Search icon

DR. KATHERINE BOTHOS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DR. KATHERINE BOTHOS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2010
Business ALEI: 1004308
Annual report due: 31 Mar 2025
Business address: 411 Barnum Avenue Cutoff, SUITE 14, Stratfo, CT, 06614, United States
Mailing address: 315 Nassau Rd, Stratford, CT, United States, 06614-1822
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: drkatpsyd2@gmail.com

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
KATHERINE BOTHOS Officer 170 POST RD., SUITE 208, FAIRFIELD, CT, 06824, United States 3900 PARK AVE., 5K, TRUMBULL, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Katherine Bothos Agent 411 Barnum Avenue Cutoff, 14, Stratford, CT, 06614-8001, United States 411 Barnum Avenue Cutoff, 14, Stratford, CT, 06614-8001, United States +1 203-808-6100 drkatpsyd2@gmail.com 315 Nassau Rd., Stratford, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157325 2024-03-14 - Annual Report Annual Report -
BF-0011182114 2023-05-09 - Annual Report Annual Report -
BF-0010292950 2022-04-13 - Annual Report Annual Report 2022
0007331999 2021-05-11 - Annual Report Annual Report 2021
0006898702 2020-05-05 - Annual Report Annual Report 2019
0006898704 2020-05-05 - Annual Report Annual Report 2020
0006898172 2020-05-05 - Annual Report Annual Report 2014
0006898176 2020-05-05 - Annual Report Annual Report 2015
0006898701 2020-05-05 - Annual Report Annual Report 2018
0006898693 2020-05-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5316817305 2020-04-30 0156 PPP STE 208 170 POST RD, FAIRFIELD, CT, 06824
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3034.52
Forgiveness Paid Date 2021-07-02
See something incorrect or outdated? Let us know

Sources: 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