Search icon

WELLSPRING NURSE SOURCE, LLC

Headquarter

Company Details

Entity Name: WELLSPRING NURSE SOURCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 2014
Business ALEI: 1162788
Annual report due: 31 Mar 2025
NAICS code: 561320 - Temporary Help Services
Business address: 4 RESEARCH DRIVE, SUITE 402, SHELTON, CT, 06484, United States
Mailing address: 4 RESEARCH DRIVE, SUITE 402, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: melissap@wellspringnursesource.com

Links between entities

Type Company Name Company Number State
Headquarter of WELLSPRING NURSE SOURCE, LLC, ILLINOIS LLC_14956573 ILLINOIS
Headquarter of WELLSPRING NURSE SOURCE, LLC, KENTUCKY 1082614 KENTUCKY
Headquarter of WELLSPRING NURSE SOURCE, LLC, FLORIDA M17000008988 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FL59VB7MMSR6 2022-06-28 176 BROWNSTONE DR, MOORESVILLE, NC, 28117, 3717, USA 4 RESEARCH DR STE 02, SHELTON, CT, 06484, 6280, USA

Business Information

Congressional District 10
State/Country of Incorporation CT, USA
Activation Date 2021-03-31
Initial Registration Date 2020-11-02
Entity Start Date 2014-12-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541990, 561311, 561320, 561330, 621111, 621399

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN VINCELETTE
Role OPERATIONS
Address 4 RESEARCH DRIVE SUITE 402, SHELTON, CT, 06484, USA
Government Business
Title PRIMARY POC
Name BRIAN VINCELETTE
Role OPERATIONS
Address 4 RESEARCH DRIVE SUITE 402, SHELTON, CT, 06484, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Stacy Gajda Agent 4 RESEARCH DRIVE, SUITE 402, SHELTON, CT, 06484, United States 4 RESEARCH DRIVE, SUITE 402, SHELTON, CT, 06484, United States +1 203-775-5522 stacyg@wellspringnursesource.com 19 Pocono Ridge Rd, Brookfield, CT, 06804-3721, United States

Officer

Name Role Business address Residence address
Melissa Peirce Officer 9 Garden St, Topsfield, MA, 01983, United States No data
KELLY KUNDMUELLER Officer No data 148 POLPIS RD, MOORESVILLE, NC, 28117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012422324 2024-03-06 No data Annual Report Annual Report No data
BF-0012472027 2023-11-29 2023-11-29 Interim Notice Interim Notice No data
BF-0011197506 2023-08-15 No data Annual Report Annual Report No data
BF-0011058806 2022-11-10 2022-11-10 Interim Notice Interim Notice No data
BF-0011018639 2022-09-27 2022-09-27 Interim Notice Interim Notice No data
BF-0010270034 2022-05-25 No data Annual Report Annual Report 2022
0007354349 2021-05-28 No data Annual Report Annual Report 2021
0006901124 2020-05-08 No data Annual Report Annual Report 2020
0006563211 2019-05-22 No data Annual Report Annual Report 2019
0006284328 2018-11-29 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2935998304 2021-01-21 0156 PPS 4 Research Dr Ste 402, Shelton, CT, 06484-6242
Loan Status Date 2023-03-14
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 966900
Loan Approval Amount (current) 966900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-6242
Project Congressional District CT-03
Number of Employees 70
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8016857101 2020-04-15 0156 PPP 4 Research Drive Suite 402, Shelton, CT, 06484
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 966900
Loan Approval Amount (current) 966900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-0001
Project Congressional District CT-04
Number of Employees 64
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116168.27
Forgiveness Paid Date 2024-08-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website