Search icon

PHYSIOCARE PHYSICAL THERAPY AND SPORTS MEDICINE, LLC

Company Details

Entity Name: PHYSIOCARE PHYSICAL THERAPY AND SPORTS MEDICINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 2006
Business ALEI: 0872821
Annual report due: 31 Mar 2026
NAICS code: 621340 - Offices of Physical, Occupational and Speech Therapists, and Audiologists
Business address: 11 Center St, Salem, CT, 06420, United States
Mailing address: 11 Center St, Ste 6, Salem, CT, United States, 06420
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
E-Mail: jb@physiocareptsm.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN H. BRADFORD Agent 11 Center St, Ste 11, Salem, CT, 06420, United States 67 OCONNELL ROAD, COLCHESTER, CT, 06415, United States +1 860-608-2773 jb@physiocareptsm.com 67 OCONNELL ROAD, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN H. BRADFORD Officer 11 CENTER STREET, SUITE 7, SALEM, CT, 06420, United States +1 860-608-2773 jb@physiocareptsm.com 67 OCONNELL ROAD, COLCHESTER, CT, 06415, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977383 2025-01-27 No data Annual Report Annual Report No data
BF-0012102758 2024-09-10 No data Annual Report Annual Report No data
BF-0011410091 2024-09-10 No data Annual Report Annual Report No data
BF-0012747291 2024-08-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009778752 2022-08-25 No data Annual Report Annual Report No data
BF-0010867531 2022-08-25 No data Annual Report Annual Report No data
0006853060 2020-03-30 No data Annual Report Annual Report 2019
0006853034 2020-03-30 No data Annual Report Annual Report 2014
0006853046 2020-03-30 No data Annual Report Annual Report 2016
0006853055 2020-03-30 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2718758502 2021-02-22 0156 PPS 11 Centre St, Salem, CT, 06420-3844
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136914
Loan Approval Amount (current) 136914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salem, NEW LONDON, CT, 06420-3844
Project Congressional District CT-02
Number of Employees 11
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138358.16
Forgiveness Paid Date 2022-04-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website