Search icon

LIFETIME CARE AT HOME, LLC

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

Company Details

Entity Name: LIFETIME CARE AT HOME, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2000
Business ALEI: 0652395
Annual report due: 31 Mar 2026
Business address: 789 Howard Ave. CB230, New Haven, CT, 06519, United States
Mailing address: 789 Howard Ave. CB230, New Haven, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: compliancemail@cscglobal.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
HOME CARE PLUS, INC. Officer 500 BIC DRIVE, MILFORD, CT, 06461, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000127 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2006-10-01 2023-11-20 2024-10-31

History

Type Old value New value Date of change
Name change LIFETIME SOLUTIONS, LLC LIFETIME CARE AT HOME, LLC 2012-02-14
Name change MIDDLESEX HOME HEALTH SERVICES, LLC LIFETIME SOLUTIONS, LLC 2003-09-18
Name change NEW MIDDLESEX HOME HEALTH SERVICES, LLC MIDDLESEX HOME HEALTH SERVICES, LLC 2000-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942208 2025-02-25 - Annual Report Annual Report -
BF-0012148383 2024-03-25 - Annual Report Annual Report -
BF-0011399206 2023-04-18 - Annual Report Annual Report -
BF-0010644421 2022-06-17 2022-06-17 Change of Agent Agent Change -
BF-0010608079 2022-05-24 - Interim Notice Interim Notice -
BF-0010340745 2022-02-09 - Annual Report Annual Report 2022
0007160997 2021-02-16 - Annual Report Annual Report 2021
0006824899 2020-03-10 - Annual Report Annual Report 2020
0006418373 2019-03-01 - Annual Report Annual Report 2019
0006108154 2018-03-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304517101 2020-04-10 0156 PPP 753 Boston Post Road, GUILFORD, CT, 06437-2735
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 704862
Loan Approval Amount (current) 704862
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 77
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 709639.4
Forgiveness Paid Date 2020-12-17
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