Search icon

WOMEN RESHAPING LIVES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOMEN RESHAPING LIVES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2012
Business ALEI: 1063533
Annual report due: 31 Mar 2026
Business address: 540 HOPMEADOW ST., SIMSBURY, CT, 06070, United States
Mailing address: 8E GILLETTE COURT, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: slevine@womenreshapinglives.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
SUSAN L. LEVINE Officer 540 HOPMEADOW ST., SIMSBURY, CT, 06070, United States 10100 SANTA MONICA BOULEVARD, SUITE 900, LOS ANGELES, CA, 90067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY A. MCCHRISTIAN Agent 49 WEST MAIN STREET, AVON, CT, 06001, United States 49 WEST MAIN STREET, AVON, CT, 06001, United States +1 860-810-3915 slevine@womenreshapinglives.com 33 SUNSET TERRACE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019390 2025-03-16 - Annual Report Annual Report -
BF-0012356667 2024-02-07 - Annual Report Annual Report -
BF-0011433586 2023-02-16 - Annual Report Annual Report -
BF-0010330175 2022-03-30 - Annual Report Annual Report 2022
0007098673 2021-02-01 - Annual Report Annual Report 2021
0006873116 2020-04-03 - Annual Report Annual Report 2020
0006474194 2019-03-18 - Annual Report Annual Report 2019
0006095902 2018-02-26 - Annual Report Annual Report 2018
0005760663 2017-02-03 - Annual Report Annual Report 2017
0005483763 2016-02-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9036717205 2020-04-28 0156 PPP 540 Hopmeadow Street, Simsbury, CT, 06070
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6630
Loan Approval Amount (current) 6630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
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 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6673.28
Forgiveness Paid Date 2020-12-30
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