Search icon

SERENE HEALTH SERVICES LLC

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

Company Details

Entity Name: SERENE HEALTH SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 2014
Business ALEI: 1160549
Annual report due: 31 Mar 2026
Business address: 150 BLUE RIDGE DRIVE EXT, WATERBURY, CT, 06704, United States
Mailing address: 150 BLUE RIDGE DRIVE EXT, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: avi@serenehealthservices.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Avi Berger Agent 150 BLUE RIDGE DRIVE EXT, WATERBURY, CT, 06704, United States 150 BLUE RIDGE DRIVE EXT, WATERBURY, CT, 06704, United States +1 607-323-1233 yesnomaybe@gmail.com 150 Blueridge Drive Ext, Waterbury, CT, 06704-6122, United States

Officer

Name Role Business address Residence address
AVRAHAM BERGER Officer 150 BLUE RIDGE DR EXT, WATERBURY, CT, 06704, United States 150 BLUERIDGE DRIVE EXTENSION, WATERBURY, CT, 06704, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044452 2025-02-06 - Annual Report Annual Report -
BF-0013238803 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012424793 2024-03-07 - Annual Report Annual Report -
BF-0011203177 2023-02-20 - Annual Report Annual Report -
BF-0010416630 2022-03-14 - Annual Report Annual Report 2022
0007052417 2021-01-05 - Annual Report Annual Report 2021
0006752836 2020-02-11 - Annual Report Annual Report 2020
0006367188 2019-02-06 - Annual Report Annual Report 2019
0006232823 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0006086751 2018-02-20 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985428708 2021-04-02 0156 PPS 150 Blueridge Drive Ext, Waterbury, CT, 06704-6122
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625000
Loan Approval Amount (current) 1625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06704-6122
Project Congressional District CT-05
Number of Employees 210
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1634037.67
Forgiveness Paid Date 2021-11-08
6656637300 2020-04-30 0156 PPP 150 Blueridge Dr., Waterbury, CT, 06704-6122
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625000
Loan Approval Amount (current) 1625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06704-6122
Project Congressional District CT-05
Number of Employees 310
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1641784.25
Forgiveness Paid Date 2021-05-20

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
0003373415 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name SERENE HEALTH SERVICES LLC
Role Debtor
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