Search icon

MEDICAL WEIGHT LOSS SOLUTIONS, LLC

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

Company Details

Entity Name: MEDICAL WEIGHT LOSS SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Sep 2013
Business ALEI: 1119466
Annual report due: 31 Mar 2024
Business address: 665 N Colony Rd, Wallingford, CT, 06492-2488, United States
Mailing address: 665 N Colony Rd, Suite J, Wallingford, CT, United States, 06492-2488
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: KYM@MEDWEIGHTLOSSSOLUTIONS.COM

Industry & Business Activity

NAICS

812191 Diet and Weight Reducing Centers

This U.S. industry comprises establishments primarily engaged in providing non-medical services to assist clients in attaining or maintaining a desired weight. The sale of weight reduction products, such as food supplements, may be an integral component of the program. These services typically include individual or group counseling, menu and exercise planning, and weight and body measurement monitoring. Learn more at the U.S. Census Bureau

Agent

Name Role
MEDICAL WEIGHT LOSS SOLUTIONS, LLC Agent

Officer

Name Role Business address Residence address
KYM GARBATINI Officer 665 N Colony Rd, Suite J, Wallingford, CT, 06492-2488, United States 1 TOMS DR, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011317298 2023-05-17 - Annual Report Annual Report -
BF-0010827009 2023-01-17 - Annual Report Annual Report -
BF-0009948161 2023-01-17 - Annual Report Annual Report -
BF-0009522381 2023-01-11 - Annual Report Annual Report 2020
BF-0009522380 2023-01-11 - Annual Report Annual Report 2016
BF-0009522378 2023-01-11 - Annual Report Annual Report 2019
BF-0009522379 2023-01-11 - Annual Report Annual Report 2017
BF-0009522382 2023-01-11 - Annual Report Annual Report 2018
BF-0009522383 2023-01-11 - Annual Report Annual Report 2015
BF-0011524899 2022-12-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096508506 2021-02-27 0156 PPS 665 N Colony Rd, Wallingford, CT, 06492-2488
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45274
Loan Approval Amount (current) 45274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-2488
Project Congressional District CT-03
Number of Employees 5
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45709.37
Forgiveness Paid Date 2022-02-17
9359797201 2020-04-28 0156 PPP 665 N COLONY RD STE J, WALLINGFORD, CT, 06492
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46582
Loan Approval Amount (current) 46582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 5
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47130.77
Forgiveness Paid Date 2021-07-09

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
0003363680 Active MUNICIPAL 2020-04-14 2035-04-14 ORIG FIN STMT

Parties

Name TAX COLLECTOR BRANFORD
Role Secured Party
Name MEDICAL WEIGHT LOSS SOLUTIONS, 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