Search icon

SPECIFIC CHIROPRACTIC HEALTH CENTER, LLC

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

Company Details

Entity Name: SPECIFIC CHIROPRACTIC HEALTH CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 2006
Business ALEI: 0847333
Annual report due: 31 Mar 2026
Business address: 120 EAST AVE SUITE 1WA, NORWALK, CT, 06851, United States
Mailing address: 120 EAST AVE SUITE 1WA, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: specificchiro112@gmail.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
REMBISH & LASARACINA, LLC Agent

Officer

Name Role Business address Residence address
THOMAS WOODMAN Officer 120 EAST AVENUE, SUITE 1W-A, NORWALK, CT, 06851, United States 23 MAURICE STREET, NORWALK, CT, 06851, United States
LAURA E. PARDUE Officer 120 EAST AVENUE, SUITE 1W-A, NORWALK, CT, 06851, United States 23 Maurice St, Norwalk, CT, 06851-5412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974963 2025-03-14 - Annual Report Annual Report -
BF-0012148348 2025-03-14 - Annual Report Annual Report -
BF-0011171076 2023-01-09 - Annual Report Annual Report -
BF-0010257326 2022-04-07 - Annual Report Annual Report 2022
0007203039 2021-03-04 - Annual Report Annual Report 2021
0007017177 2020-11-12 - Annual Report Annual Report 2019
0007017180 2020-11-12 - Annual Report Annual Report 2020
0006724885 2020-01-16 - Annual Report Annual Report 2018
0005737897 2017-01-12 - Annual Report Annual Report 2015
0005737880 2017-01-12 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4274758401 2021-02-06 0156 PPS 120 East Ave Ste 1W-A, Norwalk, CT, 06851-5703
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47577.5
Loan Approval Amount (current) 47577.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-5703
Project Congressional District CT-04
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47889.03
Forgiveness Paid Date 2021-10-06
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