Search icon

HEALTHCARE COMPLIANCE ASSOCIATES, LLC.

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

Company Details

Entity Name: HEALTHCARE COMPLIANCE ASSOCIATES, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2009
Business ALEI: 0984423
Annual report due: 31 Mar 2025
Business address: 152 WEST RIVER STREET, MILFORD, CT, 06460, United States
Mailing address: 152 WEST RIVER STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TERESAELIA@MSN.COM

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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

Officer

Name Role Business address Phone E-Mail Residence address
TERESA ELIA Officer 152 WEST RIVER STREET, MILFORD, CT, 06460, United States +1 203-215-8768 teresaelia@msn.com 152 WEST RIVER ST, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERESA ELIA Agent 152 WEST RIVER ST, MILFORD, CT, 06460, United States 152 WEST RIVER ST, MILFORD, CT, 06460, United States +1 203-215-8768 teresaelia@msn.com 152 WEST RIVER ST, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203055 2024-03-28 - Annual Report Annual Report -
BF-0011665167 2023-01-17 2023-01-17 Reinstatement Certificate of Reinstatement -
BF-0010962934 2022-08-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010587346 2022-05-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004343160 2011-03-18 - Interim Notice Interim Notice -
0004024340 2009-09-30 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087818503 2021-02-27 0156 PPP 152 W River St, Milford, CT, 06460-3410
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9895
Loan Approval Amount (current) 9895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-3410
Project Congressional District CT-03
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9975.52
Forgiveness Paid Date 2021-12-27
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