Search icon

ALL POINTE HOMECARE, LLC

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

Company Details

Entity Name: ALL POINTE HOMECARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Feb 2010
Business ALEI: 0996215
Annual report due: 31 Mar 2025
Business address: 675 W. JOHNSON AVE., CHESHIRE, CT, 06410, United States
Mailing address: 675 WEST JOHNSON AVE., CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: strela@allpointecare.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
CONNECTICUT CHILDREN'S MEDICAL CENTER Agent 10 Columbus Boulevard, 5th Floor, Hartford, CT, 06106, United States 10 Columbus Boulevard, 5th Floor, Hartford, CT, 06106, United States +1 860-837-5552 mvargas@connecticutchildrens.org

Officer

Name Role Business address Phone E-Mail
CONNECTICUT CHILDREN'S MEDICAL CENTER Officer 10 Columbus Boulevard, 5th Floor, Hartford, CT, 06106, United States +1 860-837-5552 mvargas@connecticutchildrens.org

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HHC.9915707 Home Health Care ACTIVE CURRENT 2010-09-16 2024-07-01 2027-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012790648 2024-10-11 2024-10-11 Change of Agent Agent Change -
BF-0012790637 2024-10-11 2024-10-11 Interim Notice Interim Notice -
BF-0011179602 2024-09-11 - Annual Report Annual Report -
BF-0012202534 2024-09-11 - Annual Report Annual Report -
BF-0012756277 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010264432 2022-02-28 - Annual Report Annual Report 2022
0007265382 2021-03-29 - Annual Report Annual Report 2021
0006952920 2020-07-27 - Annual Report Annual Report 2020
0006461032 2019-03-13 - Annual Report Annual Report 2019
0006004658 2018-01-12 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590277301 2020-04-30 0156 PPP 675 W JOHNSON AVE, CHESHIRE, CT, 06410-4503
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1601090
Loan Approval Amount (current) 1601090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-4503
Project Congressional District CT-05
Number of Employees 274
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1618723.92
Forgiveness Paid Date 2021-06-11

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
0005242289 Active OFS 2024-10-03 2026-08-19 AMENDMENT

Parties

Name ALL POINTE HOMECARE, LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005039783 Active OFS 2022-01-12 2026-12-06 AMENDMENT

Parties

Name ALL POINTE HOMECARE, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005010552 Active OFS 2021-08-19 2026-08-19 ORIG FIN STMT

Parties

Name ALL POINTE HOMECARE, LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0003448998 Active OFS 2021-06-10 2026-12-06 AMENDMENT

Parties

Name ALL POINTE HOMECARE, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003125466 Active OFS 2016-06-13 2026-12-06 AMENDMENT

Parties

Name ALL POINTE HOMECARE, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002848738 Active OFS 2011-12-06 2026-12-06 ORIG FIN STMT

Parties

Name ALL POINTE HOMECARE, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
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