Search icon

FAIRFIELD FAMILY CARE, LLC

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

Company Details

Entity Name: FAIRFIELD FAMILY CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2010
Business ALEI: 1000891
Annual report due: 31 Mar 2025
Business address: 27 FIFTH STREET, STAMFORD, CT, 06905, United States
Mailing address: 27 FIFTH STREET, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gary@fairfieldfamilycare.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRFIELD FAMILY CARE, LLC CASH BALANCE PLAN 2023 272288093 2024-10-16 FAIRFIELD FAMILY CARE, LLC 5
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2032953477
Plan sponsor’s address 27 FIFTH STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing GARY FERONE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD FAMILY CARE, LLC 401K PLAN 2022 272288093 2023-10-17 FAIRFIELD FAMILY CARE, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2032953477
Plan sponsor’s address 27 FIFTH STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing GARY FERONE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD FAMILY CARE, LLC CASH BALANCE PLAN 2022 272288093 2023-10-17 FAIRFIELD FAMILY CARE, LLC 5
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2032953477
Plan sponsor’s address 27 FIFTH STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing GARY FERONE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD FAMILY CARE, LLC CASH BALANCE PLAN 2021 272288093 2022-10-17 FAIRFIELD FAMILY CARE, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2032953477
Plan sponsor’s address 27 FIFTH STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing GARY FERONE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD FAMILY CARE, LLC 401K PLAN 2021 272288093 2022-10-17 FAIRFIELD FAMILY CARE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2032953477
Plan sponsor’s address 27 FIFTH STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing GARY FERONE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD FAMILY CARE, LLC 401K PLAN 2020 272288093 2021-10-15 FAIRFIELD FAMILY CARE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2032953477
Plan sponsor’s address 27 FIFTH STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing GARY FERONE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD FAMILY CARE, LLC CASH BALANCE PLAN 2020 272288093 2021-10-15 FAIRFIELD FAMILY CARE, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2032953477
Plan sponsor’s address 27 FIFTH STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing GARY FERONE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD FAMILY CARE, LLC CASH BALANCE PLAN 2019 272288093 2020-10-15 FAIRFIELD FAMILY CARE, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2032953477
Plan sponsor’s address 27 FIFTH STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing GARY FERONE
Valid signature Filed with authorized/valid electronic signature
FAIRFIELD FAMILY CARE, LLC 401K PLAN 2019 272288093 2020-10-15 FAIRFIELD FAMILY CARE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2032953477
Plan sponsor’s address 27 FIFTH STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing GARY FERONE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC D. GRAYSON Agent 27 Fifth Street, Stamford, CT, 06905, United States 27 Fifth Street, Stamford, CT, 06905, United States +1 914-671-7774 gary@fairfieldfamilycare.com 21 BISHOP DRIVE SOUTH, GREENWICH, CT, 06831, United States

Officer

Name Role Business address
FAIRFIELD FAMILY CARE LLC Officer 27 FIFTH STREET, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000441 HOMEMAKER COMPANION AGENCY ACTIVE CURRENT 2010-05-10 2024-11-01 2025-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188785 2024-01-18 - Annual Report Annual Report -
BF-0011180471 2023-01-19 - Annual Report Annual Report -
BF-0010274468 2022-02-28 - Annual Report Annual Report 2022
0007111557 2021-02-02 - Annual Report Annual Report 2021
0006783425 2020-02-25 - Annual Report Annual Report 2020
0006375228 2019-02-11 - Annual Report Annual Report 2019
0006339812 2019-01-28 - Annual Report Annual Report 2018
0006024172 2018-01-22 - Annual Report Annual Report 2017
0006024160 2018-01-22 - Annual Report Annual Report 2016
0005809289 2017-04-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2995207100 2020-04-11 0156 PPP 27 5TH ST, STAMFORD, CT, 06905-5013
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) 520000
Loan Approval Amount (current) 520000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-5013
Project Congressional District CT-04
Number of Employees 60
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 523094.58
Forgiveness Paid Date 2021-02-12

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
0005278364 Active OFS 2025-03-27 2029-09-26 AMENDMENT

Parties

Name CT Home Care LLC
Role Debtor
Name BESA HOMEMAKERS AND COMPANIONS LLC
Role Debtor
Name FAIRFIELD FAMILY CARE, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005240726 Active OFS 2024-09-26 2029-09-26 ORIG FIN STMT

Parties

Name CT Home Care LLC
Role Debtor
Name BESA HOMEMAKERS AND COMPANIONS LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
Name FAIRFIELD FAMILY CARE, LLC
Role Debtor

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1700981 Fair Labor Standards Act 2017-06-14 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-06-14
Termination Date 2017-08-17
Date Issue Joined 2017-06-21
Section 0206
Status Terminated

Parties

Name EMRANI
Role Plaintiff
Name FAIRFIELD FAMILY CARE, LLC
Role Defendant
1700981 Fair Labor Standards Act 2017-08-17 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-08-17
Termination Date 2018-02-28
Date Issue Joined 2017-08-17
Section 0206
Status Terminated

Parties

Name EMRANI
Role Plaintiff
Name FAIRFIELD FAMILY CARE, LLC
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_17-cv-00981 Judicial Publications 29:206 Collect Unpaid Wages Fair Labor Standards Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name FAIRFIELD FAMILY CARE, LLC
Role Defendant
Name Curleta Emrani
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-00981-0
Date 2017-11-21
Notes ORDER: Ruling on 12 Parties Joint Motion for Settlement Approval Signed by Judge Victor A. Bolden on 11/21/2017.(Giammatteo, J.)
View View File
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