Search icon

AMERICAN EUROPEAN SENIOR HOME CARE, LLC

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

Company Details

Entity Name: AMERICAN EUROPEAN SENIOR HOME CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jan 2016
Business ALEI: 1195607
Annual report due: 31 Mar 2025
Business address: 80 CARTRIGHT ST, APT 2F, BRIDGEPORT, CT, 06604, United States
Mailing address: PO BOX 1136, SOUTHPORT, CT, United States, 06890
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@aeseniorcare.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
AUDRA VIRBICKE Agent 2537 POST RD, FAIRFIELD, CT, 06890, United States 2537 POST RD, FAIRFIELD, CT, 06890, United States +1 203-260-9747 info@aeseniorcare.com 80 CARTRIGHT ST APT 2F, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Phone E-Mail Residence address
AUDRA VIRBICKE Officer 2537 POST RD., SOUTHPORT, CT, 06890, United States +1 203-260-9747 info@aeseniorcare.com 80 CARTRIGHT ST APT 2F, BRIDGEPORT, CT, 06604, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001209 HOMEMAKER COMPANION AGENCY EXPIRED APPLICATION - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011451967 2024-05-01 - Annual Report Annual Report -
BF-0012406341 2024-05-01 - Annual Report Annual Report -
BF-0010292537 2024-05-01 - Annual Report Annual Report 2022
BF-0012619051 2024-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007191768 2021-02-26 - Annual Report Annual Report 2021
0006777787 2020-02-24 - Annual Report Annual Report 2019
0006777799 2020-02-24 - Annual Report Annual Report 2020
0006296547 2018-12-20 - Annual Report Annual Report 2018
0006296545 2018-12-20 - Annual Report Annual Report 2017
0005469182 2016-01-22 2016-01-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1923717706 2020-05-01 0156 PPP 2537 POST RD, SOUTHPORT, CT, 06890
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29047
Loan Approval Amount (current) 29047
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 SOUTHPORT, FAIRFIELD, CT, 06890-0031
Project Congressional District CT-04
Number of Employees 3
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29356.96
Forgiveness Paid Date 2021-06-01

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
0003399502 Active OFS 2020-08-31 2025-08-31 ORIG FIN STMT

Parties

Name AMERICAN EUROPEAN SENIOR HOME CARE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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