Search icon

DDL ENTERPRISES INC.

Company Details

Entity Name: DDL ENTERPRISES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2017
Business ALEI: 1243744
Annual report due: 30 Jun 2025
Business address: 1 Harbor Point Road, Stamford, CT, 06902, United States
Mailing address: 1 Harbor Point Road, Unit 2000, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: ddelaski@ddlcare.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DON DELASKI Agent 1 Harbor Point Road, Unit 2000, Stamford, CT, 06902, United States 1 Harbor Point Road, Unit 2000, Stamford, CT, 06902, United States +1 914-912-4101 ddelaski@ddlcare.com 1 Harbor Point Road, 2000, Stamford, CT, 06902, United States

Officer

Name Role Business address Residence address
DONALD DELASKI Officer 1 Harbor Point Road, Unit 2000, Stamford, CT, 06902, United States 1 Harbor Point Road, Unit 2000, Stamford, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012119676 2024-06-03 - Annual Report Annual Report -
BF-0011343334 2023-06-08 - Annual Report Annual Report -
BF-0010358724 2022-05-31 - Annual Report Annual Report 2022
BF-0009752748 2021-07-14 - Annual Report Annual Report -
0006962678 2020-08-17 - Annual Report Annual Report 2019
0006962679 2020-08-17 - Annual Report Annual Report 2020
0006223260 2018-07-27 2018-07-27 First Report Organization and First Report -
0005878781 2017-06-30 2017-06-30 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3291658904 2021-04-28 0156 PPS 191 Post Rd W, Westport, CT, 06880-4625
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125055
Loan Approval Amount (current) 125055
Undisbursed Amount 0
Franchise Name HomeWell Care Services/HomeWell Senior Care
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 Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-4625
Project Congressional District CT-04
Number of Employees 30
NAICS code 621610
Borrower Race White
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 125548.37
Forgiveness Paid Date 2021-09-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website