Search icon

GREENWICH MEDICINE, LLC

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

Company Details

Entity Name: GREENWICH MEDICINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Nov 2011
Business ALEI: 1053384
Annual report due: 31 Mar 2025
Business address: 27 PERKINS ROAD, GREENWICH, CT, 06830, United States
Mailing address: C/O KASEY SPOONAMORE, M.D. 27 PERKINS RD, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kelly@mjscpa.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
MICHAEL J. SMERIGLIO III, CPA Agent 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States +1 203-422-6453 kelly@mjscpa.com 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
KASEY SPOONAMORE M.D. Officer 27 PERKINS ROAD, GREENWICH, CT, 06830, United States 27 PERKINS RD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012299875 2024-03-22 - Annual Report Annual Report -
BF-0011429705 2023-03-22 - Annual Report Annual Report -
BF-0010238679 2022-03-23 - Annual Report Annual Report 2022
0007263583 2021-03-27 - Annual Report Annual Report 2021
0006931915 2020-06-25 - Annual Report Annual Report 2020
0006406277 2019-02-25 - Annual Report Annual Report 2019
0006024998 2018-01-22 - Annual Report Annual Report 2018
0005949480 2017-10-20 - Annual Report Annual Report 2017
0005721619 2016-12-20 - Annual Report Annual Report 2016
0005721618 2016-12-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9795948408 2021-02-17 0156 PPP 27 Perkins Rd, Greenwich, CT, 06830-3510
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25987
Loan Approval Amount (current) 25987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-3510
Project Congressional District CT-04
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26197.81
Forgiveness Paid Date 2021-12-14
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