Search icon

INNER PATH TO WELLNESS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INNER PATH TO WELLNESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2016
Business ALEI: 1199116
Annual report due: 31 Mar 2026
Business address: 298 DAVIS ST, OAKVILLE, CT, 06779, United States
Mailing address: 298 DAVIS ST, OAKVILLE, CT, United States, 06779
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: BGOLLNICK@AOL.COM

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JANET G CUNNINGHAM Officer 298 DAVIS ST, OAKVILLE, CT, 06779, United States +1 203-464-3337 BGOLLNICK@AOL.COM 298 DAVIS ST, OAKVILLE, CT, 06779, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANET G CUNNINGHAM Agent 298 DAVIS ST, OAKVILLE, CT, 06779, United States 298 DAVIS ST, OAKVILLE, CT, 06779, United States +1 203-464-3337 BGOLLNICK@AOL.COM 298 DAVIS ST, OAKVILLE, CT, 06779, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057971 2025-03-07 - Annual Report Annual Report -
BF-0012410477 2024-03-22 - Annual Report Annual Report -
BF-0011448714 2023-03-17 - Annual Report Annual Report -
BF-0010380970 2022-05-19 - Annual Report Annual Report 2022
0007317728 2021-04-30 - Annual Report Annual Report 2021
0006931077 2020-06-24 - Annual Report Annual Report 2020
0006507592 2019-03-29 - Annual Report Annual Report 2019
0006135694 2018-03-23 - Annual Report Annual Report 2018
0005780160 2017-03-03 - Annual Report Annual Report 2017
0005557309 2016-05-05 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4452488004 2020-06-26 0156 PPP 298 DAVIS ST, OAKVILLE, CT, 06779
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1902
Loan Approval Amount (current) 1902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKVILLE, LITCHFIELD, CT, 06779-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1915.97
Forgiveness Paid Date 2021-03-29
6016578500 2021-03-02 0156 PPS 298 Davis St, Oakville, CT, 06779-2315
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1902
Loan Approval Amount (current) 1902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakville, LITCHFIELD, CT, 06779-2315
Project Congressional District CT-05
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1923.89
Forgiveness Paid Date 2022-04-28
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