Search icon

PHOENIX RISING ACUPUNCTURE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PHOENIX RISING ACUPUNCTURE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2009
Business ALEI: 0975849
Annual report due: 31 Mar 2026
Business address: 2 POMPERAUG OFFICE PARK SUITE 102, SOUTHBURY, CT, 06488, United States
Mailing address: 165 Wisteria Dr, Naugatuck, CT, United States, 06770-5237
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: wahaskell@msn.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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
JANE W. GRIFFITH ESQ. Agent 1069 RIDGE ROAD, HAMDEN, CT, 06517, United States 1069 RIDGE ROAD, HAMDEN, CT, 06517, United States +1 203-389-8614 Phxrisingacupuncture@gmail.com 270 ALDEN AVENUE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
WENDY HASKELL Officer 2 POMPERAUG OFFICE PARK, SUITE 102, SOUTHBURY, CT, 06488, United States 165 WISTERIA DRIVE, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997891 2025-03-16 - Annual Report Annual Report -
BF-0012282626 2024-02-20 - Annual Report Annual Report -
BF-0011176726 2023-01-26 - Annual Report Annual Report -
BF-0010388735 2022-03-13 - Annual Report Annual Report 2022
0007108395 2021-02-02 - Annual Report Annual Report 2021
0006866240 2020-03-31 - Annual Report Annual Report 2020
0006460519 2019-03-13 - Annual Report Annual Report 2019
0006155443 2018-04-07 - Annual Report Annual Report 2018
0005877310 2017-06-29 - Annual Report Annual Report 2016
0005877313 2017-06-29 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288688704 2021-04-02 0156 PPS 2 Pomperaug Office Park Ste 102, Southbury, CT, 06488-2289
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13240
Loan Approval Amount (current) 13240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-2289
Project Congressional District CT-05
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13313.27
Forgiveness Paid Date 2021-10-25
8299667309 2020-05-01 0156 PPP 129 WEST RD, BEACON FALLS, CT, 06403-1533
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13239
Loan Approval Amount (current) 13239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEACON FALLS, NEW HAVEN, CT, 06403-1533
Project Congressional District CT-03
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13354.71
Forgiveness Paid Date 2021-03-17
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