Search icon

ADVANCED REJUVENATION THERAPY LLC

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

Company Details

Entity Name: ADVANCED REJUVENATION THERAPY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jul 2018
Business ALEI: 1278596
Annual report due: 31 Mar 2026
Business address: 32 CHURCH HILL RD, NEWTOWN, CT, 06470, United States
Mailing address: 32 CHURCH HILL RD MAILBOX #7, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gary@biorh.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED REJUVENATION THERAPY LLC, NEW YORK 7375184 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGELA GAROFALO Agent 32 CHURCH HILL RD, NEWTOWN, CT, 06470, United States 32 CHURCH HILL RD, NEWTOWN, CT, 06470, United States +1 203-309-9378 gary@biorh.com 104 PEPPER TREE HILL LANE, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
JILL PENRY Officer 33 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States - - 5 TORY LANE, NEWTOWN, CT, 06470, United States
ANGELA GAROFALO Officer 32 CHURCH HILL RD, NEWTOWN, CT, 06470, United States +1 203-309-9378 gary@biorh.com 104 PEPPER TREE HILL LANE, SOUTHBURY, CT, 06488, United States
DAVID PENRY Officer 33 CHURCH HILL RD, NEWTOWN, CT, 06470, United States - - 5 TORY LANE, NEWTOWN, CT, 06470, United States
GARY GAROFALO Officer 33 CHURCH HILL ROAD, NEWTOWN, CT, 06470, United States - - 104 PEPPER TREE HILL LANE, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096315 2025-04-10 - Annual Report Annual Report -
BF-0012187732 2024-01-26 - Annual Report Annual Report -
BF-0011231619 2023-05-05 - Annual Report Annual Report -
BF-0010232118 2022-03-29 - Annual Report Annual Report 2022
0007119368 2021-02-03 - Annual Report Annual Report 2021
0006749373 2020-02-10 - Annual Report Annual Report 2020
0006535066 2019-04-16 2019-04-16 Interim Notice Interim Notice -
0006399128 2019-02-22 - Annual Report Annual Report 2019
0006213312 2018-07-10 2018-07-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4588377107 2020-04-13 0156 PPP 32 Church Street Building E, NEWTOWN, CT, 06470
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWTOWN, FAIRFIELD, CT, 06470-0001
Project Congressional District CT-05
Number of Employees 5
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25635.29
Forgiveness Paid Date 2020-11-12

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005256380 Active OFS 2024-12-09 2030-05-20 AMENDMENT

Parties

Name ADVANCED REJUVENATION THERAPY LLC
Role Debtor
Name JPMORGAN CHASE BANK,NA
Role Secured Party
0005236053 Active OFS 2024-08-29 2029-03-01 AMENDMENT

Parties

Name HealthLink Solutions LLC
Role Debtor
Name ADVANCED REJUVENATION THERAPY LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name BLUE SKY STRATEGIC PARTNERS LLC
Role Debtor
Name PRACTITIONER SUPPORT SERVICES, L.L.P.
Role Debtor
0005235099 Active OFS 2024-08-23 2029-08-23 ORIG FIN STMT

Parties

Name ADVANCED REJUVENATION THERAPY LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005194579 Active OFS 2024-03-01 2029-03-01 ORIG FIN STMT

Parties

Name BLUE SKY STRATEGIC PARTNERS LLC
Role Debtor
Name ADVANCED REJUVENATION THERAPY LLC
Role Debtor
Name PRACTITIONER SUPPORT SERVICES, L.L.P.
Role Debtor
Name HealthLink Solutions LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005127666 Active OFS 2023-03-22 2028-03-22 ORIG FIN STMT

Parties

Name GREENWOODS EQUIPMENT FINANCE LLC
Role Secured Party
Name ADVANCED REJUVENATION THERAPY LLC
Role Debtor
0003370467 Active OFS 2020-05-20 2024-05-15 AMENDMENT

Parties

Name ADVANCED REJUVENATION THERAPY LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003370920 Active OFS 2020-05-20 2030-05-20 ORIG FIN STMT

Parties

Name ADVANCED REJUVENATION THERAPY LLC
Role Debtor
Name JPMORGAN CHASE BANK,NA
Role Secured Party
0003307270 Active OFS 2019-05-15 2024-05-15 ORIG FIN STMT

Parties

Name ADVANCED REJUVENATION THERAPY LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
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