Search icon

ALYSON HALAS PSYCHOTHERAPY LLC

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

Company Details

Entity Name: ALYSON HALAS PSYCHOTHERAPY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Mar 2017
Business ALEI: 1232722
Annual report due: 31 Mar 2025
Business address: 103 MILL PLAIN RD, DANBURY, CT, 06811, United States
Mailing address: 9 TIMBER CREST DR, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alyson@alysonhalas.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
ALYSON HALAS Agent 103 MILL PLAIN RD, SUITE 106, DANBURY, CT, 06811, United States 9 TIMBER CREST DR, DANBURY, CT, 06811, United States +1 203-313-3478 alyson@alysonhalas.com 9 TIMBER CREST DR, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALYSON HALAS Officer 103 MILL PLAIN RD, SUITE 106, DANBURY, CT, 06811, United States +1 203-313-3478 alyson@alysonhalas.com 9 TIMBER CREST DR, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012408654 2024-02-01 - Annual Report Annual Report -
BF-0011327246 2023-03-01 - Annual Report Annual Report -
BF-0010202461 2022-03-24 - Annual Report Annual Report 2022
BF-0009780866 2021-09-15 - Annual Report Annual Report -
0006859599 2020-03-31 - Annual Report Annual Report 2019
0006859523 2020-03-31 - Annual Report Annual Report 2018
0006859635 2020-03-31 - Annual Report Annual Report 2020
0005793122 2017-03-13 2017-03-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1621517808 2020-05-21 0156 PPP 103 Mill Plain Rd STE 106, Danbury, CT, 06811-5142
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13787
Loan Approval Amount (current) 13787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-5142
Project Congressional District CT-05
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13899.59
Forgiveness Paid Date 2021-03-22
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