Search icon

MENDELSON CHIROPRACTIC, LLC

Company Details

Entity Name: MENDELSON CHIROPRACTIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2008
Business ALEI: 0951516
Annual report due: 31 Mar 2025
NAICS code: 621310 - Offices of Chiropractors
Business address: 645 Farmington Ave, Hartford, CT, 06105-2907, United States
Mailing address: 836 BROOKS RD, MIDDLETOWN, CT, United States, 06457
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davemendelson@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLISON MENDELSON Agent 836 BROOKS RD., MIDDLETOWN, CT, 06457, United States 836 BROOKS RD., MIDDLETOWN, CT, 06457, United States +1 203-592-6955 davemendelson@yahoo.com 836 BROOKS RD, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALLISON MENDELSON Officer 836 BROOKS RD, MIDDLETOWN, CT, 06457, United States +1 203-592-6955 davemendelson@yahoo.com 836 BROOKS RD, MIDDLETOWN, CT, 06457, United States
DAVID MENDELSON Officer 836 BROOKS RD, MIDDLETOWN, CT, 06457, United States No data No data 836 BROOKS RD, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012284643 2024-02-13 No data Annual Report Annual Report No data
BF-0011289381 2023-02-02 No data Annual Report Annual Report No data
BF-0010245792 2022-03-02 No data Annual Report Annual Report 2022
0007345846 2021-05-18 No data Annual Report Annual Report 2021
0007262559 2021-03-26 No data Annual Report Annual Report 2020
0006438725 2019-03-09 No data Annual Report Annual Report 2019
0006247098 2018-09-17 No data Annual Report Annual Report 2018
0005968503 2017-11-20 No data Annual Report Annual Report 2016
0005968502 2017-11-20 No data Annual Report Annual Report 2015
0005968504 2017-11-20 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2364767108 2020-04-10 0156 PPP 74 Park Rd, WEST HARTFORD, CT, 06119
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST HARTFORD, HARTFORD, CT, 06119-1001
Project Congressional District CT-01
Number of Employees 3
NAICS code 621310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16364.66
Forgiveness Paid Date 2021-05-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website