Search icon

EQUICARE, LLC

Company Details

Entity Name: EQUICARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1998
Business ALEI: 0610206
Annual report due: 31 Mar 2025
NAICS code: 115210 - Support Activities for Animal Production
Business address: 136 ROUND HILL RD, MIDDLETOWN, CT, 06457, United States
Mailing address: 136 ROUND HILL RD, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: clonmorlinn@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL F. DOWLEY ESQUIRE Agent 116 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States 136 Round Hill Rd, Middletown, CT, 06457, United States +1 860-347-7300 clonmorlinn@gmail.com 185 OLD MILL ROAD, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
DOROTHY VAN RHIJN MD Officer 136 ROUND HILL RD, MIDDLETOWN, CT, 06457, United States 136 ROUND HILL RD, MIDDLETOWN, CT, 06457, United States
ROBERT VAN RHIJN Officer 136 ROUND HILL RD, MIDDLETOWN, CT, 06457, United States 136 ROUND HILL RD, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270676 2024-03-27 No data Annual Report Annual Report No data
BF-0008048995 2023-08-23 No data Annual Report Annual Report 2020
BF-0011155979 2023-08-23 No data Annual Report Annual Report No data
BF-0009865404 2023-08-23 No data Annual Report Annual Report No data
BF-0010706373 2023-08-23 No data Annual Report Annual Report No data
BF-0011881504 2023-07-12 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006311159 2019-01-07 No data Annual Report Annual Report 2019
0006311150 2019-01-07 No data Annual Report Annual Report 2018
0006311146 2019-01-07 No data Annual Report Annual Report 2017
0005728472 2016-12-31 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4446048201 2020-08-06 0156 PPP 136 ROUND HILL RD, MIDDLETOWN, CT, 06457
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11111.81
Forgiveness Paid Date 2021-08-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website