Search icon

PARADIGM CHIROPRACTIC AND FUNCTIONAL MEDICINE INC.

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

Company Details

Entity Name: PARADIGM CHIROPRACTIC AND FUNCTIONAL MEDICINE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2013
Business ALEI: 1127799
Annual report due: 23 Dec 2025
Business address: 483 MIDDLE TURNPIKE WEST, MANCHESTER, CT, 06040, United States
Mailing address: 483 MIDDLE TURNPIKE WEST SUITE 101, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: lilears4@gmail.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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 FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
NICK KARAPASAS DC Officer 483 MIDDLE TURNPIKE WEST, SUITE 101, MANCHESTER, CT, 06040, United States 36 MARENGO PARK, SPRINGFIELD, MA, 01108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331922 2024-12-31 - Annual Report Annual Report -
BF-0013289143 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0011316131 2024-04-16 - Annual Report Annual Report -
BF-0010283188 2022-12-23 - Annual Report Annual Report 2022
BF-0009828181 2021-12-23 - Annual Report Annual Report -
0007246888 2021-03-20 - Annual Report Annual Report 2020
0006707195 2019-12-31 - Annual Report Annual Report 2019
0006277770 2018-11-15 - Annual Report Annual Report 2018
0006207099 2018-06-27 - Annual Report Annual Report 2017
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4227947302 2020-04-29 0156 PPP 483 MIDDLE TPKE, MANCHESTER, CT, 06040
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8022
Loan Approval Amount (current) 8022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8122.66
Forgiveness Paid Date 2021-08-06
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