Search icon

VIVO CHIROPRACTIC VERNON, LLC

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

Company Details

Entity Name: VIVO CHIROPRACTIC VERNON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2008
Business ALEI: 0933782
Annual report due: 31 Mar 2026
Business address: 520 HARTFORD TURNPIKE, VERNON, CT, 06066, United States
Mailing address: 520 HARTFORD TURNPIKE, Suite B, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: DRAPRIL@VIVOCHIRO.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

Officer

Name Role Business address Phone E-Mail Residence address
APRIL LITTLE LAVOIE D.C. Officer 520 Hartford Tpke, Ste B, Vernon Rockville, CT, 06066, United States +1 860-967-8302 drapril@vivochiro.com 1341 DIAMOND LAKE ROAD, 1341 DIAMOND LAKE RD, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
APRIL LITTLE LAVOIE D.C. Agent 520 Hartford Tpke, Suite B, VERNON, CT, 06066, United States 520 Hartford Tpke, Suite B, VERNON ROCKVILLE, CT, 06066, United States +1 860-967-8302 drapril@vivochiro.com 1341 DIAMOND LAKE ROAD, 1341 DIAMOND LAKE RD, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change LIFEFORCE CHIROPRACTIC, LLC VIVO CHIROPRACTIC VERNON, LLC 2018-08-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989927 2025-03-13 - Annual Report Annual Report -
BF-0012131465 2024-03-26 - Annual Report Annual Report -
BF-0011286766 2023-01-24 - Annual Report Annual Report -
BF-0010334817 2022-03-03 - Annual Report Annual Report 2022
BF-0010134050 2021-10-21 2021-10-21 Change of Business Address Business Address Change -
0007107428 2021-02-02 - Annual Report Annual Report 2021
0006788286 2020-02-26 - Annual Report Annual Report 2020
0006520936 2019-04-04 - Annual Report Annual Report 2018
0006520944 2019-04-04 - Annual Report Annual Report 2019
0006237855 2018-08-22 2018-08-22 Amendment Amend Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095667008 2020-04-07 0156 PPP 27 HARTFORD TPKE, VERNON ROCKVILLE, CT, 06066-5212
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
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 VERNON ROCKVILLE, TOLLAND, CT, 06066-5212
Project Congressional District CT-01
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55027.82
Forgiveness Paid Date 2021-02-02

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
0003373360 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name VIVO CHIROPRACTIC VERNON, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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