Search icon

Indigo Wellness Group LLC

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

Company Details

Entity Name: Indigo Wellness Group LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Mar 2015
Business ALEI: 1173045
Annual report due: 31 Mar 2025
Business address: 66 Glenbrook Rd, Stamford, CT, 06902-8402, United States
Mailing address: 66 Glenbrook Rd, Suite 300, Stamford, CT, United States, 06902-8402
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sarah@indigowellnessgroup.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SARAH WARD SWANBERG Agent 144 Morgan St, Stamford, CT, 06905, United States 57 OCEAN DRIVE WEST, STAMFORD, CT, 06902, United States +1 917-597-5734 sarahwswanberg@gmail.com 57 OCEAN DRIVE WEST, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
SARAH W SWANBERG Officer 144 MORGAN STREET, SUITE 1, STAMFORD, CT, 06905, United States 57 OCEAN DRIVE WEST, STAMFORD, CT, 06902, United States

History

Type Old value New value Date of change
Name change FAIRFIELD FAMILY ACUPUNCTURE LLC Indigo Wellness Group LLC 2023-12-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012423338 2025-03-06 - Annual Report Annual Report -
BF-0012483023 2023-12-06 2023-12-06 Name Change Amendment Certificate of Amendment -
BF-0011826668 2023-05-30 2023-05-30 Change of Business Address Business Address Change -
BF-0011202529 2023-05-09 - Annual Report Annual Report -
BF-0010219627 2023-04-03 - Annual Report Annual Report 2022
0007153902 2021-02-15 - Annual Report Annual Report 2021
0007153882 2021-02-15 - Annual Report Annual Report 2020
0007153816 2021-02-15 - Annual Report Annual Report 2016
0007153827 2021-02-15 - Annual Report Annual Report 2017
0007153864 2021-02-15 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3107518506 2021-02-23 0156 PPS 144 Morgan St Ste 1, Stamford, CT, 06905-5433
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17583.35
Loan Approval Amount (current) 17583.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-5433
Project Congressional District CT-04
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17724.5
Forgiveness Paid Date 2021-12-14
2933017303 2020-04-29 0156 PPP 144 Morgan Street Suite 1, STAMFORD, CT, 06905
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19583.35
Loan Approval Amount (current) 19583.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19746.46
Forgiveness Paid Date 2021-03-02

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
0005161179 Active MUNICIPAL 2023-08-23 2038-08-23 ORIG FIN STMT

Parties

Name Indigo Wellness Group LLC
Role Debtor
Name Indigo Wellness Group LLC
Role Secured Party
0003384307 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name Indigo Wellness Group LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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