Search icon

DR. REBECCA A. GREEN, LLC

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

Company Details

Entity Name: DR. REBECCA A. GREEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2008
Business ALEI: 0938841
Annual report due: 31 Mar 2026
Business address: 283 HAYWARDVILLE RD, COLCHESTER, CT, 06415, United States
Mailing address: PO BOX 376, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: magrag33@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rebecca Green Agent 103 South Main St., #376, Colchester, CT, 06415, United States PO Box 376, Colchester, CT, 06415, United States +1 860-490-8204 magrag33@gmail.com 103 South Main St., #376, Colchester, CT, 06415, United States

Officer

Name Role Business address Residence address
REBECCA A. GREEN Officer 283 HAYWARDVILLE RD, COLCHESTER, CT, 06415, United States 283 HAYWARDVILLE ROAD, EAST HADDAM, CT, 06423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990818 2025-03-25 - Annual Report Annual Report -
BF-0012283418 2024-03-18 - Annual Report Annual Report -
BF-0011287258 2023-01-19 - Annual Report Annual Report -
BF-0010280444 2022-03-01 - Annual Report Annual Report 2022
0007355150 2021-05-31 - Annual Report Annual Report 2021
0006859670 2020-03-31 - Annual Report Annual Report 2020
0006439666 2019-03-09 - Annual Report Annual Report 2018
0006439675 2019-03-09 - Annual Report Annual Report 2019
0006439660 2019-03-09 - Annual Report Annual Report 2017
0005835149 2017-05-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7744757208 2020-04-28 0156 PPP 103 S. Main St. #376, Colchester, CT, 06415
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colchester, NEW LONDON, CT, 06415-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5035.83
Forgiveness Paid Date 2021-01-20
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