Entity Name: | BIG APPLE HEALTH CENTER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 26 Sep 2003 |
Business ALEI: | 0761138 |
Annual report due: | 31 Mar 2025 |
Business address: | 1720 POST ROAD EAST, WESTPORT, CT, 06880, United States |
Mailing address: | 65 WOLFPIT AVE., 4 B, NORWALK, CT, United States, 06851 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | drmyanover@aol.com |
NAICS
621399 Offices of All Other Miscellaneous Health PractitionersThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARIANNA YANOVER | Officer | 1720 POST ROAD EAST, SUITE 213, WESTPORT, CT, 06880, United States | +1 718-490-7600 | drmyanover@aol.com | 65 WOLFPIT AVE, 4 B, NORWALK, CT, 06851, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIANNA YANOVER | Agent | 1720 POST ROAD EAST, SUITE 213 SUITE 213, WESTPORT, CT, 06880, United States | 65 WOLFPIT AVE, 4B, NORWALK, CT, 06851, United States | +1 718-490-7600 | drmyanover@aol.com | 65 WOLFPIT AVE, 4 B, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012566635 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011871023 | 2023-06-30 | 2023-06-30 | Reinstatement | Certificate of Reinstatement | - |
BF-0011831744 | 2023-06-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011718557 | 2023-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010455229 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0005930053 | 2017-09-19 | - | Annual Report | Annual Report | 2015 |
0005930073 | 2017-09-19 | - | Annual Report | Annual Report | 2016 |
0005386341 | 2015-08-25 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5051799003 | 2021-05-21 | 0156 | PPS | 1720 Post Rd E Ste 213, Westport, CT, 06880-5643 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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