Search icon

LIGHTHOUSE HOME HEALTH CARE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIGHTHOUSE HOME HEALTH CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jul 2009
Business ALEI: 0977176
Annual report due: 31 Mar 2025
Business address: 88 Ryders Lane, Stratford, CT, 06614, United States
Mailing address: 88 RYDERS LANE, 208, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joseph@lawjjd.com

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 Business address Mailing address Phone E-Mail Residence address
JOSPEH D'AGOSTINO Agent 88 RYDERS LANE, STRATFORD, CT, 06614, United States 88 RYDERS LANE, STRATFORD, CT, 06614, United States +1 203-627-2912 joseph@lawjjd.com 88 RYDERS LANE, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Residence address
MARTIN SBRIGLIO Officer 88 RYDERS LANE, 208, STRATFORD, CT, 06614, United States 329 ISINGLASS RD., SHELTON, CT, 06484, United States
KENNETH KOPCHIK Officer 88 RYDERS LANE, SUITE 208, STRATFORD, CT, 06614, United States 125 FAIRCHILD RD., STRATFORD, CT, 06614, United States
DR ROBERT SBRIGLIO MD Officer 88 RYDERS LANE, 208, STRATFORD, CT, 06614, United States 35 SURREY LANE, STRATFORD, CT, 06114, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HHC.9915714 Home Health Care ACTIVE CURRENT 2011-11-07 2022-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291466 2024-09-24 - Annual Report Annual Report -
BF-0011174662 2023-04-11 - Annual Report Annual Report -
BF-0010196305 2022-02-08 - Annual Report Annual Report 2022
BF-0009775987 2021-09-27 - Annual Report Annual Report -
0006780129 2020-02-25 - Annual Report Annual Report 2020
0006321789 2019-01-15 2019-01-15 Change of Agent Agent Change -
0006321110 2019-01-15 - Annual Report Annual Report 2019
0006321108 2019-01-15 - Annual Report Annual Report 2018
0006321106 2019-01-15 - Annual Report Annual Report 2017
0005723513 2016-12-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8370217002 2020-04-08 0156 PPP 88 RYDERS LN SUITE 208, STRATFORD, CT, 06614-1634
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470200
Loan Approval Amount (current) 470200
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 STRATFORD, FAIRFIELD, CT, 06614-1634
Project Congressional District CT-03
Number of Employees 64
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 476692.62
Forgiveness Paid Date 2021-09-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005038755 Active OFS 2022-01-05 2026-04-27 AMENDMENT

Parties

Name LIGHTHOUSE HOME HEALTH CARE, LLC
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003414124 Active OFS 2020-11-19 2026-04-27 AMENDMENT

Parties

Name LIGHTHOUSE HOME HEALTH CARE, LLC
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003094557 Active OFS 2015-12-18 2026-04-27 AMENDMENT

Parties

Name LIGHTHOUSE HOME HEALTH CARE, LLC
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0003088465 Active OFS 2015-11-12 2026-04-27 AMENDMENT

Parties

Name LIGHTHOUSE HOME HEALTH CARE, LLC
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
0002811995 Active OFS 2011-04-27 2026-04-27 ORIG FIN STMT

Parties

Name LIGHTHOUSE HOME HEALTH CARE, LLC
Role Debtor
Name CITIZENS BANK, NATIONAL ASSOCIATION
Role Secured Party
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