Search icon

BUENA VISTA SPINE & REHAB, LLC

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

Company Details

Entity Name: BUENA VISTA SPINE & REHAB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2005
Business ALEI: 0828222
Annual report due: 31 Mar 2026
Business address: 622 Clinton Ave, Bridgeport, CT, 06605-1703, United States
Mailing address: 622 Clinton Ave, Bridgeport, CT, United States, 06605-1703
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: josealtamirano@msn.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE R ALTAMIRANO Agent 622 Clinton Ave, Bridgeport, CT, 06605-1703, United States 622 Clinton Ave, Bridgeport, CT, 06605-1703, United States +1 203-743-4042 josealtamirano@msn.com 59 MICHAEL LANE, NAUGATUCK, CT, 06702, United States

Officer

Name Role Business address Residence address
JOSE R. ALTAMIRANO Officer 622 Clinton Ave, Bridgeport, CT, 06605-1703, United States 59 MICHAEL LANE, NAUGATUCK, CT, 06702, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969693 2025-03-04 - Annual Report Annual Report -
BF-0012320362 2024-03-22 - Annual Report Annual Report -
BF-0011170514 2023-04-14 - Annual Report Annual Report -
BF-0010601417 2023-04-14 - Annual Report Annual Report -
BF-0008991264 2022-05-16 - Annual Report Annual Report 2018
BF-0009919505 2022-05-16 - Annual Report Annual Report -
BF-0008991263 2022-05-16 - Annual Report Annual Report 2017
BF-0008991265 2022-05-16 - Annual Report Annual Report 2019
BF-0008991262 2022-05-16 - Annual Report Annual Report 2020
0005680403 2016-10-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9363318610 2021-03-25 0156 PPS 622 Clinton Ave 622 Clinton Ave, Bridgeport, CT, 06605-1703
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68723
Loan Approval Amount (current) 68723
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06605-1703
Project Congressional District CT-04
Number of Employees 7
NAICS code 621310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69408.35
Forgiveness Paid Date 2022-03-29

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
0003395040 Active OFS 2020-08-07 2025-08-07 ORIG FIN STMT

Parties

Name BUENA VISTA SPINE & REHAB, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgeport 622 CLINTON AV 26/1124/1// 0.27 8130 Source Link
Acct Number RS-0002670
Assessment Value $289,330
Appraisal Value $413,330
Land Use Description Res Style Com
Zone RA
Neighborhood NC3
Land Assessed Value $110,450
Land Appraised Value $157,790

Parties

Name BUENA VISTA SPINE & REHAB, LLC
Sale Date 2017-06-16
Sale Price $330,000
Name 622 CLINTON AVE ASSOCIATES LLC
Sale Date 2004-10-22
Sale Price $359,000
Name WESTMINISTER HOLDINGS, INC.
Sale Date 1999-12-30
Name SKYERS SHARON A
Sale Date 1996-08-07
Sale Price $125,000
Name FIRST SAVING BANK FSB
Sale Date 1994-12-28
Sale Price $224,672
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