Search icon

ALTERNATIVE PATHS COUNSELING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALTERNATIVE PATHS COUNSELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2017
Business ALEI: 1254409
Annual report due: 31 Mar 2025
Business address: 300 Church St, Wallingford, CT, 06492, United States
Mailing address: 300 Church St, 202, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ALTERNATIVE_PATHS@YAHOO.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
MARGARET A. LANE Agent 300 Church St, Wallingford, CT, 06492, United States 354 KNOB HILL ROAD, MERIDEN, CT, 06451, United States +1 203-980-3322 ALTERNATIVE_PATHS@YAHOO.COM 354 KNOB HILL ROAD, MERIDEN, CT, 06451, United States

Officer

Name Role Business address Residence address
MARGARET A LANE Officer 354 KNOB HILL ROAD, 354 KNOB HILL ROAD, MERIDEN, CT, 06451, United States 354 KNOB HILL ROAD, 354 KNOB HILL ROAD, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011346239 2024-04-17 - Annual Report Annual Report -
BF-0012115471 2024-04-17 - Annual Report Annual Report -
BF-0010841057 2022-12-03 - Annual Report Annual Report -
BF-0008856457 2022-12-03 - Annual Report Annual Report 2020
BF-0008856458 2022-12-03 - Annual Report Annual Report 2019
BF-0009958417 2022-12-03 - Annual Report Annual Report -
BF-0008856459 2022-12-03 - Annual Report Annual Report 2018
0005958944 2017-10-31 2017-10-31 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343277400 2020-05-20 0156 PPP 300 CHURCH ST, YALESVILLE, CT, 06492-2253
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20501
Loan Approval Amount (current) 20501
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 YALESVILLE, NEW HAVEN, CT, 06492-2253
Project Congressional District CT-03
Number of Employees 17
NAICS code 621330
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 20689.16
Forgiveness Paid Date 2021-04-21
See something incorrect or outdated? Let us know

Sources: 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