Search icon

ARICARE LLC

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

Company Details

Entity Name: ARICARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Mar 2007
Business ALEI: 0892029
Annual report due: 31 Mar 2025
Business address: 909 CAPITOL AVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 909 CAPITOL AVE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: abalraj@aricarellc.com

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
ARICARE, LLC 401(K) PLAN 2023 142009206 2024-06-07 ARICARE, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624100
Sponsor’s telephone number 2033453451
Plan sponsor’s address 909 CAPITAL AVENUE, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing ASHA BALRAJ
Valid signature Filed with authorized/valid electronic signature
ARICARE, LLC 401(K) PLAN 2022 142009206 2023-10-02 ARICARE, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624100
Sponsor’s telephone number 2033453451
Plan sponsor’s address 909 CAPITAL AVENUE, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ASHA BALRAJ
Valid signature Filed with authorized/valid electronic signature
ARICARE, LLC 401(K) PLAN 2021 142009206 2022-07-11 ARICARE, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624100
Sponsor’s telephone number 2033453451
Plan sponsor’s address 909 CAPITAL AVENUE, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing ASHA BALRAJ
Valid signature Filed with authorized/valid electronic signature
ARICARE, LLC 401(K) PLAN 2020 142009206 2021-10-15 ARICARE, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624100
Sponsor’s telephone number 2033453451
Plan sponsor’s address 909 CAPITAL AVENUE, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ASHA BALRAJ
Valid signature Filed with authorized/valid electronic signature
ARICARE, LLC 401(K) PLAN 2019 142009206 2020-07-31 ARICARE, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624100
Sponsor’s telephone number 2033453451
Plan sponsor’s address 909 CAPITAL AVENUE, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing ASHA BALRAJ
Valid signature Filed with authorized/valid electronic signature
ARICARE, LLC 401(K) PLAN 2018 142009206 2019-06-21 ARICARE, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624100
Sponsor’s telephone number 2033453451
Plan sponsor’s address 909 CAPITAL AVENUE, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing ASHA BALRAJ
Valid signature Filed with authorized/valid electronic signature
ARICARE, LLC 401(K) PLAN 2017 142009206 2018-06-21 ARICARE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624100
Sponsor’s telephone number 2033453451
Plan sponsor’s address 909 CAPITAL AVENUE, BRIDGEPORT, CT, 06606

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing ASHA BALRAJ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA RENN Agent 909 CAPITOL AVE, BRIDGEPORT, CT, 06606, United States 909 CAPITOL AVE, BRIDGEPORT, CT, 06606, United States +1 203-212-1417 abalraj@aricarellc.com 909 CAPITOL AVE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA RENN Officer 909 CAPITOL AVE, BRIDGEPORT, CT, 06606, United States +1 203-212-1417 abalraj@aricarellc.com 909 CAPITOL AVE, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000277 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2008-02-28 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012042637 2024-04-10 - Annual Report Annual Report -
BF-0011707214 2023-05-04 - Annual Report Annual Report -
BF-0010870843 2022-11-21 - Annual Report Annual Report -
BF-0008495505 2022-07-21 - Annual Report Annual Report 2017
BF-0008495502 2022-07-21 - Annual Report Annual Report 2019
BF-0008495503 2022-07-21 - Annual Report Annual Report 2018
BF-0009963823 2022-07-21 - Annual Report Annual Report -
BF-0008495501 2022-07-21 - Annual Report Annual Report 2020
BF-0008495504 2022-07-21 - Annual Report Annual Report 2016
0005368746 2015-07-20 2015-07-20 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8902747108 2020-04-15 0156 PPP 909 Capitol ave, BRIDGEPORT, CT, 06606
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 75
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333642.63
Forgiveness Paid Date 2021-08-17
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