Search icon

PERFORMANCE PHYSICAL THERAPY OF DARIEN, LLC

Company Details

Entity Name: PERFORMANCE PHYSICAL THERAPY OF DARIEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2015
Business ALEI: 1177079
Annual report due: 31 Mar 2026
NAICS code: 621340 - Offices of Physical, Occupational and Speech Therapists, and Audiologists
Business address: 800 BOSTON POST ROAD SUITE 3A, DARIEN, CT, 06820, United States
Mailing address: 9 W Broad St, 1st Floor, Stamford, CT, United States, 06902-3734
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bills@performanceoptimalhealth.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD WILKOWSKI Agent 800 BOSTON POST ROAD, SUITE 3A, DARIEN, CT, 06682, United States 9 W Broad St, 1st Floor, Stamford, CT, 06902-3734, United States +1 646-705-4509 bills@performanceoptimalhealth.com 323 Cognewaugh Rd, Cos Cob, CT, 06807-1310, United States

Officer

Name Role Business address Residence address
TODD WIKOWSKI Officer 800 BOSTON POST ROAD, SUITE 3A, DARIEN, CT, 06820, United States 323 COGNEWAUGH ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012328142 2024-01-25 No data Annual Report Annual Report No data
BF-0011206316 2023-02-14 No data Annual Report Annual Report No data
BF-0010238366 2022-03-25 No data Annual Report Annual Report 2022
0007091093 2021-02-01 No data Annual Report Annual Report 2021
0006767916 2020-02-20 No data Annual Report Annual Report 2020
0006327516 2019-01-19 No data Annual Report Annual Report 2019
0006060982 2018-02-08 2018-02-08 Change of Business Address Business Address Change No data
0006060993 2018-02-08 No data Annual Report Annual Report 2018
0006060988 2018-02-08 No data Annual Report Annual Report 2017
0005692377 2016-11-10 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6529007002 2020-04-07 0156 PPP 800 Post Rd, DARIEN, CT, 06820-4613
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99100
Loan Approval Amount (current) 99100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-4613
Project Congressional District CT-04
Number of Employees 10
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99610.43
Forgiveness Paid Date 2020-11-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website