Search icon

CBT WESTPORT, LLC

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

Company Details

Entity Name: CBT WESTPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Mar 2014
Business ALEI: 1135998
Annual report due: 31 Mar 2026
Business address: 1720 POST RD EAST STE 223, WESTPORT, CT, 06880, United States
Mailing address: 1720 POST RD EAST STE 223, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: annalise.caron@cbtwestport.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

Officer

Name Role Business address Phone E-Mail Residence address
SUZANNE ALLEN Officer 1720 POST RD E STE 223, WESTPORT, CT, 06880, United States - - 28 ELLERY LANE, WESTPORT, CT, 06880, United States
ANNALISE CARON Officer 1720 POST RD EAST STE 223, WESTPORT, CT, 06880, United States +1 646-713-6066 annalise.caron@cbtwestport.com 147 Collingwood Ave, Fairfield, CT, 06825-1816, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANNALISE CARON Agent 1720 POST RD EAST STE 223, WESTPORT, CT, 06880, United States 1720 POST RD EAST STE 223, WESTPORT, CT, 06880, United States +1 646-713-6066 annalise.caron@cbtwestport.com 147 Collingwood Ave, Fairfield, CT, 06825-1816, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039733 2025-03-08 - Annual Report Annual Report -
BF-0012232314 2025-03-07 - Annual Report Annual Report -
BF-0011191439 2023-03-20 - Annual Report Annual Report -
BF-0010627844 2022-11-30 - Annual Report Annual Report -
BF-0009104804 2022-05-31 - Annual Report Annual Report 2019
BF-0009651637 2022-05-31 - Annual Report Annual Report 2020
BF-0009911555 2022-05-31 - Annual Report Annual Report -
0006013564 2018-01-17 - Annual Report Annual Report 2018
0005907175 2017-08-10 - Annual Report Annual Report 2016
0005907178 2017-08-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807287702 2020-05-01 0156 PPP STE 223 1720 POST RD E, WESTPORT, CT, 06880
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45121.02
Loan Approval Amount (current) 45121.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45519.07
Forgiveness Paid Date 2021-03-25

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
0005264193 Active OFS 2025-01-23 2030-07-10 AMENDMENT

Parties

Name CBT WESTPORT, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003382091 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name CBT WESTPORT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003350207 Active OFS 2020-01-16 2030-07-10 AMENDMENT

Parties

Name CBT WESTPORT, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003066122 Active OFS 2015-07-10 2030-07-10 ORIG FIN STMT

Parties

Name CBT WESTPORT, 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