Search icon

GREAT POINT LLC

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

Company Details

Entity Name: GREAT POINT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Dec 2011
Business ALEI: 1055520
Annual report due: 31 Mar 2026
Business address: 112 PURITAN RD, FAIRFIELD, CT, 06824, United States
Mailing address: 112 PURITAN RD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tdolan@visitingangels.com

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT POINT LLC DBA VISITING ANGELS MEDOVA LIFESTYLE HEALTH PLAN 2021 352429726 2024-08-29 GREAT POINT LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 621610
Sponsor’s telephone number 2037400230
Plan sponsor’s DBA name VISITING ANGELS
Plan sponsor’s address 499 FEDERAL RD, BROOKFIELD, CT, 068042041

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
GREAT POINT LLC DBA VISITING ANGELS MEDOVA LIFESTYLE HEALTH PLAN 2020 352429726 2022-05-15 GREAT POINT LLC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-09-01
Business code 621610
Sponsor’s telephone number 2037400230
Plan sponsor’s DBA name VISITING ANGELS
Plan sponsor’s address 499 FEDERAL RD, BROOKFIELD, CT, 068042041

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-05-15
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS M DOLAN JR. Officer 112 PURITAN RD, FAIRFIELD, CT, United States +1 203-895-9513 tmdolanjr@aol.com 112 PURITAN RD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS M DOLAN JR. Agent 112 PURITAN RD, FAIRFIELD, CT, 06824, United States 112 PURITAN RD, FAIRFIELD, CT, 06824, United States +1 203-895-9513 tmdolanjr@aol.com 112 PURITAN RD, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000630 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2011-12-19 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015391 2025-04-18 - Annual Report Annual Report -
BF-0012568469 2024-03-21 - Annual Report Annual Report -
BF-0011944560 2023-08-24 2023-08-24 Reinstatement Certificate of Reinstatement -
BF-0011834946 2023-06-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011724387 2023-03-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005723623 2016-12-22 - Annual Report Annual Report 2014
0005723621 2016-12-22 - Annual Report Annual Report 2013
0005723619 2016-12-22 - Annual Report Annual Report 2012
0005723629 2016-12-22 - Annual Report Annual Report 2015
0005723633 2016-12-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5719637206 2020-04-27 0156 PPP 499 FEDERAL RD, BROOKFIELD, CT, 06804-2041
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 715500
Loan Approval Amount (current) 715500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-2041
Project Congressional District CT-05
Number of Employees 230
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 725258.63
Forgiveness Paid Date 2021-09-10

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
0005112746 Active OFS 2022-12-29 2028-03-05 AMENDMENT

Parties

Name GREAT POINT LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003419348 Active MUNICIPAL 2021-01-04 2035-11-13 AMENDMENT

Parties

Name GREAT POINT LLC
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003412198 Active MUNICIPAL 2020-11-13 2035-11-13 ORIG FIN STMT

Parties

Name GREAT POINT LLC
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003229287 Active OFS 2018-03-01 2028-03-05 AMENDMENT

Parties

Name GREAT POINT LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002923014 Active OFS 2013-03-05 2028-03-05 ORIG FIN STMT

Parties

Name GREAT POINT LLC
Role Debtor
Name UNION SAVINGS BANK
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