Search icon

HOLISTIC BEHAVIORAL HEALTH, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: HOLISTIC BEHAVIORAL HEALTH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 2018
Business ALEI: 1264284
Annual report due: 31 Mar 2026
Mailing address: 81 GILBERT AVE, HAMDEN, CT, United States, 06514
Business address: 2558 Whitney ave 2nd, Hamden, CT, 06518, United States
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ldacruz@holisticbhwc.org

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. 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
LASHONDRA DA CRUZ Agent 1700 Dixwell Ave Unit D, Hamden, CT, 06514-3147, United States 81 GILBERT AVE, HAMDEN, CT, 06514, United States +1 203-243-0060 lmdacruz1983@gmail.com 81 GILBERT AVE, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Residence address
LA'SHONDRA DA CRUZ Officer 81 GILBERT AVE, HAMDEN, CT, 06514, United States 81 GILBERT AVE, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012195195 2024-02-17 - Annual Report Annual Report -
BF-0011353698 2023-03-12 - Annual Report Annual Report -
BF-0010337513 2022-02-14 - Annual Report Annual Report 2022
0007240268 2021-03-18 - Annual Report Annual Report 2021
0006800351 2020-02-29 - Annual Report Annual Report 2020
0006314722 2019-01-09 - Annual Report Annual Report 2019
0006093671 2018-02-19 2018-02-19 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3789058103 2020-07-15 0156 PPP 81 GILBERT AVE, HAMDEN, CT, 06514-3352
Loan Status Date 2024-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13274
Loan Approval Amount (current) 13274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAMDEN, NEW HAVEN, CT, 06514-3352
Project Congressional District CT-03
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11071.12
Forgiveness Paid Date 2021-03-10
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