Search icon

PROACTIVE SPORTS MEDICINE, LLC

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

Company Details

Entity Name: PROACTIVE SPORTS MEDICINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2008
Business ALEI: 0937791
Annual report due: 31 Mar 2026
Business address: 111 LAURELWOOD DR, NIANTIC, CT, 06357, United States
Mailing address: PO BOX 2884, DANBURY, CT, United States, 06813
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: ccschneid@aol.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINE SCHNEIDER Agent 111 LAURELWOOD DR, NIANTIC, CT, 06357, United States PO BOX 2884, DANBURY, CT, 06813, United States +1 860-287-7047 ccschneid@aol.com 111 LAURELWOOD DR, NIANTIC, CT, 06357, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTINE SCHNEIDER Officer 111 LAURELWOOD DR, NIANTIC, CT, 06357, United States +1 860-287-7047 ccschneid@aol.com 111 LAURELWOOD DR, NIANTIC, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990629 2025-03-11 - Annual Report Annual Report -
BF-0012283986 2024-03-17 - Annual Report Annual Report -
BF-0011286818 2023-03-31 - Annual Report Annual Report -
BF-0010206754 2022-03-27 - Annual Report Annual Report 2022
0007226186 2021-03-12 - Annual Report Annual Report 2021
0006863643 2020-03-31 - Annual Report Annual Report 2020
0006476703 2019-03-19 - Annual Report Annual Report 2019
0006078373 2018-02-14 - Annual Report Annual Report 2018
0005851157 2017-05-26 - Annual Report Annual Report 2017
0005577432 2016-05-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5591138205 2020-08-08 0156 PPP 111 Laurelwood Dr., Niantic, CT, 06357-1633
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3577
Loan Approval Amount (current) 3577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niantic, NEW LONDON, CT, 06357-1633
Project Congressional District CT-02
Number of Employees 1
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3600.95
Forgiveness Paid Date 2021-05-03
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