Search icon

ALLUME HOME CARE, LLC

Company Details

Entity Name: ALLUME HOME CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Jun 2016
Date of dissolution: 24 Jul 2024
Business ALEI: 1208582
NAICS code: 621610 - Home Health Care Services
Business address: 190 Island Trail, Morris, CT, 06763-1230, United States
Mailing address: 190 Island Trl, Morris, CT, United States, 06763-1230
ZIP code: 06763
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: csellman@allpointecare.com

Officer

Name Role Business address
REMARKABLE VENTURES, LLC Officer 675 W. JOHNSON AVENUE, CHESHIRE, CT, 06410, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HHC.9915750 Home Health Care CLOSED CLOSED 2017-06-02 2019-04-01 2022-03-31
HCA.0001194 HOMEMAKER COMPANION AGENCY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2016-10-11 2018-11-01 2019-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012702354 2024-07-24 2024-07-24 Dissolution Certificate of Dissolution No data
BF-0012258520 2024-01-10 No data Annual Report Annual Report No data
BF-0011461896 2023-01-12 No data Annual Report Annual Report No data
BF-0010315663 2022-02-08 No data Annual Report Annual Report 2022
0007262945 2021-03-26 No data Annual Report Annual Report 2021
0006995552 2020-10-05 2020-10-05 Interim Notice Interim Notice No data
0006926178 2020-06-17 No data Annual Report Annual Report 2020
0006925893 2020-06-17 No data Annual Report Annual Report 2018
0006926177 2020-06-17 No data Annual Report Annual Report 2019
0006148251 2018-03-31 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3620897106 2020-04-11 0156 PPP 1044 MAIN ST Suite 14-15, WATERTOWN, CT, 06795-2919
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1317000
Loan Approval Amount (current) 1317000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-2919
Project Congressional District CT-05
Number of Employees 138
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1329657.83
Forgiveness Paid Date 2021-04-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website