Search icon

LOVING HANDS HOME CARE INC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOVING HANDS HOME CARE INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Date Formed: 26 Feb 2018
Business ALEI: 1264646
Annual report due: 26 Feb 2026
Business address: 14 Strawberry Hill Ave, Norwalk, CT, 06855, United States
Mailing address: 14 Strawberry Hill Ave, Norwalk, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: WILINELOUISSIDNE72@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
Willine Louis Sidne Agent 20 Founders Way, Monroe, CT, 06468-1827, United States 20 Founders Way, Monroe, CT, 06468-1827, United States +1 203-219-8680 wilinelouissidne72@gmail.com 20 Founders Way, Monroe, CT, 06468-1827, United States

Officer

Name Role Business address Phone E-Mail Residence address
Willine Louis Sidne Officer 20 Founders Way, Monroe, CT, 06468-1827, United States +1 203-219-8680 wilinelouissidne72@gmail.com 20 Founders Way, Monroe, CT, 06468-1827, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001512 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2018-12-01 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013316606 2025-02-03 - Reinstatement Certificate of Reinstatement -
BF-0012580412 2024-03-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012467874 2023-11-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006099189 2018-02-26 2018-02-26 Business Formation Certificate of Incorporation -

USAspending Awards / Financial Assistance

Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
461842.00
Total Face Value Of Loan:
461842.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
452500.00
Total Face Value Of Loan:
452500.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
452500
Current Approval Amount:
452500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
458822.43
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
461842
Current Approval Amount:
461842
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
464523.25

Reviews Leave a review

This company hasn't received any reviews.

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