Search icon

JFS CARE AT HOME, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

621610 Home Health Care Services

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

License

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

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

Paycheck Protection Program

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
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246240
Loan Approval Amount (current) 246240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06117-0001
Project Congressional District CT-01
Number of Employees 77
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249222.24
Forgiveness Paid Date 2021-07-02
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