Search icon

CARES CONTRACTING LLC

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

Company Details

Entity Name: CARES CONTRACTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Feb 2015
Business ALEI: 1167629
Annual report due: 31 Mar 2025
Business address: 24 DANBURY RD, WILTON, CT, 06897, United States
Mailing address: 24 DANBURY RD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carescontracting@gmail.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
JORGE SERGIO SAAVEDRA Agent 24 DANBURY RD, WILTON, CT, 06897, United States 24 DANBURY RD, WILTON, CT, 06897, United States +1 914-384-7003 carescontracting@gmail.com 24 DANBURY RD, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
JORGE SERGIO SAAVEDRA Officer 24 DANBURY RD, WILTON, CT, 06897, United States +1 914-384-7003 carescontracting@gmail.com 24 DANBURY RD, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015595 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - - -
NHC.0016034 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2020-12-01 2023-10-01 2025-03-31
HIC.0644046 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2015-10-26 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012419766 2024-08-27 - Annual Report Annual Report -
BF-0011205165 2023-02-10 - Annual Report Annual Report -
BF-0010282416 2022-03-28 - Annual Report Annual Report 2022
0007333984 2021-05-12 - Annual Report Annual Report 2021
0006958691 2020-08-06 - Annual Report Annual Report 2020
0006958690 2020-08-06 - Annual Report Annual Report 2019
0006958688 2020-08-06 - Annual Report Annual Report 2018
0006958686 2020-08-06 - Annual Report Annual Report 2017
0006750739 2020-02-10 - Annual Report Annual Report 2016
0006747126 2020-02-08 2020-02-08 Interim Notice Interim Notice -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345774293 0111500 2022-02-09 163 SUNSET HILL ROAD, REDDING, CT, 06896
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-02-09
Emphasis L: FALL

Related Activity

Type Referral
Activity Nr 1864406
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2022-04-27
Current Penalty 2610.6
Initial Penalty 4351.0
Final Order 2022-06-16
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): Garage roof: The employer did not ensure that the employee who was exposed to fall hazards when installing tar paper on the roof was protected by the use of guardrails, safety nets, or personal fall arrest systems. Breezeway: The employer did not ensure that the employees who were exposed to fall hazards when installing new roof rafters on the breezeway were protected by the use of guardrails, safety nets, or personal fall arrest systems. On February 9, 2022, an employee was transported to the hospital with serious injuries sustained during a fall from the roof.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2022-04-27
Abatement Due Date 2022-05-23
Current Penalty 2237.4
Initial Penalty 3729.0
Final Order 2022-06-16
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: Jobsite: The employer did not ensure that the employees who were exposed to fall hazards while constructing a new addition to an existing single-family residence were trained in fall hazards and the procedures to be followed to minimize such hazards.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2022-04-27
Abatement Due Date 2022-05-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-16
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1): The employer did not verify compliance with paragraph (a) of this section by preparing a written (training) certification record including the name or other identity of the employee trained, the date(s) of the training, and the signature of the person who conducted the training or the signature of the employer. Jobsite: The employer did not maintain a written certification record of employees who were trained in fall hazards

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7335138401 2021-02-11 0156 PPS 24 Danbury Rd, Wilton, CT, 06897-4424
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15249
Loan Approval Amount (current) 15249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-4424
Project Congressional District CT-04
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15433.66
Forgiveness Paid Date 2022-05-05
1492007408 2020-05-04 0156 PPP 24 DANBURY RD, WILTON, CT, 06897
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15249
Loan Approval Amount (current) 15249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15465.41
Forgiveness Paid Date 2021-10-06
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