Search icon

HEADACHE CARE CENTER PLLC

Company Details

Entity Name: HEADACHE CARE CENTER PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2018
Business ALEI: 1265587
Annual report due: 31 Mar 2025
NAICS code: 621111 - Offices of Physicians (except Mental Health Specialists)
Business address: 1741 Ellington Road, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 1741 Ellington Road, Suite 1, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BMICHAELSON@MYHEADACHECARE.COM

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEADACHE CARE CENTER PLLC 401(K) PLAN 2023 824687669 2024-10-02 HEADACHE CARE CENTER PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 8602633603
Plan sponsor’s address 1741 ELLINGTON ROAD SUITE 1, SOUTH WINDSOR, CT, 06074

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ZANGARI COHN CUTHBERTSON DUHL & GRELLO P.C. Agent

Officer

Name Role Business address Residence address
GRETCHEN T. MICHAELSON APRN Officer 1741 Ellington Rd, Suite 1, South Windsor, CT, 06074-2720, United States 155 Pierce Rd, South Windsor, CT, 06074-2633, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317204 2024-02-09 No data Annual Report Annual Report No data
BF-0011220095 2023-01-20 No data Annual Report Annual Report No data
BF-0010765134 2022-12-23 No data Annual Report Annual Report No data
BF-0008112658 2022-12-23 No data Annual Report Annual Report 2020
BF-0009894965 2022-12-23 No data Annual Report Annual Report No data
0006424125 2019-03-05 No data Annual Report Annual Report 2019
0006110924 2018-03-05 2018-03-05 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010407001 2020-04-09 0156 PPP 1741 ELLINGTON RD, SOUTH WINDSOR, CT, 06074-2707
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-2707
Project Congressional District CT-01
Number of Employees 2
NAICS code 621498
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 21180.66
Forgiveness Paid Date 2021-03-05

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website