Search icon

CLINICAL CONSULTATION AND MEDIATION LLC

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

Company Details

Entity Name: CLINICAL CONSULTATION AND MEDIATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 2018
Business ALEI: 1292239
Annual report due: 31 Mar 2025
Business address: 34 Beverly Road, New Haven, CT, 06515, United States
Mailing address: PO BOX 5074, WOODBRIDGE, CT, United States, 06524
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cartier.journeys@gmail.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 Residence address
STACEY CARTIERLCSWMPH Officer 34 Beverly Road, New Haven, CT, 06515, United States 34 Beverly Road, New Haven, CT, 06515, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
STACEY CARTIER Agent 34 Beverly Road, New Haven, CT, 06515, United States PO Box 5074, Woodbridge, CT, 06524, United States Cartier.journeys@gmail.com 34 BEVERLY ROAD, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012349793 2024-04-18 - Annual Report Annual Report -
BF-0011242658 2023-04-01 - Annual Report Annual Report -
BF-0010344686 2022-02-04 - Annual Report Annual Report 2022
0007106462 2021-02-02 - Annual Report Annual Report 2021
0006798721 2020-02-28 - Annual Report Annual Report 2020
0006494442 2019-03-26 - Annual Report Annual Report 2019
0006287290 2018-12-03 2018-12-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8029898500 2021-03-08 0156 PPP 34 Beverly Rd, New Haven, CT, 06515-1532
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-1532
Project Congressional District CT-03
Number of Employees 1
NAICS code 621330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3269.82
Forgiveness Paid Date 2021-10-20
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