Search icon

INSPIRATIONAL CARE INC.

Company Details

Entity Name: INSPIRATIONAL CARE INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 28 Jul 2017
Date of dissolution: 22 Nov 2021
Business ALEI: 1245858
Annual report due: 28 Jul 2021
Business address: 90 BRAINARD ROAD STE 105, HARTFORD, CT, 06114, United States
Mailing address: 90 BRAINARD ROAD STE 105, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: alia@bennettcocpa.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail Residence address
CORTNEY DUNLAP Agent 504 MAIN ST, STE 101C, FARMINGTON, CT, 06032, United States alia@bennettcocpa.com 2 YORKSHIRE LN, AVON, CT, 06001, United States

Officer

Name Role Business address E-Mail Residence address
CORTNEY DUNLAP Officer 504 MAIN ST STE 207, FARMINGTON, CT, 06032, United States alia@bennettcocpa.com 2 YORKSHIRE LN, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000852 HOMEMAKER COMPANION AGENCY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2014-02-28 2019-11-01 2020-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010152122 2021-11-19 2021-11-22 Dissolution Certificate of Dissolution -
0006993349 2020-09-29 - Change of Business Address Business Address Change -
0006965469 2020-08-24 - Annual Report Annual Report 2020
0006573286 2019-06-11 - Annual Report Annual Report 2019
0006505507 2019-03-28 - Interim Notice Interim Notice -
0006236505 2018-08-22 - Interim Notice Interim Notice -
0006230286 2018-08-09 2018-08-09 First Report Organization and First Report -
0005899198 2017-07-31 2017-07-31 Amendment Amend -
0005897992 2017-07-28 2017-07-28 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2952407101 2020-04-11 0156 PPP 90 BRAINARD RD Suite 105, HARTFORD, CT, 06114-1604
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-1604
Project Congressional District CT-01
Number of Employees 52
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163871.23
Forgiveness Paid Date 2021-03-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website