Search icon

NORTHEAST PSYCH, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHEAST PSYCH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2017
Business ALEI: 1235619
Annual report due: 31 Mar 2026
Business address: 270 Farmington Ave, Farmington, CT, 06032, United States
Mailing address: 270 Farmington Ave, 360, Farmington, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dremery@northeastpsych.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
JASON ROGER EMERY PSY.D. Agent 270 Farmington Ave, 360, Farmington, CT, 06032, United States 270 Farmington Ave, 360, Farmington, CT, 06032, United States +1 860-310-1080 dremery@northeastpsych.com 23 HOLBROOK ROAD, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
JASON R EMERY PSY.D. Officer 270 Farmington Ave, 360, Farmington, CT, 06032, United States 23 Holbrook Rd, West Hartford, CT, 06107-1619, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076610 2025-03-18 - Annual Report Annual Report -
BF-0012282916 2024-01-30 - Annual Report Annual Report -
BF-0011329246 2023-03-31 - Annual Report Annual Report -
BF-0010351271 2022-02-23 - Annual Report Annual Report 2022
0007333407 2021-05-12 - Annual Report Annual Report 2021
0006898092 2020-05-05 - Annual Report Annual Report 2020
0006527927 2019-04-09 - Annual Report Annual Report 2019
0006486602 2019-03-23 2019-03-23 Change of Email Address Business Email Address Change -
0006146870 2018-03-30 - Annual Report Annual Report 2018
0005839749 2017-05-09 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8088237309 2020-05-01 0156 PPP 61 South Main Street Suite 209, West Hartford, CT, 06107
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16173
Loan Approval Amount (current) 16173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16305.49
Forgiveness Paid Date 2021-03-09
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