Search icon

NURSING SERVICES, INC.

Company Details

Entity Name: NURSING SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 1989
Business ALEI: 0241292
Annual report due: 07 Dec 2025
NAICS code: 623110 - Nursing Care Facilities (Skilled Nursing Facilities)
Business address: 21 HIGH STREET, EAST HARTFORD, CT, 06118, United States
Mailing address: 21 HIGH ST, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: monica@nursingservicesinc.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NURSING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2023 061284472 2024-07-17 NURSING SERVICES, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 8605688881
Plan sponsor’s address 21 HIGH STREET, EAST HARTFORD, CT, 061181818

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing MONICA AZZARA
Valid signature Filed with authorized/valid electronic signature
NURSING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2022 061284472 2023-07-26 NURSING SERVICES, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 8605688881
Plan sponsor’s address 21 HIGH STREET, EAST HARTFORD, CT, 061181818

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing MONICA AZZARA
Valid signature Filed with authorized/valid electronic signature
NURSING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2021 061284472 2022-05-17 NURSING SERVICES, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 8605688881
Plan sponsor’s address 21 HIGH STREET, EAST HARTFORD, CT, 061181818

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing MONICA AZZARA
Valid signature Filed with authorized/valid electronic signature
NURSING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2020 061284472 2021-10-11 NURSING SERVICES, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 8605688881
Plan sponsor’s address 21 HIGH STREET, EAST HARTFORD, CT, 061181818

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MONICA AZZARA
Valid signature Filed with authorized/valid electronic signature
NURSING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2019 061284472 2020-07-16 NURSING SERVICES, INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 8605688881
Plan sponsor’s address 21 HIGH STREET, EAST HARTFORD, CT, 061181818

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing MONICA AZZARA
Valid signature Filed with authorized/valid electronic signature
NURSING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2018 061284472 2019-05-22 NURSING SERVICES, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 8605688881
Plan sponsor’s address 21 HIGH STREET, EAST HARTFORD, CT, 061181818

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing LARRY TUCKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-22
Name of individual signing LARRY TUCKER
Valid signature Filed with authorized/valid electronic signature
NURSING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2017 061284472 2018-05-22 NURSING SERVICES, INC. 80
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 8605688881
Plan sponsor’s address 21 HIGH STREET, EAST HARTFORD, CT, 061181818

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing LARRY TUCKER
Valid signature Filed with authorized/valid electronic signature
NURSING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2017 061284472 2018-07-02 NURSING SERVICES, INC. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 8605688881
Plan sponsor’s address 21 HIGH STREET, EAST HARTFORD, CT, 061181818

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing LARRY TUCKER
Valid signature Filed with authorized/valid electronic signature
NURSING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2016 061284472 2017-04-05 NURSING SERVICES, INC. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 8605688881
Plan sponsor’s address 21 HIGH STREET, EAST HARTFORD, CT, 061181818

Signature of

Role Plan administrator
Date 2017-04-05
Name of individual signing LARRY TUCKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-05
Name of individual signing LARRY TUCKER
Valid signature Filed with authorized/valid electronic signature
NURSING SERVICES, INC. 401(K) PROFIT SHARING PLAN 2015 061284472 2016-09-14 NURSING SERVICES, INC. 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 623000
Sponsor’s telephone number 8605688881
Plan sponsor’s address 21 HIGH STREET, EAST HARTFORD, CT, 061181818

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing LARRY TUCKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-14
Name of individual signing LARRY TUCKER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
YVETTE ROMING Officer 21 HIGH STREET, EAST HARTFORD, CT, 06118, United States 229 ARBUTUS ST., MIDDLETOWN, CT, 06457, United States
MELISSA ROMING Officer 21 HIGH STREET, EAST HARTFORD, CT, 06118, United States 93 Cranberry Ln, Middletown, CT, 06457-5163, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH A. VITALE Agent 422 HIGHLAND AVE, SUITE 13, CHESHIRE, CT, 06410, United States 422 HIGHLAND AVE, SUITE 13, CHESHIRE, CT, 06410, United States +1 860-568-8881 monica@nursingservicesinc.com 40 SHIRE COURT, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HHC.9309411 Home Health Care ACTIVE CURRENT 2020-10-01 2023-10-01 2026-09-30

History

Type Old value New value Date of change
Name change NEW SERVE, INC. NURSING SERVICES, INC. 1991-02-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012399443 2024-12-10 No data Annual Report Annual Report No data
BF-0011396922 2023-11-21 No data Annual Report Annual Report No data
BF-0010397956 2022-11-07 No data Annual Report Annual Report 2022
BF-0009829981 2021-11-08 No data Annual Report Annual Report No data
0007021207 2020-11-18 No data Annual Report Annual Report 2020
0006681832 2019-11-18 No data Annual Report Annual Report 2019
0006588435 2019-07-01 No data Annual Report Annual Report 2018
0005990486 2017-12-26 No data Annual Report Annual Report 2017
0005723582 2016-12-22 No data Annual Report Annual Report 2016
0005523722 2016-03-29 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109856518 0112000 1998-05-05 21 HIGH STREET, EAST HARTFORD, CT, 06118
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-05-05
Case Closed 1998-06-12

Related Activity

Type Complaint
Activity Nr 79218954
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 F02 I
Issuance Date 1998-05-19
Abatement Due Date 1998-07-07
Nr Instances 1
Nr Exposed 150
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 H01 IIB
Issuance Date 1998-05-19
Abatement Due Date 1998-07-07
Nr Instances 1
Nr Exposed 150
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8815387000 2020-04-08 0156 PPP 21 HIGH ST, EAST HARTFORD, CT, 06118-1816
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186000
Loan Approval Amount (current) 186000
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 EAST HARTFORD, HARTFORD, CT, 06118-1816
Project Congressional District CT-01
Number of Employees 46
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187671.45
Forgiveness Paid Date 2021-03-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website