Search icon

GROWING OPTIONS INC.

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

Company Details

Entity Name: GROWING OPTIONS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2002
Business ALEI: 0724443
Annual report due: 29 Aug 2025
Business address: 274A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States
Mailing address: 274A HERITAGE VILLAGE, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: Lisa@Growingoptions.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA KRAUSS Agent 274A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States 274A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States +1 203-258-2640 Lisa@Growingoptions.com 274A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
LISA KRAUSS Officer 274A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States +1 203-258-2640 Lisa@Growingoptions.com 274A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States

Director

Name Role Business address Phone E-Mail Residence address
LISA KRAUSS Director 274A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States +1 203-258-2640 Lisa@Growingoptions.com 274A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001495 HOMEMAKER COMPANION AGENCY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2018-11-23 2018-11-23 2019-10-31
HCA.0000264 HOMEMAKER COMPANION AGENCY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-12-26 2013-11-01 2014-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012135888 2024-08-15 - Annual Report Annual Report -
BF-0011273672 2023-08-16 - Annual Report Annual Report -
BF-0010295729 2022-08-18 - Annual Report Annual Report 2022
BF-0009810476 2021-08-19 - Annual Report Annual Report -
0006958586 2020-08-06 - Annual Report Annual Report 2020
0006604685 2019-07-24 - Annual Report Annual Report 2019
0006273455 2018-11-07 - Annual Report Annual Report 2018
0005913509 2017-08-21 - Annual Report Annual Report 2014
0005913506 2017-08-21 - Annual Report Annual Report 2012
0005913503 2017-08-21 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1418637106 2020-04-10 0156 PPP 274 A HERITAGE VLG, SOUTHBURY, CT, 06488-1467
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88646
Loan Approval Amount (current) 88646
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHBURY, NEW HAVEN, CT, 06488-1467
Project Congressional District CT-05
Number of Employees 7
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81914.85
Forgiveness Paid Date 2021-02-11
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