Search icon

ELDERCARE SERVICES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELDERCARE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2004
Business ALEI: 0786945
Annual report due: 31 Mar 2026
Business address: 2389 Main St. STE 100, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main St. STE 100, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: STACEY.LEE@ELDERCARECT.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
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
STACEY LEE Officer 2389 Main St. STE 100, Glastonbury, CT, 06033, United States 2389 Main St. STE 100, Glastonbury, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001872 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2021-04-21 2023-11-01 2024-10-31
HCA.0000334 HOMEMAKER COMPANION AGENCY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-12-02 2019-11-01 2020-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962763 2025-01-23 - Annual Report Annual Report -
BF-0012080649 2024-03-19 - Annual Report Annual Report -
BF-0011277954 2023-06-29 - Annual Report Annual Report -
BF-0010534507 2023-06-27 - Annual Report Annual Report -
BF-0009802704 2022-03-25 - Annual Report Annual Report -
0006734901 2020-01-24 - Annual Report Annual Report 2020
0006517894 2019-04-02 - Annual Report Annual Report 2015
0006517900 2019-04-02 - Annual Report Annual Report 2019
0006517888 2019-04-02 - Annual Report Annual Report 2013
0006517891 2019-04-02 - Annual Report Annual Report 2014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347216251 0112000 2024-01-18 13 WILLOW LANE, EAST LYME, CT, 06333
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-01-18

Related Activity

Type Accident
Activity Nr 2121088

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2024-02-28
Current Penalty 1728.5
Initial Penalty 3457.0
Final Order 2024-04-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): Basic Requirement. Within eight (8) hours after the death of any employee as a result of a work-related incident, you must report the fatality to the Occupational Safety and Health Administration (OSHA), U.S. Department of Labor. 13 Willow Lane East Lyme CT: On or about January 12, 2024 the employer failed to report the death of an employee as a result of a work-related incident within 8 hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7976397206 2020-04-28 0156 PPP 255 Midland Drive, ORANGE, CT, 06477-1112
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 68625.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-0551
Project Congressional District CT-03
Number of Employees 27
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69311.7
Forgiveness Paid Date 2021-05-03
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