Search icon

GREENWICH URGENT CARE AND WELLNESS CENTER,LLC

Company Details

Entity Name: GREENWICH URGENT CARE AND WELLNESS CENTER,LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 2019
Business ALEI: 1324167
Annual report due: 31 Mar 2025
NAICS code: 621111 - Offices of Physicians (except Mental Health Specialists)
Business address: 1200 EAST PUTNAM AVE, RIVERSIDE, CT, 06878, United States
Mailing address: 1200 EAST PUTNAM AVE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pgabri@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAMELA GABRIEL Agent 1200 EAST PUTNAM AVE, RIVERSIDE, CT, 06878, United States 1200 EAST PUTNAM AVE, RIVERSIDE, CT, 06878, United States +1 203-253-7384 pgabri@aol.com 21 RICHMOND HILL RD, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Phone E-Mail Residence address
Christopher Gabriel Officer No data No data No data 18 Sherman Ave, Greenwich, CT, 06830, United States
Daniel Gabriel Officer No data No data No data 1200 E Putnam Ave, Riverside, CT, 06878-1430, United States
PAMELA GABRIEL Officer 1200 EAST PUTNAM AVE, RIVERSIDE, CT, 06878, United States +1 203-253-7384 pgabri@aol.com 21 RICHMOND HILL RD, GREENWICH, CT, 06831, United States
ROBERT GABRIEL Officer 1200 EAST PUTNAM AVE, RIVERSIDE, CT, 06878, United States No data No data 1200 EAST PUTNAM AVE, RIVERSIDE, CT, 06878, United States
Stephen Gabriel Officer No data No data No data 1200 E Putnam Ave, Riverside, CT, 06878-1430, United States
Elizabeth Gabriel Officer No data No data No data 1200 E Putnam Ave, Riverside, CT, 06878-1430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012058858 2024-02-13 No data Annual Report Annual Report No data
BF-0011489007 2024-02-13 No data Annual Report Annual Report No data
BF-0010359082 2023-07-10 No data Annual Report Annual Report 2022
BF-0009883730 2021-08-25 No data Annual Report Annual Report No data
BF-0008167124 2021-08-25 No data Annual Report Annual Report 2020
0006660043 2019-10-10 2019-10-10 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
8952427104 2020-04-15 0156 PPP 1200 PUTNAM AVE, RIVERSIDE, CT, 06878-1430
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70425
Loan Approval Amount (current) 70425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RIVERSIDE, FAIRFIELD, CT, 06878-1430
Project Congressional District CT-04
Number of Employees 7
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70899.65
Forgiveness Paid Date 2020-12-30
4370138305 2021-01-23 0156 PPS 1200 E Putnam Ave, Riverside, CT, 06878-1430
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverside, FAIRFIELD, CT, 06878-1430
Project Congressional District CT-04
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30120.82
Forgiveness Paid Date 2021-06-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website