Search icon

HOMECARE SERVICES, LLC

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

Company Details

Entity Name: HOMECARE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2013
Business ALEI: 1120455
Annual report due: 31 Mar 2026
Business address: 112 Cottage Grove Rd, Bloomfield, CT, 06002, United States
Mailing address: 112 Cottage Grove Rd, Bloomfield, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: homecareservice2@outlook.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TYRONE GRAHAM Agent 112 Cottage Grove Rd, Bloomfield, CT, 06002, United States 112 Cottage Grove Rd, Bloomfield, CT, 06002, United States +1 860-967-8192 homecareservice2@outlook.com 202 Oakland Ave, New Britain, CT, 06053-2339, United States

Officer

Name Role Business address Phone E-Mail Residence address
TYRONE GRAHAM Officer 116 COTTAGE GROVE ROAD, STE. 210, BLOOMFIELD, CT, 06002, United States +1 860-967-8192 homecareservice2@outlook.com 202 Oakland Ave, New Britain, CT, 06053-2339, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
50.002368 Lead Abatement Contractor INACTIVE LAPSED DUE TO NON-RENEWAL 2018-05-31 2021-06-01 2022-05-31
53.000796 Asbestos Contractor INACTIVE LAPSED DUE TO NON-RENEWAL 2018-01-16 2021-02-01 2022-01-31
HIC.0639458 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-04-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013031116 2025-03-02 - Annual Report Annual Report -
BF-0012331793 2024-03-29 - Annual Report Annual Report -
BF-0011311298 2023-03-31 - Annual Report Annual Report -
BF-0010405558 2022-01-26 - Annual Report Annual Report 2022
0007127929 2021-02-05 - Annual Report Annual Report 2021
0006796542 2020-02-28 - Annual Report Annual Report 2020
0006796524 2020-02-28 - Annual Report Annual Report 2019
0006796510 2020-02-28 - Annual Report Annual Report 2018
0005980950 2017-12-07 - Annual Report Annual Report 2015
0005980963 2017-12-07 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7315777107 2020-04-14 0156 PPP 116 Cottage Grove Rd, BLOOMFIELD, CT, 06002
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59451
Loan Approval Amount (current) 59451
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-0021
Project Congressional District CT-01
Number of Employees 10
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59830.51
Forgiveness Paid Date 2020-12-17
3794328400 2021-02-05 0156 PPS 116 Cottage Grove Rd Ste 210, Bloomfield, CT, 06002-3200
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60492
Loan Approval Amount (current) 60492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-3200
Project Congressional District CT-01
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60851.64
Forgiveness Paid Date 2021-10-20

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
0003422400 Active JUDGMENT - PERS 2021-01-21 2026-01-21 JUDGMENT LIEN

Parties

Name HOMECARE SERVICES, LLC
Role Debtor
Name DONIEL R. WISDOM
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