Search icon

HOMECARE SERVICES OF CONNECTICUT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOMECARE SERVICES OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 2010
Business ALEI: 1017564
Annual report due: 31 Mar 2026
Business address: 311 GIANT'S NECK ROAD, NIANTIC, CT, 06357, United States
Mailing address: 311 GIANT`S NECK RD, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: Gerry@homecareservicesofct.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
GERARD A. TRAMONTOZZI Agent 311 GIANT'S NECK ROAD, NIANTIC, CT, 06357, United States 311 GIANT'S NECK ROAD, NIANTIC, CT, 06357, United States +1 203-980-8484 Gerry@homecareservicesofct.com 311 GIANT'S NECK ROAD, NIANTIC, CT, 06357, United States

Officer

Name Role Business address Phone E-Mail Residence address
GERARD A. TRAMONTOZZI Officer 311 GIANT'S NECK ROAD, NIANTIC, CT, 06357, United States +1 203-980-8484 Gerry@homecareservicesofct.com 311 GIANT'S NECK ROAD, NIANTIC, CT, 06357, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000498 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2010-11-09 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006248 2025-01-30 - Annual Report Annual Report -
BF-0012153434 2024-03-18 - Annual Report Annual Report -
BF-0011187738 2023-04-03 - Annual Report Annual Report -
BF-0010602184 2022-05-27 - Annual Report Annual Report -
BF-0009770163 2022-05-18 - Annual Report Annual Report -
0006813497 2020-03-04 - Annual Report Annual Report 2020
0006344228 2019-01-29 - Annual Report Annual Report 2019
0006344197 2019-01-29 - Annual Report Annual Report 2018
0006029966 2018-01-24 - Annual Report Annual Report 2016
0006029980 2018-01-24 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6370017710 2020-05-01 0156 PPP 311 GIANTS NECK RD, NIANTIC, CT, 06357-2219
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93071
Loan Approval Amount (current) 93071
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 New Business or 2 years or less
Project Address NIANTIC, NEW LONDON, CT, 06357-2219
Project Congressional District CT-02
Number of Employees 24
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 Unanswered
Veteran Unanswered
Forgiveness Amount 84132.34
Forgiveness Paid Date 2021-08-12
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