Search icon

FORMULA FOR PERFORMANCE & REHAB, LLC

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

Company Details

Entity Name: FORMULA FOR PERFORMANCE & REHAB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2007
Business ALEI: 0898314
Annual report due: 31 Mar 2026
Business address: 59 VALLEY FORGE RD, WESTON, CT, 06883, United States
Mailing address: 59 VALLEY FORGE RD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NHCORWIN@GMAIL.COM

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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

Officer

Name Role Business address Residence address
NICHOLAS H. CORWIN Officer 59 VALLEY FORGE ROAD, WESTON, CT, 06883, United States 59 VALLEY FORGE ROAD, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS H CORWIN Agent 59 VALLEY FORGE ROAD, WESTON, , 06883, United States 27 LOIS ST, NORWALK, CT, 06851, United States +1 203-247-2270 nhcorwin@gmail.com CT, 59 VALLEY FORGE ROAD, WESTON, CT, 06883, United States

History

Type Old value New value Date of change
Name change DANIELLE FAUX, L.L.C. FORMULA FOR PERFORMANCE & REHAB, LLC 2014-08-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985325 2025-03-04 - Annual Report Annual Report -
BF-0012287840 2024-01-22 - Annual Report Annual Report -
BF-0011420449 2023-10-16 - Annual Report Annual Report -
BF-0009964714 2023-06-22 - Annual Report Annual Report -
BF-0010873802 2023-06-22 - Annual Report Annual Report -
BF-0008709763 2023-03-22 - Annual Report Annual Report 2020
BF-0008709764 2023-03-11 - Annual Report Annual Report 2018
BF-0008709762 2023-03-11 - Annual Report Annual Report 2019
0007104792 2021-02-01 - Annual Report Annual Report 2017
0005552597 2016-04-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5962057100 2020-04-14 0156 PPP 59 VALLEY FORGE RD, WESTON, CT, 06883-1912
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10010
Loan Approval Amount (current) 10010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, FAIRFIELD, CT, 06883-1912
Project Congressional District CT-04
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10072.69
Forgiveness Paid Date 2021-02-16
9970058301 2021-01-31 0156 PPS 59 Valley Forge Rd, Weston, CT, 06883-1912
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8177
Loan Approval Amount (current) 8177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, FAIRFIELD, CT, 06883-1912
Project Congressional District CT-04
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8222.7
Forgiveness Paid Date 2021-08-27
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