Search icon

VISITING NURSE ASSOCIATION COMMUNITY HEALTHCARE, INC.

Company Details

Entity Name: VISITING NURSE ASSOCIATION COMMUNITY HEALTHCARE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Merged
Date Formed: 31 Jan 1922
Business ALEI: 0052131
Annual report due: 29 Jan 2023
NAICS code: 621610 - Home Health Care Services
Business address: 753 BOSTON POST ROAD, SUITE 200, GUILFORD, CT, 06437, United States
Mailing address: 753 BOSTON POST ROAD, SUITE 200, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JBECHTEL@VNA-COMMH.ORG

Agent

Name Role
LETIZIA, AMBROSE & FALLS, P.C. Agent

Director

Name Role Business address Residence address
DAVID COWAN Director 9 TENEDINE DR., NORTH HAVEN, CT, 06473, United States 9 TENEDINE DR., NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
Janine Fay Officer 753 Boston Post Rd, Suite 200, Guilford, CT, 06437-2749, United States 4 White Oak Dr., Killingworth, CT, 06419, United States

History

Type Old value New value Date of change
Name change BRANFORD VISITING NURSE ASSOCIATION, INC. VISITING NURSE ASSOCIATION COMMUNITY HEALTHCARE, INC. 1995-09-29
Name change BRANFORD VISITING NURSE AGENCY, INC. BRANFORD VISITING NURSE ASSOCIATION, INC. 1990-09-26
Name change VNA/HOMEMAKERS, INC. BRANFORD VISITING NURSE AGENCY, INC. 1990-07-24
Name change BRANFORD NURSING AND HOME HEALTH SERVICES, INC. VNA/HOMEMAKERS, INC. 1981-02-24
Name change BRANFORD VISITING NURSE ASSOCIATION, INCORPORATED BRANFORD NURSING AND HOME HEALTH SERVICES, INC. 1978-10-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010172999 2022-01-11 No data Annual Report Annual Report 2022
0007297909 2021-04-13 2021-04-13 Amendment Amend No data
0007160917 2021-02-16 No data Annual Report Annual Report 2021
0006713934 2020-01-07 No data Annual Report Annual Report 2020
0006314961 2019-01-10 No data Annual Report Annual Report 2019
0006088736 2018-02-21 No data Annual Report Annual Report 2018
0005729836 2017-01-04 No data Annual Report Annual Report 2017
0005459959 2016-01-07 No data Annual Report Annual Report 2016
0005252111 2015-01-08 No data Annual Report Annual Report 2015
0005021428 2014-01-16 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7471557004 2020-04-07 0156 PPP 753 Boston Post Road, GUILFORD, CT, 06437-2735
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3930000
Loan Approval Amount (current) 3930000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-2735
Project Congressional District CT-03
Number of Employees 239
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3974321.67
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2075218 Intrastate Non-Hazmat 2010-09-13 55000 2010 2 1 Priv. Pass. (Business)
Legal Name VISITING NURSE ASSOCIATION COMMUNITY HEALTHCARE
DBA Name -
Physical Address 753 BOSTON POST ROAD, GUILFORD, CT, 06437, US
Mailing Address 753 BOSTON POST ROAD, GUILFORD, CT, 06437, US
Phone (203) 458-4200
Fax -
E-mail TTAGATAC@VNA-COMMH.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website