Search icon

FOUNDERS RESIDENTIAL CARE HOME, LLC

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

Company Details

Entity Name: FOUNDERS RESIDENTIAL CARE HOME, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2016
Business ALEI: 1210612
Annual report due: 31 Mar 2026
Business address: 2408 Whitney Ave, Hamden, CT, 06518-3209, United States
Mailing address: 2408 WHITNEY AVE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Spesapane@ct-ortho.com

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Susan Bader Officer 2408 Whitney Ave, Hamden, CT, 06518-3209, United States 84 Five Fields Rd, Madison, CT, 06443-2517, United States
Peter DeLuca Officer 2408 Whitney Ave, Hamden, CT, 06518-3209, United States 72 Jolliffe Ave, Congers, NY, 10920-2006, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RCH.0001900 Residential Care Facility ACTIVE CURRENT 2019-07-11 2022-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065010 2025-03-18 - Annual Report Annual Report -
BF-0012260739 2024-03-27 - Annual Report Annual Report -
BF-0011460474 2023-03-16 - Annual Report Annual Report -
BF-0010351100 2022-03-21 - Annual Report Annual Report 2022
0007324859 2021-05-05 - Annual Report Annual Report 2021
0006856143 2020-03-30 - Annual Report Annual Report 2020
0006386607 2019-02-16 - Annual Report Annual Report 2019
0006340634 2019-01-28 - Annual Report Annual Report 2018
0006033389 2018-01-25 - Annual Report Annual Report 2017
0005599082 2016-06-20 2016-06-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6291527407 2020-05-14 0156 PPP 2408 Whitney Ave, Hamden, CT, 06518-3209
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22505
Loan Approval Amount (current) 22505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hamden, NEW HAVEN, CT, 06518-3209
Project Congressional District CT-03
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22701.92
Forgiveness Paid Date 2021-03-31

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
0005196354 Active OFS 2024-03-11 2029-08-08 AMENDMENT

Parties

Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name FOUNDERS RESIDENTIAL CARE HOME, LLC
Role Debtor
0003348010 Active OFS 2020-01-06 2029-08-08 AMENDMENT

Parties

Name FOUNDERS RESIDENTIAL CARE HOME, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003323550 Active OFS 2019-08-08 2029-08-08 ORIG FIN STMT

Parties

Name FOUNDERS RESIDENTIAL CARE HOME, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
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