Search icon

JENNIFER GORMAN, LMFT, LLC

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

Company Details

Entity Name: JENNIFER GORMAN, LMFT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2010
Business ALEI: 1015511
Annual report due: 31 Mar 2025
Business address: 139 HAZARD AVENUE, SUITE 8, ENFIELD, CT, 06082, United States
Mailing address: 19 CIRCLE DRIVE, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jengorman.19@gmail.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. 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
JENNIFER ANN GORMAN Agent 139 HAZARD AVENUE, SUITE 8, ENFIELD, CT, 06082, United States 139 HAZARD AVENUE, SUITE 8, ENFIELD, CT, 06082, United States +1 860-930-1929 jengorman.19@gmail.com 19 CIRCLE DRIVE, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
JENNIFER GORMAN Officer 139 HAZARD AVENUE, SUITE 8, ENFIELD, CT, 06082, United States 19 CIRCLE DRIVE, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154032 2024-04-18 - Annual Report Annual Report -
BF-0011181313 2023-02-28 - Annual Report Annual Report -
BF-0010357085 2022-03-31 - Annual Report Annual Report 2022
0007191761 2021-02-26 - Annual Report Annual Report 2021
0006824764 2020-03-10 - Annual Report Annual Report 2020
0006449063 2019-03-11 - Annual Report Annual Report 2019
0006360227 2019-02-04 - Annual Report Annual Report 2018
0005931583 2017-09-20 - Annual Report Annual Report 2017
0005657786 2016-09-26 - Annual Report Annual Report 2016
0005657783 2016-09-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9912858100 2020-07-29 0156 PPP 139 HAZARD AVE, ENFIELD, CT, 06082-4521
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENFIELD, HARTFORD, CT, 06082-4521
Project Congressional District CT-02
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13631.26
Forgiveness Paid Date 2021-04-05
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