Search icon

NSI/ELDERFORCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NSI/ELDERFORCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 1990
Business ALEI: 0249683
Annual report due: 22 Jun 2026
Business address: 21 HIGH STREET, EAST HARTFORD, CT, 06118, United States
Mailing address: 21 HIGH STREET, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: MONICA@NURSINGSERVICESINC.COM

Industry & Business Activity

NAICS

621610 Home Health Care Services

Officer

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

National Provider Identifier

NPI Number:
1629270087

Authorized Person:

Name:
MS. YVETTE ROMING
Role:
VP OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
372600000X - Adult Companion
Is Primary:
No
Selected Taxonomy:
376J00000X - Homemaker
Is Primary:
No
Selected Taxonomy:
372500000X - Chore Provider
Is Primary:
No

Contacts:

Fax:
8605682404

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000161 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2006-10-02 2023-11-01 2024-10-31

History

Type Old value New value Date of change
Name change ELDERFORCE, INC. NSI/ELDERFORCE, INC. 1994-12-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916307 2025-06-20 - Annual Report Annual Report -
BF-0012269658 2024-06-23 - Annual Report Annual Report -
BF-0011391014 2023-06-27 - Annual Report Annual Report -
BF-0010272093 2022-05-25 - Annual Report Annual Report 2022
BF-0009754358 2021-06-23 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$183,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,660.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $183,100
Jobs Reported:
76
Initial Approval Amount:
$167,317
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,476.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $167,316

Debts and Liens

Subsequent Filing No:
0005154532
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-07-18
Lapse Date:
2029-01-14
Subsequent Filing No:
0003284471
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-01-14
Lapse Date:
2029-01-14

Reviews Leave a review

This company hasn't received any reviews.

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