Search icon

MATRIX PERSONALIZED MEDICINE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MATRIX PERSONALIZED MEDICINE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jan 2016
Business ALEI: 1194847
Annual report due: 31 Mar 2026
Business address: 45 GROVE STREET 45 GROVE ST., NEW CANAAN, CT, 06840, United States
Mailing address: 26 SIDECUT ROAD, REDDING, CT, United States, 06896
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: larryleib@gmail.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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
ROBERT S. COOPER Agent C/O ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States C/O ZELDES, NEEDLE & COOPER, P.C., 1000 LAFAYETTE BOULEVARD, BRIDGEPORT, CT, 06604, United States +1 203-260-1095 rcooper@znlaw.com 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Officer

Name Role Residence address
LAWRENCE LEIBOWITZ Officer 26 SIDECUT ROAD, REDDING, CT, 06896, United States

History

Type Old value New value Date of change
Name change MATRIX MEDICAL ASSOCIATES LLC MATRIX PERSONALIZED MEDICINE LLC 2016-07-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061295 2025-03-17 - Annual Report Annual Report -
BF-0012265305 2024-01-23 - Annual Report Annual Report -
BF-0011450617 2023-01-23 - Annual Report Annual Report -
BF-0010297535 2022-03-19 - Annual Report Annual Report 2022
0007156093 2021-02-15 - Annual Report Annual Report 2021
0006710704 2020-01-04 - Annual Report Annual Report 2019
0006710703 2020-01-04 - Annual Report Annual Report 2018
0006710706 2020-01-04 - Annual Report Annual Report 2020
0005743518 2017-01-18 - Annual Report Annual Report 2017
0005601153 2016-07-13 2016-07-13 Amendment Amend Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6866007308 2020-04-30 0156 PPP 45 GROVE STREET, NEW CANAAN, CT, 06840
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10816
Loan Approval Amount (current) 10816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10917.34
Forgiveness Paid Date 2021-05-13
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