Search icon

EURO HOMECARE LLC

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

Company Details

Entity Name: EURO HOMECARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2005
Business ALEI: 0806358
Annual report due: 31 Mar 2026
Business address: 17 PIERCE STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 17 PIERCE STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ddarmoros@eurohomecare.net

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EURO HOMECARE 401(K) PLAN 2023 202121690 2024-04-25 EURO HOMECARE LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 8607939944
Plan sponsor’s address 17 PIERCE STREET, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing DANIEL DARMOROS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-25
Name of individual signing DANIEL DARMOROS
Valid signature Filed with authorized/valid electronic signature
EURO HOMECARE 401(K) PLAN 2022 202121690 2023-06-01 EURO HOMECARE LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 8607939944
Plan sponsor’s address 17 PIERCE STREET, PLAINVILLE, CT, 06062

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing DANIEL DARMOROS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-01
Name of individual signing DANIEL DARMOROS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Anna Darmoros Officer 17 PIERCE STREET, PLAINVILLE, CT, 06062, United States 17 PIERCE STREET, PLAINVILLE, CT, 06062, United States
Daniel Darmoros Officer 17 PIERCE STREET, PLAINVILLE, CT, 06062, United States 17 PIERCE STREET, PLAINVILLE, CT, 06062, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN M. LETIZIA ATTY. Agent LETIZIA, AMBROSE & FALLS, P.C., 667-669 STATE STREET, 2ND FLOOR, NEW HAVEN, CT, 06511, United States LETIZIA, AMBROSE & FALLS, P.C., 667-669 STATE STREET, 2ND FLOOR, NEW HAVEN, CT, 06511, United States +1 203-787-7000 elizabet@eurohomecare.net 66 HOYT LANE, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0002496 HOMEMAKER COMPANION AGENCY ACTIVE CURRENT 2024-09-20 2024-09-20 2025-10-31
HCA.0000260 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2008-01-17 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967842 2025-03-05 - Annual Report Annual Report -
BF-0012563584 2024-02-26 2024-02-26 Interim Notice Interim Notice -
BF-0012563424 2024-02-26 2024-02-26 Interim Notice Interim Notice -
BF-0012563598 2024-02-26 2024-02-26 Change of Email Address Business Email Address Change -
BF-0012139587 2024-01-22 - Annual Report Annual Report -
BF-0011167040 2023-01-23 - Annual Report Annual Report -
BF-0010515436 2022-03-21 - Annual Report Annual Report -
0007327964 2021-05-10 - Annual Report Annual Report 2021
0006787185 2020-02-26 - Annual Report Annual Report 2020
0006389682 2019-02-18 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8973267005 2020-04-09 0156 PPP 17 PIERCE ST, PLAINVILLE, CT, 06062-2207
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 888652.5
Loan Approval Amount (current) 888652.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-2207
Project Congressional District CT-05
Number of Employees 344
NAICS code 623312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 897003.4
Forgiveness Paid Date 2021-04-06

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1700917 Fair Labor Standards Act 2017-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-06-05
Termination Date 2017-10-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name KUBICA,
Role Plaintiff
Name EURO HOMECARE LLC
Role Defendant
1901773 Fair Labor Standards Act 2019-11-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-11-11
Termination Date 2023-02-17
Date Issue Joined 2020-02-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name GORZKOWSKA,
Role Plaintiff
Name EURO HOMECARE LLC
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_19-cv-01773 Judicial Publications 29:201 Denial of Overtime Compensation Fair Labor Standards Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Elzbieta Darmoros
Role Defendant
Name EURO HOMECARE LLC
Role Defendant
Name Barbara Drelichowski
Role Plaintiff
Name Maria Drwiega
Role Plaintiff
Name Maria Gorzkowska
Role Plaintiff
Name Patrycja Martinez
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01773-0
Date 2021-01-22
Notes ORDER granting 24 Motion to Certify Class; denying as moot 25 Motion to Certify Class. For the reasons outlined in the attached Ruling and Order, Plaintiffs' motion to certify class is GRANTED and Plaintiffs' amended motion is denied as moot. The Court orders the parties to confer and revise the notice and consent form consistent with this Order and submit a final version for the Court's approval by February 5, 2021. The Court further orders Defendants to disclose to Plaintiffs counsel the names, dates of employment, last known home addresses, e-mail addresses, and telephone numbers of Euro Homecare employees within the proposed opt-in plaintiff class by February 22, 2021.Signed by Judge Victor A. Bolden on 1/22/2021. (Shaffer, Chelsea)
View View File
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