Search icon

EMILY FLORIAN-TYNAN CNS APRN, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMILY FLORIAN-TYNAN CNS APRN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2019
Business ALEI: 1308211
Annual report due: 31 Mar 2026
Business address: 1601 Meriden Waterbury Turnpike Suite 2, Milldale, CT, 06467, United States
Mailing address: P.O. Box 783, Milldale, CT, United States, 06467
ZIP code: 06467
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Emilyftynan@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EMILY FLORIAN TYNAN Agent 1601 Meriden Waterbury Turnpike Suite 2, milldale, CT, 06479, United States PO Box 783, Milldale, CT, 06467, United States +1 860-770-1799 emilyftynan@gmail.com 119 SUMMIT ST, PLANTSVILLE, CT, 06479, United States

Officer

Name Role Business address Residence address
EMILY FLORIAN-TYNAN Officer 15 CORNERSTONE CT. #3, PLANTSVILLE, CT, 06479, United States 15 CORNERSTONE CT. #3, PLANTSVILLE, CT, 06479, United States

History

Type Old value New value Date of change
Name change EMILY FLORIAN-TYNAN CNSAPRN, LLC EMILY FLORIAN-TYNAN CNS APRN, LLC 2019-06-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110754 2025-03-10 - Annual Report Annual Report -
BF-0012272794 2024-03-11 - Annual Report Annual Report -
BF-0011478025 2023-05-08 - Annual Report Annual Report -
BF-0010384105 2022-03-17 - Annual Report Annual Report 2022
0007345988 2021-05-18 - Annual Report Annual Report 2021
0007242334 2021-03-18 - Annual Report Annual Report 2020
0006586164 2019-06-17 2019-06-17 Amendment Amend Name -
0006550273 2019-05-02 2019-05-02 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9019107905 2020-06-19 0156 PPP 15 CORNERSTONE CT UNIT 3, PLANTSVILLE, CT, 06479-1500
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15415
Loan Approval Amount (current) 15415
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 PLANTSVILLE, HARTFORD, CT, 06479-1500
Project Congressional District CT-01
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 15524.81
Forgiveness Paid Date 2021-03-10
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