Search icon

COMMUNITY CARE TEAM LLC

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

Company Details

Entity Name: COMMUNITY CARE TEAM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2016
Business ALEI: 1224703
Annual report due: 31 Mar 2026
Business address: 42 Thompson Street, East Haven, CT, 06513, United States
Mailing address: 42 Thompson Street, Ste. 2E, East Haven, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: romiesha01@yahoo.com

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

Officer

Name Role Business address Residence address
ROMIESHA BRISCOE Officer 360 Bloomfield Ave, Ste. 301, Windsor, CT, 06095-2700, United States 34 GILBERT AVENUE, BLOOMFILED, CT, 06002, United States
KENECHUKWU H. OKWUOSA Officer 42 Thompson St, Ste. 2E, East Haven, CT, 06513-1962, United States 1991 HARTFORD TURNPIKE, NORTH HAVEN, CT, 06473, United States
CHIMA RAPHAEL EKEH ESQ. Officer 5011 Brookhill Ln, Lima, OH, 45807-8417, United States 5011 Brookhill Ln, Lima, OH, 45807-8417, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROMIESHA BRISCOE ESQ. Agent 360 Bloomfield Avenue, Ste. 301, Windsor, CT, 06095, United States 34 GILBERT AVENUE, BLOOMFIELD, CT, 06002, United States +1 860-888-4406 romiesha01@yahoo.com 34 GILBERT AVENUE, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DSAP.0003858 Developmental Services Agency Provider ACTIVE APPROVED 2022-06-10 2022-06-10 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068080 2025-03-08 - Annual Report Annual Report -
BF-0012246446 2024-04-08 - Annual Report Annual Report -
BF-0011464848 2023-05-16 - Annual Report Annual Report -
BF-0010328647 2022-04-05 - Annual Report Annual Report 2022
BF-0008517488 2022-01-03 - Annual Report Annual Report 2020
BF-0009862970 2022-01-03 - Annual Report Annual Report -
0006506024 2019-03-28 - Annual Report Annual Report 2019
0006506020 2019-03-28 - Annual Report Annual Report 2018
0006198961 2018-06-13 2018-06-13 Change of Business Address Business Address Change -
0006198588 2018-06-11 2018-06-11 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484207806 2020-05-23 0156 PPP 264 Amity Road 104, Woodbridge, CT, 06525
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5337
Loan Approval Amount (current) 5337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Woodbridge, NEW HAVEN, CT, 06525-0032
Project Congressional District CT-03
Number of Employees 8
NAICS code 621410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
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