Search icon

CAITLIN ROSE COUNSELING SERVICES, LLC

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

Company Details

Entity Name: CAITLIN ROSE COUNSELING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2016
Business ALEI: 1221638
Annual report due: 31 Mar 2026
Business address: 702 OVERLOOK DRIVE, CHESHIRE, CT, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Caitlinroselpc@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
CAITLIN ROSE Agent 702 Overlook Drive, Cheshire, CT, 06410, United States 702 OVERLOOK DRIVE, CHESHIRE, CT, 06410, United States +1 203-215-1324 Caitlinroselpc@gmail.com 702 OVERLOOK DRIVE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
CAITLIN ROSE Officer 702 Overlook Dr, Cheshire, CT, 06410-2123, United States +1 203-215-1324 Caitlinroselpc@gmail.com 702 OVERLOOK DRIVE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066885 2025-03-27 - Annual Report Annual Report -
BF-0012251589 2024-04-16 - Annual Report Annual Report -
BF-0010531634 2023-06-22 - Annual Report Annual Report -
BF-0011461164 2023-06-22 - Annual Report Annual Report -
BF-0009802025 2022-03-28 - Annual Report Annual Report -
0007178479 2021-02-08 2021-02-08 Change of Business Address Business Address Change -
0006939963 2020-07-02 - Annual Report Annual Report 2020
0006394528 2019-02-20 - Annual Report Annual Report 2019
0006016946 2018-01-19 - Annual Report Annual Report 2017
0006016951 2018-01-19 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6259328010 2020-06-30 0156 PPP 92 N Summit St, Cheshire, CT, 06489
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11184.88
Forgiveness Paid Date 2021-02-10
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