Search icon

CONNECTICUT MUSIC THERAPY SERVICES, LLC

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

Company Details

Entity Name: CONNECTICUT MUSIC THERAPY SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 2005
Business ALEI: 0832902
Annual report due: 31 Mar 2026
Business address: 51 DEPOT STREET SUITE 214, WATERTOWN, CT, 06795, United States
Mailing address: 51 DEPOT STREET SUITE 214, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jen@ctmusictherapy.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

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT MUSIC THERAPY SERVICES, LLC, NEW YORK 4490114 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VB24NMF45CE4 2023-05-18 51 DEPOT ST, STE 214, WATERTOWN, CT, 06795, 2685, USA 51 DEPOT ST, SUITE 214, WATERTOWN, CT, 06019, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2022-05-19
Initial Registration Date 2022-05-09
Entity Start Date 2010-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMILY S BEVELAQUA
Address 51 DEPOT ST, SUITE 214, WATERTOWN, CT, 06795, USA
Government Business
Title PRIMARY POC
Name EMILY S BEVELAQUA
Address 51 DEPOT ST, SUITE 214, WATERTOWN, CT, 06795, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
JENNIFER M. SOKIRA Officer 51 DEPOT STREET, SUITE 214, WATERTOWN, CT, 06795, United States 68 Hillside Lane, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jennifer Sokira Agent 51 DEPOT STREET SUITE 214, WATERTOWN, CT, 06795, United States 51 DEPOT STREET SUITE 214, WATERTOWN, CT, 06795, United States +1 203-394-3033 jen@ctmusictherapy.com 68 Hillside Ln, Monroe, CT, 06468-3339, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970460 2025-03-15 - Annual Report Annual Report -
BF-0012663139 2024-06-11 2024-06-11 Interim Notice Interim Notice -
BF-0012129404 2024-02-27 - Annual Report Annual Report -
BF-0011169777 2023-02-09 - Annual Report Annual Report -
BF-0010275223 2022-03-23 - Annual Report Annual Report 2022
0007192193 2021-02-26 - Annual Report Annual Report 2020
0007192200 2021-02-26 - Annual Report Annual Report 2021
0006560449 2019-05-17 - Annual Report Annual Report 2019
0006055055 2018-02-05 - Annual Report Annual Report 2018
0005935228 2017-09-26 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4216968309 2021-01-23 0156 PPS 51 Depot St Ste 214, Watertown, CT, 06795-2685
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72982.5
Loan Approval Amount (current) 72982.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-2685
Project Congressional District CT-05
Number of Employees 10
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73680.33
Forgiveness Paid Date 2022-01-11
4283447103 2020-04-13 0156 PPP 51 DEPOT ST SUITE 214, WATERTOWN, CT, 06795-2606
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72982
Loan Approval Amount (current) 72982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-2606
Project Congressional District CT-05
Number of Employees 10
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73430.06
Forgiveness Paid Date 2021-03-16

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
0005236266 Active OFS 2024-08-29 2029-08-29 ORIG FIN STMT

Parties

Name CONNECTICUT MUSIC THERAPY SERVICES, LLC
Role Debtor
Name M&T Bank
Role Secured Party
0005077427 Active OFS 2022-06-17 2027-08-21 AMENDMENT

Parties

Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name CONNECTICUT MUSIC THERAPY SERVICES, LLC
Role Debtor
0005077285 Active OFS 2022-06-16 2027-08-21 AMENDMENT

Parties

Name CONNECTICUT MUSIC THERAPY SERVICES, LLC
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name PEOPLE'S UNITED BANK
Role Secured Party
0003400858 Active OFS 2020-09-08 2025-09-08 ORIG FIN STMT

Parties

Name CONNECTICUT MUSIC THERAPY SERVICES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003189311 Active OFS 2017-06-23 2027-08-21 AMENDMENT

Parties

Name CONNECTICUT MUSIC THERAPY SERVICES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002892699 Active OFS 2012-08-21 2027-08-21 ORIG FIN STMT

Parties

Name CONNECTICUT MUSIC THERAPY SERVICES, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
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