Search icon

VALLEY PHYSICAL THERAPY LLC

Company Details

Entity Name: VALLEY PHYSICAL THERAPY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 23 Oct 2009
Date of dissolution: 30 Sep 2024
Business ALEI: 0987118
Annual report due: 31 Mar 2024
NAICS code: 621340 - Offices of Physical, Occupational and Speech Therapists, and Audiologists
Business address: 14 JONES HOLLOW RD S7, MARLBOROUGH, CT, 06447, United States
Mailing address: 14 JONES HOLLOW RD S7, MARLBOROUGH, CT, United States, 06447
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stepheng@vptct.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALLEY PHYSICAL THERAPY 401(K) PLAN 2012 954898362 2013-10-02 VALLEY PHYSICAL THERAPY LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621340
Sponsor’s telephone number 8602678500
Plan sponsor’s address P.O. BOX 8, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing STEPHEN E. GRIFFIN
Valid signature Filed with authorized/valid electronic signature
VALLEY PHYSICAL THERAPY 401(K) PLAN 2012 954898362 2013-12-09 VALLEY PHYSICAL THERAPY LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621340
Sponsor’s telephone number 8602678500
Plan sponsor’s address P.O. BOX 8, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2013-12-09
Name of individual signing STEPHEN E. GRIFFIN
Valid signature Filed with authorized/valid electronic signature
VALLEY PHYSICAL THERAPY 401(K) PLAN 2011 954898362 2012-10-02 VALLEY PHYSICAL THERAPY LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621340
Sponsor’s telephone number 8602678500
Plan sponsor’s address P.O. BOX 8, EAST HAMPTON, CT, 06424

Plan administrator’s name and address

Administrator’s EIN 954898362
Plan administrator’s name VALLEY PHYSICAL THERAPY LLC
Plan administrator’s address P.O. BOX 8, EAST HAMPTON, CT, 06424
Administrator’s telephone number 8602678500

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing STEPHEN E. GRIFFIN
Valid signature Filed with authorized/valid electronic signature
VALLEY PHYSICAL THERAPY 401(K) PLAN 2010 954898362 2011-07-21 VALLEY PHYSICAL THERAPY LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621340
Sponsor’s telephone number 8603474426
Plan sponsor’s address 1251 SOUTH MAIN STREET EXTENSION, MIDDLETOWN, CT, 06457

Plan administrator’s name and address

Administrator’s EIN 954898362
Plan administrator’s name VALLEY PHYSICAL THERAPY LLC
Plan administrator’s address 1251 SOUTH MAIN STREET EXTENSION, MIDDLETOWN, CT, 06457
Administrator’s telephone number 8603474426

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing STEPHEN E. GRIFFIN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
STEPHEN E GRIFFIN Officer 14 JONES HOLLOW RD S7, MARLBOROUGH, CT, 06447, United States 6 COLLIE BROOK RD, EAST HAMPTON, CT, 06424, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN E. GRIFFIN Agent 14 JONES HOLLOW RD S7, MARLBOROUGH, CT, 06447, United States 14 JONES HOLLOW RD S7, MARLBOROUGH, CT, 06447, United States +1 860-559-4871 stepheng@vptct.com 6 COLLIE BROOK RD, EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012778690 2024-09-30 2024-09-30 Dissolution Certificate of Dissolution No data
BF-0011181157 2023-02-01 No data Annual Report Annual Report No data
BF-0009847790 2022-12-21 No data Annual Report Annual Report No data
BF-0008014613 2022-12-21 No data Annual Report Annual Report 2020
BF-0008014614 2022-12-21 No data Annual Report Annual Report 2019
BF-0010738855 2022-12-21 No data Annual Report Annual Report No data
0006170010 2018-04-26 No data Annual Report Annual Report 2018
0006169996 2018-04-26 No data Annual Report Annual Report 2017
0005943110 2017-10-07 No data Annual Report Annual Report 2016
0005678579 2016-10-22 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8800227202 2020-04-28 0156 PPP 14 Jones Hollow Rd, MARLBOROUGH, CT, 06447
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARLBOROUGH, HARTFORD, CT, 06447-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30274.52
Forgiveness Paid Date 2021-04-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website