Search icon

EAST WEST INTEGRATIVE HEALTH CLINIC, LLC

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

Company Details

Entity Name: EAST WEST INTEGRATIVE HEALTH CLINIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2010
Business ALEI: 1015033
Annual report due: 31 Mar 2025
Business address: 217 MONTOWESE ST., BRANFORD, CT, 06405, United States
Mailing address: 217 MONTOWESE ST., BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dr.lisa_d@mac.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA ROSENBERGER Agent 217 Montowese St, Branford, CT, 06405-3993, United States 217 Montowese St, Branford, CT, 06405-3993, United States +1 203-988-7483 dr.lisa_d@mac.com 217 Montowese St, Branford, CT, 06405-3993, United States

Officer

Name Role Business address Phone E-Mail Residence address
LISA ROSENBERGER Officer 217 MONTOWESE STREET, BRANFORD, CT, 06405, United States +1 203-988-7483 dr.lisa_d@mac.com 217 Montowese St, Branford, CT, 06405-3993, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153080 2024-03-29 - Annual Report Annual Report -
BF-0011183545 2023-03-21 - Annual Report Annual Report -
BF-0010353646 2022-05-17 - Annual Report Annual Report 2022
0007154954 2021-02-15 - Annual Report Annual Report 2021
0006777995 2020-02-24 - Annual Report Annual Report 2019
0006777979 2020-02-24 - Annual Report Annual Report 2018
0006777964 2020-02-24 - Annual Report Annual Report 2017
0006778004 2020-02-24 - Annual Report Annual Report 2020
0005660385 2016-09-29 - Annual Report Annual Report 2016
0005660380 2016-09-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6184327204 2020-04-27 0156 PPP 217 Montowese St., Branford, CT, CT, 06405
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2630.4
Loan Approval Amount (current) 2630.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48853
Servicing Lender Name Modern Bank, National Association
Servicing Lender Address 410 Park Ave, New York, NY, 10022
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Branford, CT, NEW HAVEN, CT, 06405-0001
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 48853
Originating Lender Name Modern Bank, National Association
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2664.3
Forgiveness Paid Date 2021-08-13
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