Entity Name: | JFS CARE AT HOME, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Sep 2008 |
Business ALEI: | 0948409 |
Annual report due: | 31 Mar 2026 |
Business address: | 333 BLOOMFIELD AVE., SUITE A, WEST HARTFORD, CT, 06117, United States |
Mailing address: | 333 BLOOMFIELD AVE, SUITE A, WEST HARTFORD, CT, United States, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | khanley@jfshartford.org |
NAICS
621610 Home Health Care ServicesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KATIE HANLEY | Officer | 333 BLOOMFIELD AVENUE, SUITE A, WEST HARTFORD, CT, 06117, United States | 95 Elizabeth St., HARTFORD, CT, 06105, United States |
Elaine Reid | Officer | 333 Bloomfield Avenue, Suite A, West Hartford, CT, 06117, United States | 25 Sequin Road, West Hartford, CT, 06117, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0000490 | HOMEMAKER COMPANION AGENCY | ACTIVE UNDER REVIEW | INCOMPLETE RENEWAL | 2010-09-20 | 2024-11-01 | 2025-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012994728 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012201944 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011294173 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010567612 | 2022-04-26 | - | Interim Notice | Interim Notice | - |
BF-0010379611 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
BF-0010467045 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007181534 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006809516 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6366367108 | 2020-04-14 | 0156 | PPP | 333 Bloomfield Ave, Suite A, WEST HARTFORD, CT, 06117 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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