Search icon

CT MASSAGE AND BODYWORK, LLC

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

Company Details

Entity Name: CT MASSAGE AND BODYWORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Aug 2007
Business ALEI: 0909600
Annual report due: 31 Mar 2026
Business address: 47 Oak Street, Suite 280, STAMFORD, CT, 06905, United States
Mailing address: 47 Oak Street, Suite 280, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@ctmassageandbodywork.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STUART WELKOVICH ATTORNEY Agent 205 Strawberry Hill Ave, Stamford, CT, 06902-2510, United States 205 Strawberry Hill Ave, Stamford, CT, 06902-2510, United States +1 203-912-0433 stu_welk@hotmail.com 205 STRAWBERRY HILL AVENUE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
MARIA T. ABALOS Officer 47 Oak St Ste 280, BLUESTONE HEALTH GROUP, Stamford, CT, 06905-5320, United States 61 Seaview Avenue, 45, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983692 2025-04-10 - Annual Report Annual Report -
BF-0012047445 2024-03-14 - Annual Report Annual Report -
BF-0011422294 2023-04-02 - Annual Report Annual Report -
BF-0010391487 2022-04-07 - Annual Report Annual Report 2022
0007137923 2021-02-09 - Annual Report Annual Report 2020
0007137938 2021-02-09 - Annual Report Annual Report 2021
0006590902 2019-07-06 - Annual Report Annual Report 2016
0006590894 2019-07-06 - Annual Report Annual Report 2008
0006590904 2019-07-06 - Annual Report Annual Report 2018
0006590895 2019-07-06 - Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4958258002 2020-06-26 0156 PPP 47 OAK STREET, STAMFORD, CT, 06905-5303
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-5303
Project Congressional District CT-04
Number of Employees 1
NAICS code 812199
Borrower Race Asian
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 11332.91
Forgiveness Paid Date 2021-03-26
9844568703 2021-04-09 0156 PPS 47 Oak St, Stamford, CT, 06905-5303
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-5303
Project Congressional District CT-04
Number of Employees 1
NAICS code 812199
Borrower Race Asian
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 21033.34
Forgiveness Paid Date 2022-03-30

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
0003402200 Active OFS 2020-09-12 2025-09-12 ORIG FIN STMT

Parties

Name CT MASSAGE AND BODYWORK, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002768036 Active MUNICIPAL 2010-08-12 2025-08-12 ORIG FIN STMT

Parties

Name CT MASSAGE AND BODYWORK, LLC
Role Debtor
Name CITY OF STAMFORD
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