Search icon

PERFORMANCE HEALTHCARE MANAGEMENT, LLC

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

Company Details

Entity Name: PERFORMANCE HEALTHCARE MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2011
Business ALEI: 1046938
Annual report due: 31 Mar 2026
Business address: 9 W Broad St, Stamford, CT, 06902-3734, United States
Mailing address: 9 W Broad St, Stamford, CT, United States, 06902-3734
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bills@performanceoptimalhealth.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PERFORMANCE HEALTHCARE MANAGEMENT, LLC, NEW YORK 4688267 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD WILKOWSKI Agent 9 W Broad St, Stamford, CT, 06902-3734, United States 9 W Broad St, Stamford, CT, 06902-3734, United States +1 646-705-4509 bills@performanceoptimalhealth.com 323 Cognewaugh Rd, Cos Cob, CT, 06807-1310, United States

Officer

Name Role Business address Phone E-Mail Residence address
TODD WILKOWSKI Officer 333 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 646-705-4509 bills@performanceoptimalhealth.com 323 Cognewaugh Rd, Cos Cob, CT, 06807-1310, United States

History

Type Old value New value Date of change
Name change PERFORMANCE HEALTHCARE CONSULTANTS, LLC PERFORMANCE HEALTHCARE MANAGEMENT, LLC 2013-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013412 2025-03-07 - Annual Report Annual Report -
BF-0012315286 2024-01-25 - Annual Report Annual Report -
BF-0011430316 2023-02-14 - Annual Report Annual Report -
BF-0010312889 2022-03-31 - Annual Report Annual Report 2022
0007091173 2021-02-01 - Annual Report Annual Report 2021
0006767958 2020-02-20 - Annual Report Annual Report 2020
0006327472 2019-01-19 - Annual Report Annual Report 2019
0006060915 2018-02-08 - Annual Report Annual Report 2017
0006060920 2018-02-08 - Annual Report Annual Report 2018
0005692293 2016-11-10 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1965098301 2021-01-20 0156 PPS 333 Post Rd W, Westport, CT, 06880-4754
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) 221588.9
Loan Approval Amount (current) 221588.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-4754
Project Congressional District CT-04
Number of Employees 16
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222651.31
Forgiveness Paid Date 2021-07-26
5770087006 2020-04-06 0156 PPP 333 POST RD W, WESTPORT, CT, 06880-4754
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201300
Loan Approval Amount (current) 201300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-4754
Project Congressional District CT-04
Number of Employees 14
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202573.98
Forgiveness Paid Date 2020-12-08

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005211142 Active OFS 2024-04-30 2029-04-30 ORIG FIN STMT

Parties

Name PERFORMANCE PHYSICAL THERAPY OF DARIEN, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF HAMDEN, LLC
Role Debtor
Name Fairfield County Bank
Role Secured Party
Name PERFORMANCE HEALTHCARE MANAGEMENT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF WESTPORT, LLC
Role Debtor
0005211123 Active OFS 2024-04-30 2029-04-30 ORIG FIN STMT

Parties

Name PERFORMANCE PHYSICAL THERAPY OF WESTPORT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF CONNECTICUT, LLC
Role Debtor
Name PERFORMANCE HEALTHCARE MANAGEMENT, LLC
Role Debtor
Name Fairfield County Bank
Role Secured Party
Name PERFORMANCE PHYSICAL THERAPY OF DARIEN, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF HAMDEN, LLC
Role Debtor
0005211147 Active OFS 2024-04-30 2029-04-30 ORIG FIN STMT

Parties

Name PERFORMANCE HEALTHCARE MANAGEMENT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF HAMDEN, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF CONNECTICUT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF DARIEN, LLC
Role Debtor
Name Fairfield County Bank
Role Secured Party
Name PERFORMANCE PHYSICAL THERAPY OF WESTPORT, LLC
Role Debtor
0005183545 Active OFS 2023-12-27 2029-02-11 AMENDMENT

Parties

Name PERFORMANCE PHYSICAL THERAPY OF DARIEN, LLC
Role Debtor
Name PERFORMANCE HEALTHCARE MANAGEMENT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF CONNECTICUT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF STAMFORD, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF HAMDEN, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name PERFORMANCE PHYSICAL THERAPY OF WESTPORT, LLC
Role Debtor
0005172730 Active OFS 2023-10-26 2028-12-30 AMENDMENT

Parties

Name PERFORMANCE HEALTHCARE MANAGEMENT, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name PERFORMANCE PHYSICAL THERAPY OF HAMDEN, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF CONNECTICUT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF WESTPORT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF STAMFORD, LLC
Role Debtor
0005158506 Active OFS 2023-08-07 2025-07-20 AMENDMENT

Parties

Name PERFORMANCE PHYSICAL THERAPY OF STAMFORD, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF DARIEN, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF CONNECTICUT, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name PERFORMANCE PHYSICAL THERAPY OF WESTPORT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF HAMDEN, LLC
Role Debtor
Name PERFORMANCE HEALTHCARE MANAGEMENT, LLC
Role Debtor
0005158503 Active OFS 2023-08-07 2026-11-16 AMENDMENT

Parties

Name PERFORMANCE PHYSICAL THERAPY OF WESTPORT, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name PERFORMANCE PHYSICAL THERAPY OF STAMFORD, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF CONNECTICUT, LLC
Role Debtor
Name PERFORMANCE HEALTHCARE MANAGEMENT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF HAMDEN, LLC
Role Debtor
0005156460 Active OFS 2023-07-25 2025-07-20 AMENDMENT

Parties

Name PERFORMANCE PHYSICAL THERAPY OF DARIEN, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF STAMFORD, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF WESTPORT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF CONNECTICUT, LLC
Role Debtor
Name PERFORMANCE HEALTHCARE MANAGEMENT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF HAMDEN, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005081962 Active OFS 2022-07-12 2027-07-12 ORIG FIN STMT

Parties

Name PERFORMANCE HEALTHCARE MANAGEMENT, LLC
Role Debtor
Name Fairfield County Bank
Role Secured Party
0005004356 Active OFS 2021-07-20 2026-11-16 AMENDMENT

Parties

Name PERFORMANCE HEALTHCARE MANAGEMENT, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name PERFORMANCE PHYSICAL THERAPY OF WESTPORT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF HAMDEN, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF CONNECTICUT, LLC
Role Debtor
Name PERFORMANCE PHYSICAL THERAPY OF STAMFORD, LLC
Role Debtor
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