Search icon

THERAPEUTIC COLLABORATIONS, LLC

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

Company Details

Entity Name: THERAPEUTIC COLLABORATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 2012
Business ALEI: 1061681
Annual report due: 31 Mar 2026
Business address: 140 GLASTONBURY BLVD SUITE 25, GLASTONBURY, CT, 06033, United States
Mailing address: 140 GLASTONBURY BLVD SUITE 25, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stephen.radocchia@gmail.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN C RADOCCHIA Agent 22 Waterbury Ave, Madison, CT, 06443-3205, United States 22 WATERBURY AVE, MADISON, CT, 06443, United States +1 860-659-7144 stephen.radocchia@gmail.com CT, 22 Waterbury Ave, Madison, CT, 06443-3205, United States

Officer

Name Role Business address Residence address
KELLY M. RADOCCHIA Officer 140 GLASTONBURY BLVD, SUITE 25, GLASTONBURY, CT, 06033, United States 140 GLASTONBURY BLVD, SUITE 25, GLASTONBJRY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018969 2025-03-04 - Annual Report Annual Report -
BF-0012140243 2024-02-09 - Annual Report Annual Report -
BF-0011433271 2023-01-15 - Annual Report Annual Report -
BF-0010242668 2022-02-26 - Annual Report Annual Report 2022
0007098286 2021-02-01 - Annual Report Annual Report 2021
0006754859 2020-02-13 - Annual Report Annual Report 2020
0006301474 2019-01-01 - Annual Report Annual Report 2019
0006002214 2018-01-11 - Annual Report Annual Report 2018
0005881317 2017-07-03 2017-07-03 Change of Agent Agent Change -
0005753154 2017-01-30 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6815188606 2021-03-23 0156 PPP 22 Waterbury Ave, Madison, CT, 06443-3205
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12177
Loan Approval Amount (current) 12177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-3205
Project Congressional District CT-02
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12221.04
Forgiveness Paid Date 2021-08-04
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