Search icon

KIDSENSE THERAPY GROUP, LLC

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

Company Details

Entity Name: KIDSENSE THERAPY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 2015
Business ALEI: 1171795
Annual report due: 31 Mar 2026
Business address: 209 CHERRY STREET, MILFORD, CT, 06460, United States
Mailing address: 209 CHERRY STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kidsense2015@gmail.com

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDSENSE THERAPY GROUP 401(K) PLAN 2023 473602855 2024-10-15 KIDSENSE THERAPY GROUP, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621112
Sponsor’s telephone number 2038745437
Plan sponsor’s address 209 CHERRY ST., MILFORD, CT, 06460
KIDSENSE THERAPY GROUP 401(K) PLAN 2022 473602855 2023-04-25 KIDSENSE THERAPY GROUP, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621112
Sponsor’s telephone number 2038745437
Plan sponsor’s address 209 CHERRY ST., MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing AMANDA GRIFFITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-25
Name of individual signing AMANDA GRIFFITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
WILEY LAW, LLC Agent

Officer

Name Role Business address Residence address
AMANDA GRIFFITH Officer 209 CHERRY STREET, MILFORD, CT, 06460, United States 67 ATWATER STREET, MILFORD, CT, 06460, United States
JENNIFER BOSMA Officer 209 CHERRY STREET, MILFORD, CT, 06460, United States 585 ARROWHEAD DRIVE, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013045842 2025-03-24 - Annual Report Annual Report -
BF-0012423814 2024-03-11 - Annual Report Annual Report -
BF-0011201109 2023-01-27 - Annual Report Annual Report -
BF-0010602437 2022-06-24 - Annual Report Annual Report -
BF-0009640194 2022-05-16 - Annual Report Annual Report 2020
BF-0009906654 2022-05-16 - Annual Report Annual Report -
0006485438 2019-03-22 - Annual Report Annual Report 2019
0006099411 2018-02-28 - Annual Report Annual Report 2018
0005813590 2017-04-06 - Annual Report Annual Report 2017
0005534021 2016-04-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9382567004 2020-04-09 0156 PPP 209 CHERRY ST, MILFORD, CT, 06460-3501
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156766.8
Loan Approval Amount (current) 156766.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-3501
Project Congressional District CT-03
Number of Employees 20
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157868.82
Forgiveness Paid Date 2021-02-16
3914978304 2021-01-22 0156 PPS 209 Cherry St, Milford, CT, 06460-3501
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157642
Loan Approval Amount (current) 157642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-3501
Project Congressional District CT-03
Number of Employees 22
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159030.13
Forgiveness Paid Date 2021-12-20

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
0005246335 Active OFS 2024-10-24 2030-04-16 AMENDMENT

Parties

Name KIDSENSE THERAPY GROUP, LLC
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0003360514 Active OFS 2020-03-20 2030-04-16 AMENDMENT

Parties

Name KIDSENSE THERAPY GROUP, LLC
Role Debtor
Name THE MILFORD BANK
Role Secured Party
0003049547 Active OFS 2015-04-16 2030-04-16 ORIG FIN STMT

Parties

Name KIDSENSE THERAPY GROUP, LLC
Role Debtor
Name THE MILFORD BANK
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