Search icon

BIG APPLE HEALTH CENTER, LLC

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

Company Details

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

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
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23757
Loan Approval Amount (current) 23757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5643
Project Congressional District CT-04
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23823.39
Forgiveness Paid Date 2021-09-20
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