Search icon

EVOLVERE HEALTH LLC

Headquarter

Company Details

Entity Name: EVOLVERE HEALTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2017
Business ALEI: 1231680
Annual report due: 31 Mar 2025
Business address: 777 W Putnam Ave, Greenwich, CT, 06830, United States
Mailing address: 777 W Putnam Ave, Suite 300, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: contactus@evolverehealth.com

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EVOLVERE HEALTH LLC, NEW YORK 5265983 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVOLVERE HEALTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 820743213 2024-07-19 EVOLVERE HEALTH LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142604766
Plan sponsor’s address 3 GREENWICH OFFICE PARK STE 1, GREENWICH, CT, 068315154

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EVOLVERE HEALTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 820743213 2023-05-09 EVOLVERE HEALTH LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142604766
Plan sponsor’s address 3 GREENWICH OFFICE PARK STE 1, GREENWICH, CT, 068315154

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EVOLVERE HEALTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 820743213 2022-06-21 EVOLVERE HEALTH LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142604766
Plan sponsor’s address 3 GREENWICH OFFICE PARK STE 1, GREENWICH, CT, 068315154

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EVOLVERE HEALTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 820743213 2021-06-21 EVOLVERE HEALTH LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142604766
Plan sponsor’s address 3 GREENWICH OFFICE PARK STE 1, GREENWICH, CT, 068315154

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EVOLVERE HEALTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 820743213 2020-04-08 EVOLVERE HEALTH LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142604766
Plan sponsor’s address 3 GREENWICH OFFICE PARK STE 1, GREENWICH, CT, 068315154

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing SPENCER JENNINGS
Valid signature Filed with authorized/valid electronic signature
EVOLVERE HEALTH LLC 401 K PROFIT SHARING PLAN TRUST 2018 820743213 2019-06-07 EVOLVERE HEALTH LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142604766
Plan sponsor’s address 3 GREENWICH OFFICE PARK STE 1, GREENWICH, CT, 068315154

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EVOLVERE HEALTH LLC 401 K PROFIT SHARING PLAN TRUST 2018 820743213 2019-03-11 EVOLVERE HEALTH LLC 18
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142604766
Plan sponsor’s address 3 GREENWICH OFFICE PARK STE 1, GREENWICH, CT, 068315154

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing SPENCER JENNINGS
Valid signature Filed with authorized/valid electronic signature
EVOLVERE HEALTH LLC 401 K PROFIT SHARING PLAN TRUST 2017 820743213 2018-03-16 EVOLVERE HEALTH LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9142510300
Plan sponsor’s address 3 GREENWICH OFFICE PARK STE 1, GREENWICH, CT, 068315154

Signature of

Role Plan administrator
Date 2018-03-16
Name of individual signing RICHARD KAPLAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD KAPLAN Agent 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, United States 3 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, United States +1 917-847-7722 rwkaplan@evolverehealth.com 10 LORRAINE DR, WOODBRIDGE, CT, 06510, United States

Officer

Name Role Business address Residence address
RICHARD W. KAPLAN Officer 4 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, United States 152 EAST ELM ST, GREENWICH, CT, 06831, United States
JECEMA LLC Officer 4 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, United States C/O MATT KAPLAN, 10 NEWTON ST, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012409388 2024-02-08 - Annual Report Annual Report -
BF-0011329410 2023-03-21 - Annual Report Annual Report -
BF-0010380325 2022-04-01 - Annual Report Annual Report 2022
0007151098 2021-02-15 - Annual Report Annual Report 2019
0007151053 2021-02-15 - Annual Report Annual Report 2018
0007151135 2021-02-15 - Annual Report Annual Report 2021
0007151114 2021-02-15 - Annual Report Annual Report 2020
0005783402 2017-03-03 2017-03-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7008297203 2020-04-28 0156 PPP 3 GREENWICH OFFICE PARK FLOOR 1, GREENWICH, CT, 06831
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333890.66
Loan Approval Amount (current) 333890.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06831-0401
Project Congressional District CT-04
Number of Employees 14
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336927.69
Forgiveness Paid Date 2021-04-05
4114938310 2021-01-22 0156 PPS 3 Greenwich Office Park Ste 1, Greenwich, CT, 06831-5154
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324777.62
Loan Approval Amount (current) 324777.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-5154
Project Congressional District CT-04
Number of Employees 17
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327162.29
Forgiveness Paid Date 2021-10-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website