Search icon

STELLA MEDICAL CARE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STELLA MEDICAL CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 May 2017
Business ALEI: 1238969
Annual report due: 31 Mar 2024
Business address: 90 Morgan St Ste 303, Stamford, CT, 06905-5436, United States
Mailing address: 90 Morgan St Ste 303, Stamford, CT, United States, 06905-5436
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DRDSTELLAMED@GMAIL.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STELLA MEDICAL CARE, LLC 401K PLAN 2023 821478270 2024-10-13 STELLA MEDICAL CARE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2039127807
Plan sponsor’s address 90 MORGAN STREET, SUITE 303, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing JACK DITEODORO
Valid signature Filed with authorized/valid electronic signature
STELLA MEDICAL CARE, LLC 401K PLAN 2023 821478270 2024-10-13 STELLA MEDICAL CARE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2039127807
Plan sponsor’s address 90 MORGAN STREET, SUITE 303, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing JACK DITEODORO
Valid signature Filed with authorized/valid electronic signature
STELLA MEDICAL CARE, LLC 401K PLAN 2023 821478270 2024-10-13 STELLA MEDICAL CARE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2039127807
Plan sponsor’s address 34 LAWRENCE HILL ROAD, STAMFORD, CT, 06903

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing JACK DITEODORO
Valid signature Filed with authorized/valid electronic signature
STELLA MEDICAL CARE, LLC 401K PLAN 2022 821478270 2024-10-13 STELLA MEDICAL CARE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2039127807
Plan sponsor’s address 34 LAWRENCE HILL ROAD, STAMFORD, CT, 06903

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing JACK DITEODORO
Valid signature Filed with authorized/valid electronic signature
STELLA MEDICAL CARE, LLC 401K PLAN 2021 821478270 2024-10-13 STELLA MEDICAL CARE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621399
Sponsor’s telephone number 2039127807
Plan sponsor’s address 34 LAWRENCE HILL ROAD, STAMFORD, CT, 06903

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing JACK DITEODORO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PULLMAN & COMLEY, LLC Agent

Officer

Name Role Business address Residence address
JACK DITEODORO Officer 34 LAWRENCE HILL ROAD, STAMFORD, CT, 06903, United States 79 Lukes Wood Rd, New Canaan, CT, 06840-2202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011339399 2023-07-03 - Annual Report Annual Report -
BF-0010355603 2023-02-19 - Annual Report Annual Report 2022
BF-0009888216 2021-07-04 - Annual Report Annual Report -
BF-0008438366 2021-07-04 - Annual Report Annual Report 2020
BF-0008438367 2021-07-04 - Annual Report Annual Report 2019
0006273873 2018-11-07 - Annual Report Annual Report 2018
0005997269 2017-12-11 2017-12-11 Amendment Amend -
0005843211 2017-05-10 2017-05-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3815427410 2020-05-08 0156 PPP 34 LAWRENCE HILL RD, STAMFORD, CT, 06903
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89800
Loan Approval Amount (current) 89800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06903-1000
Project Congressional District CT-04
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90865.13
Forgiveness Paid Date 2021-07-20
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