Search icon

EXCELLENT HEALTH LLC

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

Company Details

Entity Name: EXCELLENT HEALTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jan 2020
Business ALEI: 1333598
Annual report due: 31 Mar 2025
Business address: 1000 LAFAYETTE BOULEVARD STE 1100, BRIDGEPORT, CT, 06604, United States
Mailing address: 1000 LAFAYETTE BOULEVARD STE 1100, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: admin@yourexcellenthealth.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2020-03-12
Expiration Date: 2022-03-12
Status: Expired
Product: We help people prevent or delay type 2 diabetes, hypertension, heart attack, and stroke through screening and evidence-based CDC-recognized Diabetes Prevention Lifestyle Change Program. We help individuals to get physically active, lose weight, learn how to make healthy food choices, and cope with stress. We provide screening for prediabetes & diabetes (HbA1c), high blood pressure, and heart disease risk factors (cholesterol panel & waist circumference) and obesity (Body Mass Index).
Number Of Employees: 1
Goods And Services Description: Healthcare Services

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EXCELLENT HEALTH LLC, NEW YORK 5743452 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G9PBS1ARCJK7 2025-03-21 1000 LAFAYETTE BLVD STE 1100, BRIDGEPORT, CT, 06604, 4710, USA 157 CHURCH ST, SUITE 1900, NEW HAVEN, CT, 06510, USA

Business Information

URL http://yourexcellenthealth.com/
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-03-28
Initial Registration Date 2020-06-03
Entity Start Date 2020-01-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624190, 813212
Product and Service Codes Q999, R410, U008

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANA P WADE
Role CEO
Address 1000 LAFAYETTE BLVD, SUITE 1100, BRIDGEPORT, CT, 06604, USA
Government Business
Title PRIMARY POC
Name DANA P WADE
Role CEO
Address 1000 LAFAYETTE BLVD, SUITE 1100, BRIDGEPORT, CT, 06604, USA
Past Performance
Title PRIMARY POC
Name KATE GABOVA
Role EXECUTIVE ASSISTANT
Address 1000 LAFAYETTE BLVD, SUITE 1100, BRIDGEPORT, CT, 06604, USA

Officer

Name Role Business address Residence address
DANA PARIS WADE Officer 1000 LAFAYETTE BLVD, STE 1100, BRIDGEPORT, CT, 06604, United States 1000 LAFAYETTE BLVD, SUITE 1100, BRIDGEPORT, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANA P. WADE DR. Agent 1000 LAFAYETTE BOULEVARD, STE 1100, BRIDGEPORT, CT, 06604, United States 1000 LAFAYETTE BOULEVARD, STE 1100, BRIDGEPORT, CT, 06604, United States +1 203-710-5519 drwade@monitormyhealth.org 1000 LAFAYETTE BOULEVARD, STE 1100, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012537134 2024-01-22 2024-01-22 Interim Notice Interim Notice -
BF-0012306581 2024-01-18 - Annual Report Annual Report -
BF-0011500164 2023-02-15 - Annual Report Annual Report -
BF-0010304386 2023-02-15 - Annual Report Annual Report 2022
0007242219 2021-03-18 - Annual Report Annual Report 2021
0006729977 2020-01-21 2020-01-21 Business Formation Certificate of Organization -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 47QRAA24D0067 2024-04-09 - -
Unique Award Key CONT_IDV_47QRAA24D0067_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 8000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 624190: OTHER INDIVIDUAL AND FAMILY SERVICES
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient EXCELLENT HEALTH LLC
UEI G9PBS1ARCJK7
Recipient Address UNITED STATES, 1000 LAFAYETTE BLVD STE 1100, BRIDGEPORT, GREATER BRIDGEPORT, CONNECTICUT, 066044710

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2507328905 2021-04-27 0156 PPS 1000 Lafayette Blvd, Bridgeport, CT, 06604-4725
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-4725
Project Congressional District CT-04
Number of Employees 1
NAICS code 813212
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21012.22
Forgiveness Paid Date 2022-03-10
1489488200 2020-07-30 0156 PPP 1000 Lafayette BLVD STE 1100, BRIDGEPORT, CT, 06604-4700
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4036
Loan Approval Amount (current) 4036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-4700
Project Congressional District CT-04
Number of Employees 8
NAICS code 624190
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4051.48
Forgiveness Paid Date 2021-01-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2474207 EXCELLENT HEALTH LLC - G9PBS1ARCJK7 1000 LAFAYETTE BLVD STE 1100, BRIDGEPORT, CT, 06604-4710
Capabilities Statement Link -
Phone Number 203-710-5519
Fax Number 203-306-4040
E-mail Address admin@yourexcellenthealth.com
WWW Page http://yourexcellenthealth.com/
E-Commerce Website -
Contact Person DANA WADE
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 8LEM2
Year Established 2020
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative We screen individuals to establish their risk levels for type 2 diabetes, heart disease, hypertension, and obesity. We provide an evidence-based Lifestyle Change Program to those at high risk to mitigate their risk and delay or prevent type 2 diabetes, heart disease, hypertension, and obesity. We help individuals at risk to lose a minimum of 5%of their initial weight, achieve 150 minutes of physical activity per week, and decrease their risk for type 2 diabetes and heart disease by 58-71%.
Special Equipment/Materials HbA1c, Lipid Panel, Blood Pressure, CDC-approved curriculum
Business Type Percentages (none given)
Keywords CDC-recognized Lifestyle Change Program, Screening, Diet Adjustment, Exercise Regimen, Individualized Support, Support Groups, Culturally Sensitive Approach, Diabetes Prevention, Heart Disease Prevention, Stroke Prevention, Obesity Prevention, Hypertension Prevention, Nutrition, Diabetes Education
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Dana P. Wade
Role CEO/Founder

SBA Federal Certifications

HUBZone Certified Yes
HUBZone Certification Date 2021-03-01
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 624190
NAICS Code's Description Other Individual and Family Services
Small Yes
Code 813212
NAICS Code's Description Voluntary Health Organizations
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Connecticut Department of Health (CT DPH)
Contract CDC-RFA-DP18-1815
Start 2019-04-01
End 2020-06-30
Value 500000
Contact Danielle Pare
Phone 860-509-7214
Name Solera Health, Inc.
Start 2018-09-01
End 2019-09-01
Value 20000
Contact Doug McFarland
Phone 207-613-0633
Name The City University of New York
Contract 300000
Start 2019-01-01
End 2019-12-31
Contact Khaitsa Wasiyo
Phone 347-554-7706
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