Search icon

EverCare of Connecticut Home Care LLC

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

Company Details

Entity Name: EverCare of Connecticut Home Care LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2016
Business ALEI: 1198011
Annual report due: 31 Mar 2026
Business address: 241 WEST MAIN ST241 W. MAIN STREET, FIRST FLOORFIRST FLOOR, NEW BRITAIN, CT, 06052, United States
Mailing address: 241 WEST MAIN ST241 W. MAIN STREET, FIRST FLOORFIRST FLOOR, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@evercarect.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
JUDITH BROWNE Agent 241 W MAIN STREET, FIRST FLOOR, NEW BRITAIN, CT, 06053, United States 241 W MAIN STREET, FIRST FLOOR, FIRST FLOOR, NEW BRITAIN, NEW BRITAIN, CT, 06052, United States +1 860-438-7722 info@evercarect.com 11 VINE STREET, APT 202, NEW BRITAIN, CT, 06052, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUDITH BROWNE Officer 241 W. MAIN ST, FIRST FLOOR, NEW BRITAIN, CT, 06052, United States +1 860-438-7722 info@evercarect.com 11 VINE STREET, APT 202, NEW BRITAIN, CT, 06052, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001129 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2016-04-05 2023-11-01 2024-10-31

History

Type Old value New value Date of change
Name change EVERCARE OF CONNECTICUT HOME HEALTH LLC. EverCare of Connecticut Home Care LLC 2021-09-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057543 2025-03-27 - Annual Report Annual Report -
BF-0012414712 2024-05-09 - Annual Report Annual Report -
BF-0011443403 2023-09-25 - Annual Report Annual Report -
BF-0010389764 2022-03-28 - Annual Report Annual Report 2022
BF-0010111067 2021-09-03 2021-09-03 Name Change Amendment Certificate of Amendment -
0007247434 2021-03-22 - Annual Report Annual Report 2021
0007012476 2020-11-03 - Annual Report Annual Report 2020
0006479754 2019-03-20 2019-03-20 Change of Agent Address Agent Address Change -
0006479835 2019-03-20 - Annual Report Annual Report 2019
0006184722 2018-05-16 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586138002 2020-07-08 0156 PPP 241 WEST MAIN STREET 1ST FLOOR, NEW BRITAIN, CT, 06052
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4542
Loan Approval Amount (current) 4542
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06052-1000
Project Congressional District CT-05
Number of Employees 4
NAICS code 812990
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 4576.97
Forgiveness Paid Date 2021-04-22

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
0005094163 Active OFS 2022-09-23 2027-09-23 ORIG FIN STMT

Parties

Name EverCare of Connecticut Home Care LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003406824 Active OFS 2020-09-28 2025-09-28 ORIG FIN STMT

Parties

Name EverCare of Connecticut Home Care LLC
Role Debtor
Name HEDCO, INC.
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