Search icon

MARHEMA HOMECARE SERVICES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MARHEMA HOMECARE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 2016
Business ALEI: 1201336
Annual report due: 31 Mar 2026
Business address: 475 BUCKLAND RD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: P. O. BOX 527, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@marhema.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARHEMA HOMECARE SERVICES LLC 401K PLAN 2023 811882757 2024-10-01 MARHEMA HOMECARE SERVICES LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 8606551448
Plan sponsor’s address 10 JEFFREY ALAN DRIVE, MACHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MARY DANSO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY DANSO Agent 475 BUCKLAND RD, SOUTH WINDSOR, CT, 06074, United States 475 BUCKLAND RD, SOUTH WINDSOR, CT, 06074, United States +1 860-655-1448 info@marhema.com 10 JEFFREY ALAN DR., MANCHESTER, CT, 06042, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARY DANSO Officer 475 Buckland Rd, South Windsor, CT, 06074-3738, United States +1 860-655-1448 info@marhema.com 10 JEFFREY ALAN DR., MANCHESTER, CT, 06042, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001126 HOMEMAKER COMPANION AGENCY ACTIVE CURRENT 2016-04-01 2024-11-01 2025-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359361 2024-01-25 - Annual Report Annual Report -
BF-0011445704 2023-02-16 - Annual Report Annual Report -
BF-0010402071 2022-03-21 - Annual Report Annual Report 2022
0007107970 2021-02-02 - Annual Report Annual Report 2020
0007108065 2021-02-02 - Annual Report Annual Report 2021
0006409570 2019-02-25 - Annual Report Annual Report 2019
0006257766 2018-10-11 - Annual Report Annual Report 2018
0006143464 2018-03-28 - Annual Report Annual Report 2017
0005532119 2016-03-30 2016-03-30 Business Formation Certificate of Organization -
0005520128 2016-03-22 2016-03-22 Name Reservation Reservation of Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4794507404 2020-05-11 0156 PPP 475 BUCKLAND RD, SOUTH WINDSOR, CT, 06074
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53470
Loan Approval Amount (current) 53470
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 N
Business Age Description Existing or more than 2 years old
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 35
NAICS code 446199
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 53922.66
Forgiveness Paid Date 2021-03-22
See something incorrect or outdated? Let us know

Sources: 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