Search icon

D & D NURTURE CARE SOLUTIONS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: D & D NURTURE CARE SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2017
Business ALEI: 1247652
Annual report due: 31 Mar 2025
Business address: 3401 27th St W, Lehigh Acres, FL, 33971-5593, United States
Mailing address: PO Box 380214, EAST HARTFORD, CT, United States, 06138
Place of Formation: CONNECTICUT
E-Mail: kerrdarnett@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DARNETT KERR-GRANT Agent 64 MONROE STREET, EAST HARTFORD, CT, 06118, United States 64 MONROE STREET, EAST HARTFORD, CT, 06118, United States +1 860-798-5465 kerrdarnett@gmail.com 64 MONROE STREET, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Phone E-Mail Residence address
DARNETT KERR-GRANT Officer +1 860-798-5465 kerrdarnett@gmail.com 64 MONROE STREET, EAST HARTFORD, CT, 06118, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001590 HOMEMAKER COMPANION AGENCY ACTIVE CURRENT 2019-07-30 2024-11-01 2025-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012107688 2024-03-22 - Annual Report Annual Report -
BF-0011338627 2023-03-20 - Annual Report Annual Report -
BF-0010268398 2022-04-03 - Annual Report Annual Report 2022
0007282953 2021-04-05 - Annual Report Annual Report 2021
0006927178 2020-06-18 - Annual Report Annual Report 2020
0006486221 2019-03-22 - Annual Report Annual Report 2019
0006200834 2018-06-14 - Annual Report Annual Report 2018
0005912583 2017-08-17 2017-08-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4121088803 2021-04-15 0156 PPP 64 Monroe St, East Hartford, CT, 06118-2322
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9550
Loan Approval Amount (current) 9550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06118-2322
Project Congressional District CT-01
Number of Employees 4
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9588.72
Forgiveness Paid Date 2021-09-20
See something incorrect or outdated? Let us know

Sources: 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