Search icon

BIRCH PSYCHOLOGY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BIRCH PSYCHOLOGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 2016
Business ALEI: 1212217
Annual report due: 31 Mar 2026
Business address: 555 Highland Ave, Chesire, CT, 06410, United States
Mailing address: 4 Karlak St, Seymour, CT, United States, 06483-2618
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: birchpsychologyllc@gmail.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. 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
STEPHANIE A. LYNAM Agent , Office 26, Cheshire, CT, 06410, United States 4 KARLAK ST, SEYMOUR, CT, 06483, United States +1 203-456-0339 birchpsychologyllc@gmail.com 4 KARLAK ST, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHANIE A. LYNAM Officer 555 Highland Ave, Chesire, CT, 06410, United States +1 203-456-0339 birchpsychologyllc@gmail.com 4 KARLAK ST, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065655 2025-03-21 - Annual Report Annual Report -
BF-0012259194 2024-05-17 - Annual Report Annual Report -
BF-0011460580 2024-05-17 - Annual Report Annual Report -
BF-0010359522 2022-07-01 - Annual Report Annual Report 2022
0007301024 2021-04-16 - Annual Report Annual Report 2020
0007301019 2021-04-16 - Annual Report Annual Report 2018
0007301017 2021-04-16 - Annual Report Annual Report 2017
0007301026 2021-04-16 - Annual Report Annual Report 2021
0007301021 2021-04-16 - Annual Report Annual Report 2019
0005608168 2016-07-18 2016-07-18 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5030388809 2021-04-17 0156 PPP 4 Karlak St, Seymour, CT, 06483-2618
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3406.88
Loan Approval Amount (current) 3405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seymour, NEW HAVEN, CT, 06483-2618
Project Congressional District CT-03
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3424.01
Forgiveness Paid Date 2021-11-09
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