Search icon

FARMINGTON VALLEY NEUROPSYCHOLOGY ASSOCIATES, LLC

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

Company Details

Entity Name: FARMINGTON VALLEY NEUROPSYCHOLOGY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2009
Business ALEI: 0961428
Annual report due: 31 Mar 2025
Business address: 40 Dale Rd, Avon, CT, 06001-3692, United States
Mailing address: 40 Dale Rd, 204, Avon, CT, United States, 06001-3692
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: drpreen@fvna.net

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. 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 Business address Mailing address Phone E-Mail Residence address
ELLEN PREEN Agent 40 DALE ROAD, 204, AVON, CT, 06001, United States 40 DALE ROAD, 204, AVON, CT, 06001, United States +1 860-324-7043 drpreen@fvna.net 31 SHEFFIELD LANE, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
ELLEN PREEN Officer 40 DALE ROAD, SUITE 204, AVON, CT, 06001, United States +1 860-324-7043 drpreen@fvna.net 31 SHEFFIELD LANE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200208 2024-02-08 - Annual Report Annual Report -
BF-0011294951 2023-01-18 - Annual Report Annual Report -
BF-0010196277 2022-03-30 - Annual Report Annual Report 2022
BF-0009764966 2021-12-21 - Annual Report Annual Report -
0006711911 2020-01-06 - Annual Report Annual Report 2019
0006711912 2020-01-06 - Annual Report Annual Report 2020
0006711908 2020-01-06 - Annual Report Annual Report 2018
0005739902 2017-01-13 - Annual Report Annual Report 2017
0005498755 2016-03-03 - Annual Report Annual Report 2016
0005283801 2015-02-24 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8024808300 2021-01-29 0156 PPS 40 Dale Rd Ste 204, Avon, CT, 06001-3692
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 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 Avon, HARTFORD, CT, 06001-3692
Project Congressional District CT-05
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20990.67
Forgiveness Paid Date 2022-01-13
9777527204 2020-04-28 0156 PPP 40 DALE RD Ste 204, AVON, CT, 06001-3692
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 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 AVON, HARTFORD, CT, 06001-3692
Project Congressional District CT-05
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21001.64
Forgiveness Paid Date 2021-04-20
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