Search icon

PSYCHIATRY ASSOCIATES OF CONNECTICUT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PSYCHIATRY ASSOCIATES OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Mar 2010
Business ALEI: 0997851
Annual report due: 31 Mar 2024
Business address: 222 MAIN STREET EXTENSION, MIDDLETOWN, CT, 06457, United States
Mailing address: 222 MAIN STREET EXTENSION, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Paul.amble@yale.edu

Industry & Business Activity

NAICS

621112 Offices of Physicians, 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 psychiatry or psychoanalysis. 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 Residence address
PAUL AMBLE MD. Officer 222 Main Street Ext, Middletown, CT, 06457-4470, United States 222 Main Street Ext, Middletown, CT, 06457-4470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GIA SCHIOPPO CALISTRO Agent 475 WHITNEY AVE, NEW HAVEN, CT, 06511, United States 621 NORTONTOWN ROAD, GUILFORD, CT, 06437, United States +1 203-245-1579 paul.amble@ct.gov 621 NORTONTOWN ROAD, GUILFORD, CT, 06437, United States

History

Type Old value New value Date of change
Name change PAUL AMBLE MD, LLC PSYCHIATRY ASSOCIATES OF CONNECTICUT, LLC 2012-04-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011179877 2023-09-25 - Annual Report Annual Report -
BF-0010737435 2023-09-25 - Annual Report Annual Report -
BF-0009787977 2023-09-25 - Annual Report Annual Report -
BF-0011951187 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007017997 2020-11-13 2020-11-13 Change of Business Address Business Address Change -
0007018008 2020-11-13 - Annual Report Annual Report 2020
0006694320 2019-12-11 - Annual Report Annual Report 2018
0006694319 2019-12-11 - Annual Report Annual Report 2017
0006694323 2019-12-11 - Annual Report Annual Report 2019
0005752083 2017-01-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7983718102 2020-07-24 0156 PPP 111 OPENING HILL RD, GUILFORD, CT, 06437-4703
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17172
Loan Approval Amount (current) 17172
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 GUILFORD, NEW HAVEN, CT, 06437-4703
Project Congressional District CT-03
Number of Employees 1
NAICS code 621420
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 17325.84
Forgiveness Paid Date 2021-06-17
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