Search icon

THERAPEUTIC CONNECTIONS LLC

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

Company Details

Entity Name: THERAPEUTIC CONNECTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Jan 2013
Business ALEI: 1094498
Annual report due: 31 Mar 2024
Business address: 112 FIRETOWN ROAD, SIMSBURY, CT, 06070, United States
Mailing address: 112 FIRETOWN ROAD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hmensah@henrymensahcpa.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
THERAPEUTIC CONNECTIONS LLC Agent

Officer

Name Role Business address Residence address
CHRISTINE LEVINE Officer 112 FIRETOWN ROAD, SIMSBURY, CT, 06070, United States 112 FIRETOWN ROAD, SIMSBURY, CT, 06070, United States

History

Type Old value New value Date of change
Name change Motivation Therapy Center, LLC THERAPEUTIC CONNECTIONS LLC 2022-11-24
Name change THERAPEUTIC CONNECTIONS, LLC Motivation Therapy Center, LLC 2021-06-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011733122 2024-02-27 - Annual Report Annual Report -
BF-0011228011 2022-11-24 2022-11-24 Name Change Amendment Certificate of Amendment -
BF-0010347950 2022-11-24 - Annual Report Annual Report 2022
BF-0009823254 2021-06-22 2021-06-22 Name Change Amendment Certificate of Amendment -
0007115885 2021-02-03 - Annual Report Annual Report 2021
0006729929 2020-01-22 - Annual Report Annual Report 2015
0006729948 2020-01-22 - Annual Report Annual Report 2018
0006729942 2020-01-22 - Annual Report Annual Report 2017
0006729936 2020-01-22 - Annual Report Annual Report 2016
0006729951 2020-01-22 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8115087406 2020-05-18 0156 PPP 11 Timber Lane,, Bloomfield, CT, 06002
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-0021
Project Congressional District CT-01
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21092.59
Forgiveness Paid Date 2021-08-19
9423968304 2021-01-30 0156 PPS 112 Firetown Rd, Simsbury, CT, 06070-1964
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62071
Loan Approval Amount (current) 62071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-1964
Project Congressional District CT-05
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62881.37
Forgiveness Paid Date 2022-05-23

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
0003384707 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name THERAPEUTIC CONNECTIONS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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