Search icon

MERRITT HEALTHCARE HOLDINGS LLC

Company Details

Entity Name: MERRITT HEALTHCARE HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 2015
Business ALEI: 1191368
Annual report due: 31 Mar 2025
NAICS code: 541611 - Administrative Management and General Management Consulting Services
Business address: 63 Copps Hill Rd, Ridgefield, CT, 06877-4050, United States
Mailing address: 63 Copps Hill Rd, 22A, Ridgefield, CT, United States, 06877-4050
Mailing jurisdiction address: 1521 CONCORD PIKE #301, WILMINGTON, DE, 19803, United States
ZIP code: 06877
County: Fairfield
Place of Formation: DELAWARE
E-Mail: rsearles@merritthealthcare.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERRITT HEALTHCARE HOLDINGS, LLC 401(K) RETIRMENT PLAN 2023 454809710 2024-07-05 MERRITT HEALTHCARE HOLDINGS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 2038942162
Plan sponsor’s address 63 COPPS HILL RD, 22A, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing RICHARD SEARLES
Valid signature Filed with authorized/valid electronic signature
MERRITT HEALTHCARE HOLDINGS, LLC 401(K) RETIRMENT PLAN 2022 454809710 2023-07-11 MERRITT HEALTHCARE HOLDINGS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 2038942162
Plan sponsor’s address 75 DANBURY ROAD, SUITE B5, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing RICHARD SEARLES
Valid signature Filed with authorized/valid electronic signature
MERRITT HEALTHCARE HOLDINGS, LLC 401(K) RETIRMENT PLAN 2021 454809710 2022-06-21 MERRITT HEALTHCARE HOLDINGS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 2038942162
Plan sponsor’s address 75 DANBURY ROAD, SUITE B5, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2022-06-18
Name of individual signing RICHARD SEARLES
Valid signature Filed with authorized/valid electronic signature
MERRITT HEALTHCARE HOLDINGS, LLC 401(K) RETIRMENT PLAN 2020 454809710 2021-06-04 MERRITT HEALTHCARE HOLDINGS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 2038942162
Plan sponsor’s address 75 DANBURY ROAD, SUITE B5, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing RICHARD SEARLES
Valid signature Filed with authorized/valid electronic signature
MERRITT HEALTHCARE HOLDINGS, LLC 401(K) RETIRMENT PLAN 2019 454809710 2020-06-12 MERRITT HEALTHCARE HOLDINGS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 2038942162
Plan sponsor’s address 75 DANBURY ROAD, SUITE B5, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing RICHARD SEARLES
Valid signature Filed with authorized/valid electronic signature
MERRITT HEALTHCARE HOLDINGS, LLC 401(K) RETIRMENT PLAN 2018 454809710 2019-06-20 MERRITT HEALTHCARE HOLDINGS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 2038942162
Plan sponsor’s address 75 DANBURY ROAD, SUITE B5, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing RICHARD SEARLES
Valid signature Filed with authorized/valid electronic signature
MERRITT HEALTHCARE HOLDINGS, LLC 401(K) RETIRMENT PLAN 2017 454809710 2018-05-04 MERRITT HEALTHCARE HOLDINGS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 2038942162
Plan sponsor’s address 75 DANBURY ROAD, SUITE B5, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing RICH SEARLES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States rsearles@merritthealthcare.com

Officer

Name Role Business address Residence address
RICHARD SEARLES Officer 63 COPPS HILL RD, 22A, COPPS HILL COURT, RIDGEFIELD, CT, 06877, United States 48 MOSS AVE, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012262247 2024-01-24 No data Annual Report Annual Report No data
BF-0011976346 2023-09-14 2023-09-14 Change of Business Address Business Address Change No data
BF-0011447647 2023-01-25 No data Annual Report Annual Report No data
BF-0010193083 2022-02-24 No data Annual Report Annual Report 2022
0007093166 2021-02-01 No data Annual Report Annual Report 2021
0006795213 2020-02-28 No data Annual Report Annual Report 2020
0006307166 2019-01-04 No data Annual Report Annual Report 2019
0006032306 2018-01-25 No data Annual Report Annual Report 2018
0005952603 2017-10-24 No data Annual Report Annual Report 2017
0005691785 2016-11-09 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3067287703 2020-05-01 0156 PPP 75 DANBURY RD UNIT B5, RIDGEFIELD, CT, 06877
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137035
Loan Approval Amount (current) 137035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137971.33
Forgiveness Paid Date 2021-01-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website