Search icon

FOSTERING FAMILY SERVICES LLC

Date of last update: 24 Mar 2025. Data updated weekly.

Company Details

Entity Name: FOSTERING FAMILY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2016
Business ALEI: 1210878
Annual report due: 31 Mar 2025
Business address: 16 Lexington St, Hamden, CT, 06514, United States
Mailing address: PO Box 413, PORTLAND, CT, United States, 06480
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dmark@fosteringfamilyservices.org

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
DIANNE MARK Agent PO Box 413, PORTLAND, CT, 06480, United States +1 860-301-6360 dmark@fosteringfamilyservices.org 63 ROSE HILL RD, PORTLAND, CT, 06480, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIANNE MARK Officer 201 MARLBOROUGH STREET, PORTLAND, CT, 06480, United States +1 860-301-6360 dmark@fosteringfamilyservices.org 63 ROSE HILL RD, PORTLAND, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012261280 2024-01-28 - Annual Report Annual Report -
BF-0011463582 2023-05-30 - Annual Report Annual Report -
BF-0010241314 2022-03-30 - Annual Report Annual Report 2022
0007148107 2021-02-12 - Annual Report Annual Report 2021
0006865215 2020-03-31 - Annual Report Annual Report 2020
0006339481 2019-01-26 - Annual Report Annual Report 2019
0006333004 2019-01-23 - Annual Report Annual Report 2018
0005892234 2017-07-20 - Annual Report Annual Report 2017
0005682518 2016-10-28 - Change of Business Address Business Address Change -
0005600661 2016-06-16 2016-06-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9926728500 2021-03-12 0156 PPP 201 Marlborough St, Portland, CT, 06480-4634
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Portland, MIDDLESEX, CT, 06480-4634
Project Congressional District CT-01
Number of Employees 1
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20904.92
Forgiveness Paid Date 2021-07-28
3899869009 2021-05-20 0156 PPS 201 Marlborough St, Portland, CT, 06480-4634
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Portland, MIDDLESEX, CT, 06480-4634
Project Congressional District CT-01
Number of Employees 1
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20920.38
Forgiveness Paid Date 2021-11-03
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