Search icon

HARTSBURG CHIROPRACTIC HEALTH CENTER LLC

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

Company Details

Entity Name: HARTSBURG CHIROPRACTIC HEALTH CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jun 2005
Business ALEI: 0823971
Annual report due: 31 Mar 2026
Business address: 40 LAKE AVENUE EXT, DANBURY, CT, 06811, United States
Mailing address: 40 LAKE AVENUE EXT., DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drmatt@hartsburgchiropractic.com

Industry & Business Activity

NAICS

621310 Offices of Chiropractors

This industry comprises establishments of health practitioners having the degree of D.C. (Doctor of Chiropractic) primarily engaged in the independent practice of chiropractic. These practitioners provide diagnostic and therapeutic treatment of neuromusculoskeletal and related disorders through the manipulation and adjustment of the spinal column and extremities, and 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 Residence address
MATTHEW HARTSBURG D.C. Officer 40 LAKE AVENUE EXT., DANBURY, CT, 06811, United States 10 OAK GLEN DR, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW HARTSBURG Agent 40 LAKE AVENUE EXT., DANBURY, CT, 06811, United States 40 LAKE AVENUE EXT., DANBURY, CT, 06811, United States +1 203-545-0595 DRMATT@HARTSBURGCHIROPRACTIC.COM 10 OAK GLEN DR., SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972704 2025-02-21 - Annual Report Annual Report -
BF-0012129267 2024-01-18 - Annual Report Annual Report -
BF-0011171975 2023-02-13 - Annual Report Annual Report -
BF-0010295797 2022-03-11 - Annual Report Annual Report 2022
0007186892 2021-02-24 - Annual Report Annual Report 2021
0006859647 2020-03-31 - Annual Report Annual Report 2020
0006373328 2019-02-08 - Annual Report Annual Report 2019
0006042448 2018-01-30 - Annual Report Annual Report 2018
0005873310 2017-06-23 - Annual Report Annual Report 2017
0005873309 2017-06-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4236587706 2020-05-01 0156 PPP 40 LAKE AVENUE EXT., DANBURY, CT, 06811
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46722
Loan Approval Amount (current) 46722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-1500
Project Congressional District CT-05
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47185.38
Forgiveness Paid Date 2021-05-04
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