Search icon

ADA THERAPY LLC

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

Company Details

Entity Name: ADA THERAPY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2009
Business ALEI: 0983274
Annual report due: 31 Mar 2026
Business address: 333 BENNETT STREET, FAIRFIELD, CT, 06825, United States
Mailing address: 333 BENNETT STREET, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: debbiek@adatherapy.com

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL WEISS Agent 333 BENNETT STREET, FAIRFIELD, CT, 06825, United States 333 BENNETT STREET, FAIRFIELD, CT, 06825, United States +1 203-583-1601 debbiek@adatherapy.com 99 REED DR, ROSLYN, NY, 11576, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL WEISS Officer 333 BENNETT STREET, FAIRFIELD, CT, 06825, United States +1 203-583-1601 debbiek@adatherapy.com 99 REED DR, ROSLYN, NY, 11576, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001455 2025-03-24 - Annual Report Annual Report -
BF-0012202436 2024-03-11 - Annual Report Annual Report -
BF-0010737084 2023-06-22 - Annual Report Annual Report -
BF-0011179583 2023-06-22 - Annual Report Annual Report -
BF-0009679165 2022-06-24 - Annual Report Annual Report 2020
BF-0009679162 2022-06-24 - Annual Report Annual Report 2014
BF-0009679156 2022-06-24 - Annual Report Annual Report 2012
BF-0009679134 2022-06-24 - Annual Report Annual Report 2011
BF-0009679161 2022-06-24 - Annual Report Annual Report 2016
BF-0009679160 2022-06-24 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2346158508 2021-02-20 0156 PPS 333 Bennett St, Fairfield, CT, 06825-1375
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196660
Loan Approval Amount (current) 196660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-1375
Project Congressional District CT-04
Number of Employees 25
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199342.22
Forgiveness Paid Date 2022-07-07
5006517706 2020-05-01 0156 PPP 333 BENNETT ST, FAIRFIELD, CT, 06825-1375
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196660
Loan Approval Amount (current) 196660
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 New Business or 2 years or less
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-1375
Project Congressional District CT-04
Number of Employees 34
NAICS code 621498
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 199197.72
Forgiveness Paid Date 2021-08-19
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