Search icon

CAROL A. THERRIEN, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAROL A. THERRIEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2010
Business ALEI: 1018816
Annual report due: 31 Mar 2026
Business address: 435 Buckland Rd, South Windsor, CT, 06074, United States
Mailing address: 307 CEDAR SWAMP ROAD, COVENTRY, CT, United States, 06238
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: carolt2u@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

Officer

Name Role Business address Residence address
CAROL A THERRIEN Officer 435 Buckland Rd, Rosewood Bld, South Windsor, CT, 06074, United States 307 CEDAR SWAMP ROAD, CT, COVENTRY, CT, 06238, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROL A. THERRIEN Agent 435 Buckland Rd, Rosewood Bld, South Windsor, CT, 06074, United States 307 CEDAR SWAMP ROAD, COVENTRY, CT, 06238, United States +1 860-478-7702 carolt2u@gmail.com 307 CEDAR SWAMP ROAD, COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006496 2025-03-23 - Annual Report Annual Report -
BF-0012155568 2024-02-27 - Annual Report Annual Report -
BF-0011189019 2023-03-11 - Annual Report Annual Report -
BF-0010211809 2022-02-26 - Annual Report Annual Report 2022
0007076553 2021-01-22 - Annual Report Annual Report 2021
0006872815 2020-04-03 - Annual Report Annual Report 2020
0006395905 2019-02-21 - Annual Report Annual Report 2019
0006013943 2018-01-17 - Annual Report Annual Report 2017
0006013959 2018-01-17 - Annual Report Annual Report 2018
0005702695 2016-11-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8497328309 2021-01-29 0156 PPP 543 MAIN ST, MANCHESTER, CT, 06042
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10160
Loan Approval Amount (current) 10160
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 MANCHESTER, HARTFORD, CT, 06042
Project Congressional District CT-01
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10200.92
Forgiveness Paid Date 2021-07-02
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