Search icon

LAURA F FILLORAMO LMFT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LAURA F FILLORAMO LMFT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 2016
Business ALEI: 1198955
Annual report due: 31 Mar 2025
Business address: 304 MAIN STSUITE 416, FARMINGTON, CT, 06032, United States
Mailing address: 304 MAIN STSUITE 416, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: laura@lfdtherapy.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Agent

Name Role
LAURA F FILLORAMO LMFT LLC Agent

Officer

Name Role Business address Residence address
LAURA FILLORAMO DECAPUA LMFT Officer 304 MAIN ST, FARMINGTON, CT, 06032, United States 11 Lexington Drive, East Granby, CT, 06026, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412808 2024-03-01 - Annual Report Annual Report -
BF-0011446938 2023-03-15 - Annual Report Annual Report -
BF-0010214344 2022-03-19 - Annual Report Annual Report 2022
0007281016 2021-04-02 - Annual Report Annual Report 2021
0006863820 2020-03-31 - Annual Report Annual Report 2020
0006456842 2019-03-12 - Annual Report Annual Report 2019
0006090346 2018-02-21 - Annual Report Annual Report 2018
0005772120 2017-02-22 - Annual Report Annual Report 2017
0005496836 2016-02-18 2016-02-18 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8685968103 2020-07-27 0156 PPP 304 MAIN ST - SUITE 418, FARMINGTON, CT, 06032-2957
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14765
Loan Approval Amount (current) 14765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-2957
Project Congressional District CT-05
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14855.21
Forgiveness Paid Date 2021-03-10
See something incorrect or outdated? Let us know

Sources: 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