Search icon

WELLNESS WITHIN, LLC

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

Company Details

Entity Name: WELLNESS WITHIN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Apr 2017
Business ALEI: 1235793
Annual report due: 31 Mar 2025
Business address: 425 Main Street, middletown, CT, 06457, United States
Mailing address: 85 Maple Ave W, Higganum, CT, United States, 06441-4221
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cait@wellnesswithinllc.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

Officer

Name Role Business address Residence address
CAITLIN ZINSER Officer 360 MAIN STREET, SUITE 2B, MIDDLETOWN, CT, 06457, United States 85 MAPLE AVE W, HIGGANUM, CT, 06441, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAITLIN ZINSER LCSW Agent 85 Maple Ave W, Higganum, CT, 06441-4221, United States 85 Maple Ave W, Higganum, CT, 06441-4221, United States +1 860-575-8308 cait@wellnesswithinllc.com CONNECTICUT, 85 Maple Ave W, Higganum, CT, 06441-4221, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286299 2024-02-27 - Annual Report Annual Report -
BF-0011333114 2023-02-27 - Annual Report Annual Report -
BF-0010413634 2022-03-28 - Annual Report Annual Report 2022
BF-0010096584 2021-08-04 - Change of Business Address Business Address Change -
0007162014 2021-02-16 - Annual Report Annual Report 2021
0006804403 2020-03-02 2020-03-02 Change of Agent Address Agent Address Change -
0006804438 2020-03-02 - Annual Report Annual Report 2020
0006452954 2019-03-12 - Annual Report Annual Report 2019
0006096857 2018-02-27 - Annual Report Annual Report 2018
0005819688 2017-04-15 2017-04-15 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5706458110 2020-07-20 0156 PPP 360 MAIN ST, MIDDLETOWN, CT, 06457-3310
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) 11250
Loan Approval Amount (current) 11250
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 MIDDLETOWN, MIDDLESEX, CT, 06457-3310
Project Congressional District CT-01
Number of Employees 1
NAICS code 541990
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 11349.55
Forgiveness Paid Date 2021-06-11
7687758501 2021-03-06 0156 PPS 360 Main St, Middletown, CT, 06457-3375
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12870
Loan Approval Amount (current) 12870
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 N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-3375
Project Congressional District CT-01
Number of Employees 1
NAICS code 541990
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 12948.98
Forgiveness Paid Date 2021-10-25
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