Search icon

THE CCAH GROUP LLC

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

Company Details

Entity Name: THE CCAH GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Mar 2013
Business ALEI: 1102064
Annual report due: 31 Mar 2024
Business address: 8 Laurel Ridge Trl, Clinton, CT, 06413-1154, United States
Mailing address: 8 Laurel Ridge Trl, Clinton, CT, United States, 06413-1154
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: joecampano@yahoo.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LAUNDRY ROOM OF WATERFORD 401(K) PLAN 2023 462575024 2024-11-25 THE CCAH GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812310
Sponsor’s telephone number 2035305962
Plan sponsor’s address 117 BOSTON POST ROAD, WATERFORD, CT, 06385

Signature of

Role Plan administrator
Date 2024-11-25
Name of individual signing JOSEPH CAMPANO
Valid signature Filed with authorized/valid electronic signature
THE LAUNDRY ROOM OF WATERFORD 401(K) PLAN 2023 462575024 2024-06-07 THE CCAH GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812310
Sponsor’s telephone number 2035305962
Plan sponsor’s address 117 BOSTON POST ROAD, WATERFORD, CT, 06385

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing JOSEPH CAMPANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACQUELINE SHARP ESQ Agent 1200 SUMMER STREET, STAMFORD, CT, 06905, United States 1200 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-316-0374 LINDSEY@MASSUCCI1.COM 1611 WASHINGTON BLVD #18, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
DIANA M. CAMPANO Officer 625 E. MAIN STREET, BRANFORD, CT, 06405, United States 8 LAUREL RIDGE TRAIL, CLINTON, CT, 06413, United States
JOSEPH J. CAMPANO Officer 625 E. MAIN STREET, BRANFORD, CT, 06405, United States 8 LAUREL RIDGE TRAIL, CLINTON, CT, 06413, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000779 HOMEMAKER COMPANION AGENCY INACTIVE - 2013-06-14 2017-11-02 2018-10-31

History

Type Old value New value Date of change
Name change COMPASSIONATE CARE AT HOME, LLC THE CCAH GROUP LLC 2020-05-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011307306 2023-03-14 - Annual Report Annual Report -
BF-0010316299 2022-03-19 - Annual Report Annual Report 2022
0007234677 2021-03-16 - Annual Report Annual Report 2021
0006915770 2020-05-29 2020-05-29 Amendment Amend Name -
0006886928 2020-04-18 - Annual Report Annual Report 2020
0006886927 2020-04-18 - Annual Report Annual Report 2019
0006165150 2018-04-18 - Annual Report Annual Report 2018
0005826109 2017-04-26 - Annual Report Annual Report 2017
0005573250 2016-05-24 - Annual Report Annual Report 2016
0005573248 2016-05-24 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2348067404 2020-05-05 0156 PPP 8 LAUREL RIDGE TRL, CLINTON, CT, 06413
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16607
Loan Approval Amount (current) 16607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTON, MIDDLESEX, CT, 06413-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16753.51
Forgiveness Paid Date 2021-03-30

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
0003293680 Active OFS 2019-03-08 2024-07-01 AMENDMENT

Parties

Name THE CCAH GROUP LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0003246467 Active OFS 2018-05-24 2024-07-01 AMENDMENT

Parties

Name THE CCAH GROUP LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0003003607 Active OFS 2014-07-01 2024-07-01 ORIG FIN STMT

Parties

Name THE CCAH GROUP LLC
Role Debtor
Name THE GUILFORD 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