Search icon

CHRISTOPHER A. NANOS DPT, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHRISTOPHER A. NANOS DPT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2014
Business ALEI: 1142910
Annual report due: 31 Mar 2026
Business address: 51 CLAY HILL ROAD, STAMFORD, CT, 06905, United States
Mailing address: 51 CLAY HILL ROAD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cnanos@optonline.net

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTOPHER A. NANOS Officer 51 CLAY HILL ROAD, STAMFORD, CT, 06905, United States 51 CLAY HILL ROAD, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATER V. LATHOURIS ESQ Agent 51 CLAY HILL ROAD, STAMFORD, CT, 06905, United States 1100 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-249-7403 cnanos@optonline.net 51 CLAY HILL ROAD, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036958 2025-01-19 - Annual Report Annual Report -
BF-0012308561 2024-01-10 - Annual Report Annual Report -
BF-0011321393 2023-01-04 - Annual Report Annual Report -
BF-0010364802 2022-01-15 - Annual Report Annual Report 2022
0007101496 2021-02-01 - Annual Report Annual Report 2021
0006729511 2020-01-22 - Annual Report Annual Report 2020
0006304554 2019-01-03 - Annual Report Annual Report 2019
0006010956 2018-01-16 - Annual Report Annual Report 2018
0005810111 2017-04-04 - Annual Report Annual Report 2017
0005528991 2016-04-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6840407301 2020-04-30 0156 PPP 51 CLAY HILL RD, STAMFORD, CT, 06905-1727
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 6076
Servicing Lender Name C3Bank, National Association
Servicing Lender Address 3727 Arlington Ave, RIVERSIDE, CA, 92506-2608
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-1727
Project Congressional District CT-04
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 6076
Originating Lender Name C3Bank, National Association
Originating Lender Address RIVERSIDE, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.66
Forgiveness Paid Date 2021-02-16
See something incorrect or outdated? Let us know

Sources: 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