-2376, United States
Mailing address: 60 Heritage Trl, Suffield, CT, United States, 06078-2376
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Steverpm2003@gmail.com

Industry & Business Activity

NAICS

621340 Offices of Physical, Occupational and Speech Therapists, and Audiologists

This industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REHABILITATION PRACTICE MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN 2014 571190274 2015-08-26 REHABILITATION PRACTICE MANAGEMENT, 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621340
Sponsor’s telephone number 8602545982
Plan sponsor’s address 68 BRIDGE STREET, SUITE 207, SUFFIELD, CT, 06078

Signature of

Role Plan administrator
Date 2015-08-26
Name of individual signing STEPHEN PALLOTTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-26
Name of individual signing STEPHEN PALLOTTI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN WILLIAM PALLOTTI Agent 68 BRIDGE STREET, 306, SUFFIELD, CT, 06078, United States 60 HERITAGE TRAIL, SUFFIELD, CT, 06078, United States +1 860-202-1326 Steverpm2003@gmail.com 60 HERITAGE TRAIL, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT W. LOONEY Officer 60 Heritage Trl, Suffield, CT, 06078-2376, United States - - 2 PEMBROKE DRIVE, SUFFIELD, CT, 06078, United States
MARK A. SULLIVAN Officer 60 Heritage Trl, Suffield, CT, 06078-2376, United States - - 4 CANBORNE WAY, SUFFIELD, CT, 06078, United States
STEPHEN WILLIAM PALLOTTI Officer 60 Heritage Trl, Suffield, CT, 06078-2376, United States +1 860-202-1326 Steverpm2003@gmail.com 60 HERITAGE TRAIL, SUFFIELD, CT, 06078, United States
MICHELE G. PALLOTTI Officer 60 Heritage Trl, Suffield, CT, 06078-2376, United States - - 60 HERITAGE TRAIL, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960441 2025-03-15 - Annual Report Annual Report -
BF-0012083079 2024-01-28 - Annual Report Annual Report -
BF-0011275172 2023-01-28 - Annual Report Annual Report -
BF-0010344172 2022-03-05 - Annual Report Annual Report 2022
0007092497 2021-02-01 - Annual Report Annual Report 2021
0006777493 2020-02-24 - Annual Report Annual Report 2020
0006494699 2019-03-26 - Annual Report Annual Report 2019
0006042586 2018-01-30 - Annual Report Annual Report 2018
0005927281 2017-09-16 - Annual Report Annual Report 2017
0005643698 2016-09-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4054667106 2020-04-12 0156 PPP 68 BRIDGE STREET, SUFFIELD, CT, 06078-2173
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186651
Loan Approval Amount (current) 186651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFIELD, CAPITOL, CT, 06078-2173
Project Congressional District CT-02
Number of Employees 5
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133407.31
Forgiveness Paid Date 2021-05-21
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