Search icon

TECHCARE LLC

Company Details

Entity Name: TECHCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 Mar 2001
Date of dissolution: 04 Oct 2021
Business ALEI: 0677326
NAICS code: 541430 - Graphic Design Services
Business address: 33 TWILIGHT DRIVE, MADISON, CT, 06443, United States
Mailing address: 33 TWILIGHT DRIVE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jderosa@techcarellc.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MV45 Obsolete Non-Manufacturer 2016-06-07 2024-03-08 2022-06-01 No data

Contact Information

POC JENNIFER CARELLO
Phone +1 203-984-7444
Address 107 BLACK ROCK TPKE A, REDDING, FAIRFIELD, CT, 06896 3028, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
JENNIFER A. CARELLO Officer 9 LITTLE RIVER LANE, REDDING, CT, 06896, United States 9 LITTLE RIVER LANE, REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
WARD J. MAZZUCCO Agent 39 OLD RIDGEBURY ROAD, SUITE D-2, DANBURY, CT, 06804, United States 39 OLD RIDGEBURY ROAD, SUITE D-2, DANBURY, CT, 06804, United States jderosa@techcarellc.com 44 WOOD RD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010125135 2021-10-04 2021-10-04 Dissolution Certificate of Dissolution No data
0007107499 2021-02-02 No data Annual Report Annual Report 2021
0006896376 2020-05-01 No data Annual Report Annual Report 2020
0006364718 2019-02-06 No data Annual Report Annual Report 2019
0006364713 2019-02-06 No data Annual Report Annual Report 2018
0006364725 2019-02-06 2019-02-06 Change of Business Address Business Address Change No data
0006364711 2019-02-06 No data Annual Report Annual Report 2017
0005800352 2017-03-24 No data Annual Report Annual Report 2016
0005800351 2017-03-24 No data Annual Report Annual Report 2015
0005319347 2015-04-15 2015-04-15 Change of Agent Agent Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4954897710 2020-05-01 0156 PPP 100 CT-37 SUITE 207, NEW FAIRFIELD, CT, 06812
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20316
Loan Approval Amount (current) 20316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW FAIRFIELD, FAIRFIELD, CT, 06812-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20522.5
Forgiveness Paid Date 2021-05-13

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website