Search icon

TOTALITY HOME HEALTH CARE AGENCY, LLC

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

Company Details

Entity Name: TOTALITY HOME HEALTH CARE AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Sep 2009
Business ALEI: 0983444
Annual report due: 31 Mar 2026
Business address: 546 BOSTON POST ROAD, MILFORD, CT, 06460, United States
Mailing address: 546 BOSTON POST ROAD, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PAULYOUYOU@TOTALITYHOMECARE.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
RUTH DERISSE-YOUYOU Agent 546 BOSTON POST ROAD, MILFORD, CT, 06460, United States 546 BOSTON POST ROAD, MILFORD, CT, 06460, United States +1 203-997-8997 ruthyyou@yahoo.com 2 Old Country Rd, Woodbridge, CT, 06525-1600, United States

Officer

Name Role Business address Phone E-Mail Residence address
BENJAMIN YEBOAH Officer 546 BOSTON POST ROAD, MILFORD, CT, 06460, United States - - 15 ROXBURY COURT, CHESHIRE, CT, 06410, United States
FREDA BOATENG Officer 546 BOSTON POST ROAD, MILFORD, CT, 06460, United States - - 2795 Cathedral Rock Way, Dublin, CT, 94568, United States
PAUL YOUYOU Officer 546 BOSTON POST ROAD, MILFORD, CT, 06460, United States - - 2 OLD COUNTRY ROAD, WOODBRIDGE, CT, 06525, United States
RUTH DERISSE-YOUYOU Officer 546 BOSTON POST ROAD, MILFORD, CT, 06460, United States +1 203-997-8997 ruthyyou@yahoo.com 2 Old Country Rd, Woodbridge, CT, 06525-1600, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HHC.0000005 Home Health Care INACTIVE INACTIVE - - -
HHC.9915731 Home Health Care ACTIVE CURRENT 2013-07-29 2024-07-01 2027-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001485 2025-04-11 - Annual Report Annual Report -
BF-0012199760 2024-04-12 - Annual Report Annual Report -
BF-0011352773 2023-03-31 - Annual Report Annual Report -
BF-0008049979 2022-12-01 - Annual Report Annual Report 2019
BF-0010001674 2022-12-01 - Annual Report Annual Report -
BF-0010737925 2022-12-01 - Annual Report Annual Report -
BF-0008049981 2022-12-01 - Annual Report Annual Report 2017
BF-0008049975 2022-12-01 - Annual Report Annual Report 2015
BF-0008049978 2022-12-01 - Annual Report Annual Report 2014
BF-0008049982 2022-12-01 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340437901 2020-06-18 0156 PPP 546 Boston Post Road, Milford, CT, 06460
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386100
Loan Approval Amount (current) 386100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 55
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 389717.7
Forgiveness Paid Date 2021-05-28
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