Search icon

DEBRA KOENIG, LMFT, LLC

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

Company Details

Entity Name: DEBRA KOENIG, LMFT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2017
Business ALEI: 1233523
Annual report due: 31 Mar 2026
Business address: 6 Grouse Path, Westport, CT, 06880, United States
Mailing address: 6 Grouse Path, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: debralkoenig@gmail.com
E-Mail: debrakoeniglmft@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
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
Debra Koenig Officer 6 Grouse Path, Westport, CT, 06880, United States 6 Grouse Path, Westport, CT, 06880-1007, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075778 2025-02-18 - Annual Report Annual Report -
BF-0012410541 2024-01-01 - Annual Report Annual Report -
BF-0011329912 2023-02-09 - Annual Report Annual Report -
BF-0010269717 2022-01-19 - Annual Report Annual Report 2022
0007074979 2021-01-21 - Annual Report Annual Report 2021
0006832548 2020-03-16 - Annual Report Annual Report 2020
0006347876 2019-01-30 - Annual Report Annual Report 2019
0006070273 2018-02-12 - Annual Report Annual Report 2018
0005799051 2017-03-21 2017-03-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2058508000 2020-06-23 0156 PPP 25 Sylvan Road South, Westport, CT, 06880-2939
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5030
Loan Approval Amount (current) 5030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-2939
Project Congressional District CT-04
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5076.11
Forgiveness Paid Date 2021-05-21
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