Search icon

VICARAH LLC

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

Company Details

Entity Name: VICARAH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Nov 2015
Business ALEI: 1192126
Annual report due: 31 Mar 2025
Business address: 941 EAST MAIN STREET, BRIDGEPORT, CT, 06608, United States
Mailing address: 941 EAST MAIN STREET, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dguerrier@vicarah.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Agent

Name Role
JAMES UMELO FINANCIAL SERVICES, LLC Agent

Officer

Name Role Business address Residence address
MARIE D. GUERRIER Officer 941 EAST MAIN STREET, BRIDGEPORT, CT, 06608, United States 64 EASTWOOD ROAD, BRIDGEPORT, CT, 06604, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001023 HOMEMAKER COMPANION AGENCY EXPIRED APPLICATION - - - -
TNSA.0000204 Temporary Nursing Service Agency ACTIVE CURRENT 2023-02-28 2024-07-01 2025-06-30
HCA.0001340 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2017-09-21 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012262514 2024-03-09 - Annual Report Annual Report -
BF-0011457154 2023-03-21 - Annual Report Annual Report -
BF-0010393084 2022-04-04 - Annual Report Annual Report 2022
BF-0009975176 2021-11-13 - Annual Report Annual Report -
BF-0008550904 2021-11-13 - Annual Report Annual Report 2018
BF-0008550901 2021-11-13 - Annual Report Annual Report 2019
BF-0008550903 2021-11-13 - Annual Report Annual Report 2020
BF-0008550902 2021-11-13 - Annual Report Annual Report 2017
BF-0008550905 2021-10-08 - Annual Report Annual Report 2016
0005440933 2015-11-30 2015-11-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4353497702 2020-05-01 0156 PPP 941 EAST MAIN ST, BRIDGEPORT, CT, 06608
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8803
Loan Approval Amount (current) 8803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06608-0001
Project Congressional District CT-04
Number of Employees 25
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8938.06
Forgiveness Paid Date 2021-12-14
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