Search icon

Anna�s Home Services LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Anna�s Home Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 2006
Business ALEI: 0878115
Annual report due: 31 Mar 2026
Business address: 48 GREAT OAK DR, BERLIN, CT, 06037, United States
Mailing address: 48 GREAT OAK DR, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: annashomecare@aol.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANNA BARANSKI Agent 48 GREAT OAK DRIVE, BERLIN, CT, 06037, United States 48 GREAT OAK DRIVE, BERLIN, CT, 06037, United States +1 860-299-6611 annashomecare@aol.com CT, 48 GREAT OAK DRIVE, BERLIN, CT, 06037, United States

Officer

Name Role Business address Residence address
ANNA KOBYLARZ Officer 48 GREAT OAK DRIVE, 48 GREAT OAK DRIVE, BERLIN, CT, 06037, United States 48 GREAT OAK DRIVE, BERLIN, CT, 06037, United States

History

Type Old value New value Date of change
Name change ANNA'S HOME CARE SERVICES, LLC Anna�s Home Services LLC 2023-11-15
Name change ANNA BARANSKI LLC ANNA'S HOME CARE SERVICES, LLC 2009-11-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979960 2025-02-19 - Annual Report Annual Report -
BF-0012103938 2024-04-17 - Annual Report Annual Report -
BF-0012337377 2023-11-15 2023-11-15 Name Change Amendment Certificate of Amendment -
BF-0011413375 2023-08-02 - Annual Report Annual Report -
BF-0010397817 2022-04-06 - Annual Report Annual Report 2022
0007260163 2021-03-25 - Annual Report Annual Report 2021
0006713455 2020-01-07 - Annual Report Annual Report 2018
0006713460 2020-01-07 - Annual Report Annual Report 2019
0006713465 2020-01-07 - Annual Report Annual Report 2020
0006713451 2020-01-07 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210388404 2021-02-04 0156 PPS 48 Great Oak Dr, Berlin, CT, 06037-1959
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42510
Loan Approval Amount (current) 42510
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 Berlin, HARTFORD, CT, 06037-1959
Project Congressional District CT-01
Number of Employees 16
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42808.15
Forgiveness Paid Date 2021-10-25
6636317301 2020-04-30 0156 PPP 48 GREAT OAK DR, BERLIN, CT, 06037
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25480
Loan Approval Amount (current) 42510
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 BERLIN, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 16
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42853.57
Forgiveness Paid Date 2021-03-01
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