Search icon

CARE PLUS MORE, LLC

Company Details

Entity Name: CARE PLUS MORE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 2016
Business ALEI: 1210216
Annual report due: 31 Mar 2026
NAICS code: 624120 - Services for the Elderly and Persons with Disabilities
Business address: 115 GURLEYVILLE RD, STORRS, CT, 06268, United States
Mailing address: 893 Connecticut 169, WOODSTOCK, CT, United States, 06281
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: careplusmore@yahoo.com

Officer

Name Role Business address Residence address
KRISTIN GARDINER Officer 115 GURLEYVILLE RD, STORRS, CT, 06268, United States 115 GURLEYVILLE RD, STORRS, CT, 06268, United States
HEATHER BENSON Officer 115 GURLEYVILLE RD, STORRS, CT, 06268, United States 893 ROUTE 169, WOODSTOCK, CT, 06281, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTIN LOIS GARDINER Agent 115 GURLEYVILLE RD, STORRS, CT, 06268, United States 115 GURLEYVILLE RD, STORRS, CT, 06268, United States +1 860-207-6708 careplusmore@yahoo.com 115 GURLEYVILLE RD, STORRS, CT, 06268, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001395 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2018-03-22 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013064847 2025-02-04 No data Annual Report Annual Report No data
BF-0012257461 2024-02-26 No data Annual Report Annual Report No data
BF-0011462672 2023-02-09 No data Annual Report Annual Report No data
BF-0010241681 2022-03-08 No data Annual Report Annual Report 2022
0007108850 2021-02-02 No data Annual Report Annual Report 2021
0006899269 2020-05-06 No data Annual Report Annual Report 2020
0006454469 2019-03-12 No data Annual Report Annual Report 2019
0006422360 2019-03-04 No data Annual Report Annual Report 2018
0005974928 2017-11-29 2017-11-29 Interim Notice Interim Notice No data
0005957935 2017-10-31 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
5369338510 2021-02-27 0156 PPS 115 Gurleyville Rd, Storrs Mansfield, CT, 06268-1417
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72145.46
Loan Approval Amount (current) 72145.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Storrs Mansfield, TOLLAND, CT, 06268-1417
Project Congressional District CT-02
Number of Employees 12
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72714.72
Forgiveness Paid Date 2021-12-14
9585757405 2020-05-20 0156 PPP 115 Gurleyville Road, Mansfield, CT, 06268-1417
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82145.46
Loan Approval Amount (current) 72145.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mansfield, TOLLAND, CT, 06268-1417
Project Congressional District CT-02
Number of Employees 7
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72837.27
Forgiveness Paid Date 2021-05-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website