Search icon

GREENWICH ANXIETY INSTITUTE, LLC

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

Company Details

Entity Name: GREENWICH ANXIETY INSTITUTE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2017
Business ALEI: 1242410
Annual report due: 31 Mar 2026
Business address: 75 HOLLY HILL LANE STE 300, GREENWICH, CT, 06830, United States
Mailing address: 75 HOLLY HILL LANE STE 300, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dreed@anxietyinstitute.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
DANIEL VILLIERS Officer 75 HOLLY HILL LANE STE 300, GREENWICH, CT, 06830, United States 408 SOUTH BOUNDARY AVENUE SE, AIKEN, SC, 29801, United States
LINDA GEIGER Officer 75 HOLLY HILL LANE STE 300, GREENWICH, CT, 06830, United States 891 Parma Way, Los Altos, CA, 94024-4853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082005 2025-02-01 - Annual Report Annual Report -
BF-0012117236 2024-01-10 - Annual Report Annual Report -
BF-0011746053 2023-03-20 2023-03-20 Change of Agent Agent Change -
BF-0011342390 2023-01-20 - Annual Report Annual Report -
BF-0010325219 2022-03-19 - Annual Report Annual Report 2022
0007103884 2021-02-01 - Annual Report Annual Report 2020
0007103895 2021-02-01 - Annual Report Annual Report 2021
0006404828 2019-02-23 - Annual Report Annual Report 2019
0006286969 2018-12-04 2018-12-13 Interim Notice Interim Notice -
0006034444 2018-01-25 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2520797305 2020-04-29 0156 PPP 75 HOLLY HILL LANE SUITE 300, GREENWICH, CT, 06830-2911
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122308
Loan Approval Amount (current) 149831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 10
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151243.11
Forgiveness Paid Date 2021-04-19
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