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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
LAWRENCE LEIBOWITZ | Officer | 26 SIDECUT ROAD, REDDING, CT, 06896, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MATRIX MEDICAL ASSOCIATES LLC | MATRIX PERSONALIZED MEDICINE LLC | 2016-07-13 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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