Search icon

Solace Care Limited Liability Company

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

Company Details

Entity Name: Solace Care Limited Liability Company
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jun 2017
Business ALEI: 1242042
Annual report due: 31 Mar 2025
Business address: 1177 High Ridge Rd, Stamford, CT, 06905-1221, United States
Mailing address: 1177 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: audrey.brenya@gmail.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Solace Care Limited Liability Company, NEW YORK 5197660 NEW YORK

Officer

Name Role Business address Residence address
AUDREY BRENYA Officer 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States
KELVIN BRENYA Officer 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States

Agent

Name Role
BELTRANO LAW, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001311 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2017-06-26 2023-11-01 2024-10-31

History

Type Old value New value Date of change
Name change AKB HOLDINGS, LLC Solace Care Limited Liability Company 2024-11-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013011557 2024-11-11 2024-11-11 Name Change Amendment Certificate of Amendment -
BF-0012115809 2024-03-07 - Annual Report Annual Report -
BF-0011345446 2023-05-30 - Annual Report Annual Report -
BF-0010397283 2022-04-05 - Annual Report Annual Report 2022
BF-0009786860 2021-07-04 - Annual Report Annual Report -
0006740070 2020-02-04 - Annual Report Annual Report 2020
0006740066 2020-02-04 - Annual Report Annual Report 2019
0006709974 2020-01-03 - Annual Report Annual Report 2018
0005867943 2017-06-14 2017-06-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4488577100 2020-04-13 0156 PPP 1177 HIGH RIDGE RD, STAMFORD, CT, 06905-1221
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31280
Loan Approval Amount (current) 31280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-1221
Project Congressional District CT-04
Number of Employees 3
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31561.09
Forgiveness Paid Date 2021-03-25

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
0003393768 Active OFS 2020-08-03 2025-08-03 ORIG FIN STMT

Parties

Name Solace Care Limited Liability Company
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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