Search icon

CYNTHIA L. SARRIS, PA, LLC

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

Company Details

Entity Name: CYNTHIA L. SARRIS, PA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2014
Business ALEI: 1135616
Annual report due: 31 Mar 2026
Business address: 166 Route 81, Killingworth, CT, 06419-1481, United States
Mailing address: 46 Granite Hill Rd, Killingworth, CT, United States, 06419-2211
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cynthiahomeric@sbcglobal.net

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
CYNTHIA L. SARRIS Agent 166 Route 81, Killingworth, CT, 06419-1481, United States 46 GRANITE HILL RD, KILLINGWORTH, CT, 06419, United States +1 860-395-9110 cynthiahomeric@sbcglobal.net 46 GRANITE HILL RD, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Residence address
CYNTHIA SARRIS Officer 166 ROUTE 81, KILLINGWORTH, CT, 06419, United States 46 GRANITE HILL RD, KILLINGWORTH, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039645 2025-03-04 - Annual Report Annual Report -
BF-0012232004 2024-01-02 - Annual Report Annual Report -
BF-0011195443 2023-03-13 - Annual Report Annual Report -
BF-0010288220 2022-02-26 - Annual Report Annual Report 2022
0007093307 2021-02-01 - Annual Report Annual Report 2021
0006813818 2020-03-04 - Annual Report Annual Report 2020
0006493497 2019-03-26 - Annual Report Annual Report 2019
0006439473 2019-03-09 - Annual Report Annual Report 2018
0006013561 2018-01-17 - Annual Report Annual Report 2017
0005785860 2017-03-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4778078108 2020-07-17 0156 PPP 166 ROUTE 81, KILLINGWORTH, CT, 06419
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KILLINGWORTH, MIDDLESEX, CT, 06419-0600
Project Congressional District CT-02
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20979.69
Forgiveness Paid Date 2021-04-08
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