Search icon

LOVE TENDER CARE HOME CARE LLC

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

Company Details

Entity Name: LOVE TENDER CARE HOME CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Dec 2015
Business ALEI: 1192340
Annual report due: 31 Mar 2025
Business address: 157 CHURCH STREET, NEW HAVEN, CT, 06510, United States
Mailing address: 157 CHURCH STREET, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lovetendercarehomecare@gmail.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 Business address Mailing address Phone E-Mail Residence address
NICOLE RICHARDSON Agent 5658 GOFFE TERRACE, NEW HAVEN, CT, 06511, United States 5658 GOFFE TERRACE, NEW HAVEN, CT, 06511, United States +1 203-507-1883 lovetendercarehomecare@gmail.com 5658 GOFFE TERRACE, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICOLE RICHARDSON Officer 60 CONNOLLY PARKWAYSUITE 101 BUILDING11A, NEW HAVEN, CT, 06514, United States +1 203-507-1883 lovetendercarehomecare@gmail.com 5658 GOFFE TERRACE, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001102 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2016-02-11 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012848553 2024-11-03 2024-11-03 Change of Business Address Business Address Change -
BF-0012262006 2024-03-28 - Annual Report Annual Report -
BF-0011890637 2023-07-19 2023-07-19 Interim Notice Interim Notice -
BF-0011450516 2023-05-11 - Annual Report Annual Report -
BF-0010528793 2022-09-19 - Annual Report Annual Report -
BF-0010504000 2022-03-09 2022-03-09 Interim Notice Interim Notice -
BF-0009902509 2022-03-02 - Annual Report Annual Report -
BF-0009647540 2022-03-02 - Annual Report Annual Report 2020
0006648558 2019-09-23 2019-09-23 Interim Notice Interim Notice -
0006648543 2019-09-23 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9405587308 2020-05-02 0156 PPP 60 CONNOLLY PARKWAY, HAMDEN, CT, 06514
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12465
Loan Approval Amount (current) 12465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06514-0001
Project Congressional District CT-03
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12671.95
Forgiveness Paid Date 2022-01-04

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
0005153084 Active OFS 2023-07-10 2028-07-10 ORIG FIN STMT

Parties

Name LOVE TENDER CARE HOME CARE LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0005150250 Active OFS 2023-06-22 2028-06-22 ORIG FIN STMT

Parties

Name V Cap Group
Role Secured Party
Name LOVE TENDER CARE HOME CARE LLC
Role Debtor
0005141734 Active OFS 2023-05-16 2028-05-16 ORIG FIN STMT

Parties

Name LOVE TENDER CARE HOME CARE LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005138307 Active LABOR 2023-05-03 9999-12-31 ORIG FIN STMT

Parties

Name LOVE TENDER CARE HOME CARE LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0005130992 Active MUNICIPAL 2023-04-04 2038-04-04 ORIG FIN STMT

Parties

Name LOVE TENDER CARE HOME CARE LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005122155 Active LABOR 2023-02-15 9999-12-31 ORIG FIN STMT

Parties

Name LOVE TENDER CARE HOME CARE LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0005116750 Active LABOR 2023-01-25 9999-12-31 AMENDMENT

Parties

Name LOVE TENDER CARE HOME CARE LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0005114305 Active LABOR 2023-01-03 9999-12-31 ORIG FIN STMT

Parties

Name LOVE TENDER CARE HOME CARE LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0005111574 Active LABOR 2022-12-19 9999-12-31 ORIG FIN STMT

Parties

Name LOVE TENDER CARE HOME CARE LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003412870 Active MUNICIPAL 2020-11-17 2035-11-17 ORIG FIN STMT

Parties

Name LOVE TENDER CARE HOME CARE LLC
Role Debtor
Name CITY OF BRIDGEPORT
Role Secured Party
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