Search icon

ATRINITY HOME HEALTH LLC

Company Details

Entity Name: ATRINITY HOME HEALTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2008
Business ALEI: 0931680
Annual report due: 31 Mar 2026
NAICS code: 621610 - Home Health Care Services
Business address: 8 RESEARCH PKWY STE 2, WALLINGFORD, CT, 06492, United States
Mailing address: 8 RESEARCH PKWY STE 2, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tvanty@atrinityhomehealth.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATRINITY HOME HEALTH LLC 401(K) PROFIT SHARING PLAN 2023 262155210 2024-11-08 ATRINITY HOME HEALTH LLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2036999104
Plan sponsor’s address 8 RESEARCH PARKWAY, 2ND FL, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2024-11-08
Name of individual signing TOM VANTY
Valid signature Filed with authorized/valid electronic signature
ATRINITY HOME HEALTH LLC 401(K) PROFIT SHARING PLAN 2022 262155210 2023-04-18 ATRINITY HOME HEALTH, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 2036999104
Plan sponsor’s address 8 RESEARCH PARKWAY, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing TOM VANTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-17
Name of individual signing TOM VANTY
Valid signature Filed with authorized/valid electronic signature
ATRINITY HOME HEALTH LLC 401(K) PROFIT SHARING PLAN 2021 262155210 2022-03-23 ATRINITY HOME HEALTH, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8776999104
Plan sponsor’s address 1157 HIGHLAND AVENUE SUITE 101, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2022-03-23
Name of individual signing TOM VANTY
Valid signature Filed with authorized/valid electronic signature
ATRINITY HOME HEALTH LLC 401(K) PROFIT SHARING PLAN 2020 262155210 2021-05-20 ATRINITY HOME HEALTH, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8776999104
Plan sponsor’s address 1157 HIGHLAND AVENUE SUITE 101, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing TOM VANTY
Valid signature Filed with authorized/valid electronic signature
ATRINITY HOME HEALTH LLC 401(K) PROFIT SHARING PLAN 2019 262155210 2020-08-20 ATRINITY HOME HEALTH, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621399
Sponsor’s telephone number 8776999104
Plan sponsor’s address 1157 HIGHLAND AVENUE SUITE 101, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing TOM VANTY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS VANTY Agent 8 RESEARCH PKWY, STE 2, WALLINGFORD, CT, 06492, United States 8 RESEARCH PKWY, STE 2, WALLINGFORD, CT, 06492, United States +1 860-919-2949 tvanty@atrinityhomehealth.com 69 TOLL GATE ROAD, BERLIN, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS VANTY Officer 8 RESEARCH PKWY, STE 2, WALLINGFORD, CT, 06492, United States +1 860-919-2949 tvanty@atrinityhomehealth.com 69 TOLL GATE ROAD, BERLIN, CT, 06037, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HHC.9915708 Home Health Care ACTIVE CURRENT 2010-12-13 2022-10-01 2025-09-30

History

Type Old value New value Date of change
Name change SYNERGY HOME HEALTH, LLC ATRINITY HOME HEALTH LLC 2014-01-24
Name change ADVANCED HOME CARE, LLC SYNERGY HOME HEALTH, LLC 2008-06-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989540 2025-03-03 No data Annual Report Annual Report No data
BF-0012131009 2024-01-12 No data Annual Report Annual Report No data
BF-0011286305 2023-01-13 No data Annual Report Annual Report No data
BF-0010273328 2022-03-01 No data Annual Report Annual Report 2022
0007077795 2021-01-25 No data Annual Report Annual Report 2021
0006752085 2020-02-11 No data Annual Report Annual Report 2020
0006443890 2019-03-11 No data Annual Report Annual Report 2019
0006443845 2019-03-11 No data Annual Report Annual Report 2018
0006028755 2018-01-23 No data Annual Report Annual Report 2016
0006028800 2018-01-23 2018-01-23 Change of Email Address Business Email Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6695857005 2020-04-07 0156 PPP 1157 HIGHLAND AVE, CHESHIRE, CT, 06410-1600
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1400400
Loan Approval Amount (current) 1400400
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 CHESHIRE, NEW HAVEN, CT, 06410-1600
Project Congressional District CT-05
Number of Employees 125
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 1411142.79
Forgiveness Paid Date 2021-01-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website