Search icon

REHAB CARE SOLUTIONS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: REHAB CARE SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2008
Business ALEI: 0957848
Annual report due: 31 Mar 2025
Business address: 158 STANLEY ROAD, MONROE, CT, 06468, United States
Mailing address: 158 STANLEY ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Benedettol@aol.com

Industry & Business Activity

NAICS

621340 Offices of Physical, Occupational and Speech Therapists, and Audiologists

This industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. 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
QUICK TAX SERVICES, INC. Agent

Officer

Name Role Residence address
LORI MIHALOV Officer 158 STANLEY ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302893 2024-01-28 - Annual Report Annual Report -
BF-0011290598 2023-04-17 - Annual Report Annual Report -
BF-0010251712 2022-03-27 - Annual Report Annual Report 2022
0007152309 2021-02-15 - Annual Report Annual Report 2021
0006919494 2020-06-08 - Annual Report Annual Report 2020
0006919489 2020-06-08 - Annual Report Annual Report 2019
0006535265 2019-04-16 - Annual Report Annual Report 2018
0006151316 2018-04-03 - Annual Report Annual Report 2016
0006151313 2018-04-03 - Annual Report Annual Report 2015
0006151307 2018-04-03 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5149218801 2021-04-17 0156 PPP 158 Stanley Rd, Monroe, CT, 06468-1055
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8557
Loan Approval Amount (current) 8557
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 Monroe, FAIRFIELD, CT, 06468-1055
Project Congressional District CT-04
Number of Employees 1
NAICS code 624310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member 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 8574.11
Forgiveness Paid Date 2021-07-06
See something incorrect or outdated? Let us know

Sources: 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