Search icon

ALEXANDRA LIN'S ACUPUNCTURE CENTER LLC

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

Company Details

Entity Name: ALEXANDRA LIN'S ACUPUNCTURE CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Oct 2014
Business ALEI: 1157157
Annual report due: 31 Mar 2026
Business address: 3 POMPERAUG OFFICE PARK SUITE 104, SOUTHBURY, CT, 06488, United States
Mailing address: 110 MEADOWBROOK ROAD, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alexandra.lin8@gmail.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). 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
ALEXANDRA MITCHELL Agent 3 POMPERAUG OFFICE PARK, SUITE 104, SOUTHBURY, CT, 06488, United States 110 MEADOWBROOK RD, SOUTHBURY, CT, 06488, United States +1 203-232-0115 jmitchell@hopenn.com 110 MEADOWBROOK ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEXANDRA MITCHELL Officer 3 POMPERAUG OFFICE PARK, SUITE 103, SOUTHBURY, CT, 06488, United States +1 203-232-0115 jmitchell@hopenn.com 110 MEADOWBROOK ROAD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043364 2025-01-11 - Annual Report Annual Report -
BF-0012265889 2024-01-13 - Annual Report Annual Report -
BF-0011199484 2023-01-15 - Annual Report Annual Report -
BF-0010221983 2022-02-05 - Annual Report Annual Report 2022
0007090812 2021-02-01 - Annual Report Annual Report 2021
0006747594 2020-02-08 - Annual Report Annual Report 2020
0006439753 2019-03-09 - Annual Report Annual Report 2019
0006308799 2019-01-04 - Annual Report Annual Report 2018
0006086447 2018-02-19 - Annual Report Annual Report 2017
0005675017 2016-10-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1887108306 2021-01-20 0156 PPS 3 Pomperaug Office Park Ste 103, Southbury, CT, 06488-2287
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3405
Loan Approval Amount (current) 3405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-2287
Project Congressional District CT-05
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3418.53
Forgiveness Paid Date 2021-06-15
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