Search icon

HEALTHY RELATIONS COUNSELING LLC

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

Company Details

Entity Name: HEALTHY RELATIONS COUNSELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2018
Business ALEI: 1272426
Annual report due: 31 Mar 2026
Business address: 330 SOUTH MAIN STREET 2ND FLOOR, MIDDLETOWN, CT, 06457, United States
Mailing address: 96 ELIZABETH LANE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: amy.michaels@healthyrelationscounseling.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 Phone E-Mail Residence address
AMY KRISTIN MICHAELS Officer 330 SOUTH MAIN STREET, 2ND FLOOR, MIDDLETOWN, CT, 06457, United States +1 860-294-4433 amy.michaels@healthyrelationscounseling.com 96 ELIZABETH LANE, MIDDLETOWN, CT, 06457, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
AMY KRISTIN MICHAELS Agent 330 SOUTH MAIN STREET, 2ND FLOOR, MIDDLETOWN, CT, 06457, United States +1 860-294-4433 amy.michaels@healthyrelationscounseling.com 96 ELIZABETH LANE, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013090028 2025-03-09 - Annual Report Annual Report -
BF-0012194891 2024-03-16 - Annual Report Annual Report -
BF-0011349408 2023-03-07 - Annual Report Annual Report -
BF-0010349290 2022-03-25 - Annual Report Annual Report 2022
0007262613 2021-03-26 - Annual Report Annual Report 2021
0006795792 2020-02-28 - Annual Report Annual Report 2020
0006399712 2019-02-22 - Annual Report Annual Report 2019
0006178578 2018-05-07 2018-05-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9093647400 2020-05-19 0156 PPP 330 S Main St, 2nd floor, Middletown, CT, 06457
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3061.87
Loan Approval Amount (current) 3061.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 621330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3081.43
Forgiveness Paid Date 2021-01-08
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