Search icon

CT Mediation Center, LLC

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

Company Details

Entity Name: CT Mediation Center, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2010
Business ALEI: 0996559
Annual report due: 31 Mar 2026
Business address: 427 NAUBUC AVENUE, SUITE 101, GLASTONBURY, CT, 06033, United States
Mailing address: 427 NAUBUC AVESUITE, 101, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: green@ctmediationcenter.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Angela Salvari Green Agent 427 NAUBUC AVENUE, SUITE 101, GLASTONBURY, CT, 06033, United States 427 NAUBUC AVENUE, SUITE 101, GLASTONBURY, CT, 06033, United States +1 860-614-8948 green@ctmediationcenter.com 427 NAUBUC AVENUE, SUITE 101, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
Angela Salvari Green Officer 427 NAUBUC AVENUE, SUITE 101, GLASTONBURY, CT, 06033, United States +1 860-614-8948 green@ctmediationcenter.com 427 NAUBUC AVENUE, SUITE 101, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change CT Mediation Center & Divorce Attorneys, LLC CT Mediation Center, LLC 2024-12-16
Name change CT DIVORCE MEDIATION CENTERS, LLC CT Mediation Center & Divorce Attorneys, LLC 2022-02-28
Name change CT MEDIATION CENTER, LLC CT DIVORCE MEDIATION CENTERS, LLC 2020-10-13
Name change LAW OFFICES OF ANGELA I. GREEN, LLC CT MEDIATION CENTER, LLC 2014-06-11
Name change ISPECT RESEARCH, LLC LAW OFFICES OF ANGELA I. GREEN, LLC 2011-03-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000027 2025-01-14 - Annual Report Annual Report -
BF-0013250868 2024-12-13 2024-12-16 Name Change Amendment Certificate of Amendment -
BF-0011181042 2024-11-18 - Annual Report Annual Report -
BF-0012200535 2024-11-18 - Annual Report Annual Report -
BF-0012756279 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010218794 2022-06-13 - Annual Report Annual Report 2022
BF-0010488099 2022-02-28 2022-02-28 Name Change Amendment Certificate of Amendment -
0007188779 2021-02-25 - Annual Report Annual Report 2021
0007005535 2020-10-20 - Annual Report Annual Report 2020
0007000742 2020-10-13 2020-10-13 Amendment Amend Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9351707202 2020-04-28 0156 PPP 427 NAUBUC AVE, GLASTONBURY, CT, 06001
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58125
Loan Approval Amount (current) 58125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58539.04
Forgiveness Paid Date 2021-01-20
4888508510 2021-02-26 0156 PPS 427 Naubuc Ave, Glastonbury, CT, 06033-1082
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81692
Loan Approval Amount (current) 81692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-1082
Project Congressional District CT-01
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82144.1
Forgiveness Paid Date 2021-09-21

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005207111 Active OFS 2024-04-15 2029-06-24 AMENDMENT

Parties

Name CT Mediation Center, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003370394 Active OFS 2020-05-20 2025-05-20 ORIG FIN STMT

Parties

Name CT Mediation Center, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003309854 Active OFS 2019-05-30 2029-06-24 AMENDMENT

Parties

Name CT Mediation Center, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003138871 Active OFS 2016-09-06 2029-06-24 AMENDMENT

Parties

Name CT Mediation Center, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003002147 Active OFS 2014-06-24 2029-06-24 ORIG FIN STMT

Parties

Name CT Mediation Center, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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