Search icon

RECOVERY SERVICES OF CONNECTICUT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RECOVERY SERVICES OF CONNECTICUT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 2017
Business ALEI: 1229701
Annual report due: 31 Mar 2026
Business address: 71 BRADLEY ROAD UNIT 6, MADISON, CT, 06443, United States
Mailing address: 71 BRADLEY RD UNIT 6, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pdownes83@gmail.com
E-Mail: reinhardwstraub@gmail.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HMFVNKJC1LN9 2022-12-28 71 BRADLEY RD UNIT 6, MADISON, CT, 06443, 2662, USA 71 BRADLEY ROAD, SUITE 6, MADISON, CT, 06443, 2662, USA

Business Information

URL www.recoveryservicesCT.com
Division Name RECOVERY SERVICES OF CONNECTICUT
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2021-11-29
Initial Registration Date 2021-01-21
Entity Start Date 2018-01-28
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REINHARD W STRAUB
Role EXECUTIVE DIRECTOR
Address 71 BRADLEY ROAD UNIT 6, MADISON, CT, 06443, 2662, USA
Government Business
Title PRIMARY POC
Name REINHARD W STRAUB
Role EXECUTIVE DIRECTOR
Address 71 BRADLEY RD UNIT 6, MADISON, CT, 06443, 2662, USA
Past Performance Information not Available

Officer

Name Role Business address
RSCT LLC Officer 71 Bradley Rd, Suite 6, Madison, CT, 06443-2662, United States

Agent

Name Role
RSCT LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SA.0000560 Substance Abuse ACTIVE CURRENT 2018-01-11 2024-01-01 2025-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072514 2025-03-20 - Annual Report Annual Report -
BF-0012636246 2024-05-12 2024-05-12 Interim Notice Interim Notice -
BF-0012246076 2024-01-26 - Annual Report Annual Report -
BF-0011328442 2023-02-28 - Annual Report Annual Report -
BF-0010333526 2022-04-02 - Annual Report Annual Report 2022
0007156563 2021-02-15 - Annual Report Annual Report 2020
0007156594 2021-02-15 - Annual Report Annual Report 2021
0006577728 2019-06-17 - Annual Report Annual Report 2019
0006187130 2018-05-21 - Annual Report Annual Report 2018
0005770238 2017-02-17 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9585497203 2020-04-28 0156 PPP 71 BRADLEY ROAD, MADISON, CT, 06443
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59755
Loan Approval Amount (current) 59755
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MADISON, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 6
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60282.15
Forgiveness Paid Date 2021-03-25
6035778300 2021-01-26 0156 PPS 71 Bradley Rd, Madison, CT, 06443-2662
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73215
Loan Approval Amount (current) 73215
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-2662
Project Congressional District CT-02
Number of Employees 7
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73527.92
Forgiveness Paid Date 2021-07-12

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005205279 Active OFS 2024-04-09 2029-04-09 ORIG FIN STMT

Parties

Name RECOVERY SERVICES OF CONNECTICUT LLC
Role Debtor
Name RSCT LLC
Role Secured Party
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