Search icon

WEE CARE NANNY AGENCY, LLC

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

Company Details

Entity Name: WEE CARE NANNY AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2008
Business ALEI: 0950864
Annual report due: 31 Mar 2026
Business address: 21 5th ST, STAMFORD, CT, 06905, United States
Mailing address: 21 5th ST, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marclen@weecarenanny.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLIFFORD W. MOLLO Agent 1111 SUMMER ST, 301, STAMFORD, CT, 06905, United States 1111 SUMMER ST, 301, STAMFORD, CT, 06905, United States +1 203-952-6419 marclen@weecarenanny.com 111 PROSPECT ST, STAMFORD, CT, 06901, United States

Officer

Name Role Business address Residence address
MARC LENES Officer 21 5TH ST, STAMFORD, CT, 06905, United States 21 5TH ST, STAMFORD, CT, 06905, United States
MELLISA PECKHAM Officer 21 5th ST, STAMFORD, CT, 06905, United States 21 5th ST, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991128 2025-03-12 - Annual Report Annual Report -
BF-0012287114 2024-02-27 - Annual Report Annual Report -
BF-0011734033 2023-03-19 - Annual Report Annual Report -
BF-0010551370 2022-11-18 - Annual Report Annual Report -
BF-0009762558 2022-04-05 - Annual Report Annual Report -
0006772351 2020-02-21 - Annual Report Annual Report 2020
0006444377 2019-03-11 - Annual Report Annual Report 2019
0006367871 2019-02-06 - Annual Report Annual Report 2017
0006367885 2019-02-06 - Annual Report Annual Report 2018
0005618319 2016-08-01 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3192028603 2021-03-16 0156 PPS 1435 Bedford St Ste 1M, Stamford, CT, 06905-5225
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23687
Loan Approval Amount (current) 23687
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 Stamford, FAIRFIELD, CT, 06905-5225
Project Congressional District CT-04
Number of Employees 3
NAICS code 814110
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 23965.98
Forgiveness Paid Date 2022-05-18
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