Search icon

ELDERCARE SERVICES OF CT, LLC

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

Company Details

Entity Name: ELDERCARE SERVICES OF CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2008
Business ALEI: 0958497
Annual report due: 31 Mar 2026
Business address: 17 QUINTARD PLACE, WESTPORT, CT, 06880, United States
Mailing address: 17 QUINTARD PLACE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ecsofct@optonline.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCINE SCHWEIGER Agent 17 QUINTARD PLACE, WESTPORT, CT, 06880, United States 17 QUINTARD PLACE, WESTPORT, CT, 06880, United States +1 203-545-4443 ecsofct@optonline.net 17 QUINTARD PLACE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANCINE SCHWEIGER Officer 17 QUINTARD PLACE, WESTPORT, CT, 06880, United States +1 203-545-4443 ecsofct@optonline.net 17 QUINTARD PLACE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992803 2025-03-05 - Annual Report Annual Report -
BF-0012553890 2024-02-24 - Annual Report Annual Report -
BF-0011758983 2023-04-04 2023-04-04 Reinstatement Certificate of Reinstatement -
BF-0011717944 2023-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011330794 2022-11-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005226230 2014-11-25 - Annual Report Annual Report 2014
0005000627 2013-12-14 - Annual Report Annual Report 2013
0004766279 2012-12-18 - Annual Report Annual Report 2012
0004489830 2011-12-23 - Annual Report Annual Report 2011
0004386918 2011-05-24 - Annual Report Annual Report 2010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8104798310 2021-01-29 0156 PPS 17 QUINTARD PLACE 17 QUINTARD PL, WESTPORT, CT, 06880
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10125
Loan Approval Amount (current) 10125
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880
Project Congressional District CT-04
Number of Employees 1
NAICS code 624120
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 10200.17
Forgiveness Paid Date 2021-11-03
6245947305 2020-04-30 0156 PPP 17 QUINTARD PLACE, WESTPORT, CT, 06880
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) 10125
Loan Approval Amount (current) 10125
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 New Business or 2 years or less
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541611
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 10195.46
Forgiveness Paid Date 2021-01-14
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