Search icon

KEY THERAPY LLC

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

Company Details

Entity Name: KEY THERAPY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Feb 2014
Business ALEI: 1132935
Annual report due: 31 Mar 2025
Business address: 731 MAIN STREET SUITE 122, MONROE, CT, 06468, United States
Mailing address: 13 ROOSEVELT DR, NEWTOWN, CT, United States, 06470
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sbirtwell@keytherapyllc.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 Business address Mailing address Phone E-Mail Residence address
SAMANTHA L. BIRTWELL Agent 731 MAIN STREET, SUITE 122, MONROE, CT, 06468, United States 13 ROOSVELT DRIVE, NEWTOWN, CT, 06470, United States +1 203-300-6414 sbirtwell@keytherapyllc.com 13 ROOSEVELT DR., NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
SAMANTHA BIRTWELL Officer 731 MAIN STREET, SUITE122, MONROE, CT, 06468, United States 45 ACRE LANE, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012356267 2024-02-13 - Annual Report Annual Report -
BF-0011319871 2023-02-16 - Annual Report Annual Report -
BF-0010267316 2022-02-25 - Annual Report Annual Report 2022
0007167022 2021-02-16 - Annual Report Annual Report 2021
0006789623 2020-02-26 - Annual Report Annual Report 2020
0006439667 2019-03-09 - Annual Report Annual Report 2019
0006032378 2018-01-25 - Annual Report Annual Report 2018
0005901555 2017-08-02 - Annual Report Annual Report 2015
0005901559 2017-08-02 - Annual Report Annual Report 2017
0005901545 2017-08-02 2017-08-02 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
2997247704 2020-05-01 0156 PPP 13 Roosvelt Drive, NEWTOWN, CT, 06470
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11057
Loan Approval Amount (current) 11057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-0001
Project Congressional District CT-05
Number of Employees 30
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11159.34
Forgiveness Paid Date 2021-04-08

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
0005186023 Active OFS 2024-01-11 2029-06-26 AMENDMENT

Parties

Name KEY THERAPY LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005106358 Active OFS 2022-11-22 2027-11-23 ORIG FIN STMT

Parties

Name KEY THERAPY LLC
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
0005064122 Active OFS 2022-04-28 2027-04-29 ORIG FIN STMT

Parties

Name KEY THERAPY LLC
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
0003317166 Active OFS 2019-06-26 2029-06-26 ORIG FIN STMT

Parties

Name KEY THERAPY LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
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