Search icon

THOMSON WELLNESS COUNSELING, LLC

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

Company Details

Entity Name: THOMSON WELLNESS COUNSELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Mar 2017
Business ALEI: 1234651
Annual report due: 31 Mar 2025
Business address: 867 MAIN ST., SUITE 6, MANCHESTER, CT, 06040, United States
Mailing address: 867 MAIN ST., SUITE 6, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CARALTHOMSONLCSW@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
CARA THOMSON Agent 867 MAIN ST., SUITE 6, MANCHESTER, CT, 06040, United States 867 MAIN ST., SUITE 6, MANCHESTER, CT, 06040, United States +1 860-948-8467 CARALTHOMSONLCSW@GMAIL.COM 73 DEEPWOOD DRIVE, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARA THOMSON Officer 867 MAIN ST., SUITE 6, MANCHESTER, CT, 06040, United States +1 860-948-8467 CARALTHOMSONLCSW@GMAIL.COM 73 DEEPWOOD DRIVE, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570661 2024-03-17 - Annual Report Annual Report -
BF-0012147305 2023-11-06 2023-11-06 Reinstatement Certificate of Reinstatement -
BF-0012021742 2023-10-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011883169 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006385856 2019-02-15 - Annual Report Annual Report 2018
0006385860 2019-02-15 - Annual Report Annual Report 2019
0005807891 2017-03-31 2017-03-31 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6820478103 2020-07-22 0156 PPP 843 MAIN ST, MANCHESTER, CT, 06040-6008
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3812
Loan Approval Amount (current) 3812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-6008
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 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3844.06
Forgiveness Paid Date 2021-05-28
4347498310 2021-01-23 0156 PPS 843 Main St, Manchester, CT, 06040-6020
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06040-6020
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 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3513.81
Forgiveness Paid Date 2021-06-23

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
0005263117 Active MUNICIPAL 2025-01-16 2037-05-03 AMENDMENT

Parties

Name THOMSON WELLNESS COUNSELING, LLC
Role Debtor
Name TOWN OF MANCHESTER
Role Secured Party
0005065170 Active MUNICIPAL 2022-05-03 2037-05-03 ORIG FIN STMT

Parties

Name THOMSON WELLNESS COUNSELING, LLC
Role Debtor
Name TOWN OF MANCHESTER
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