Search icon

HELP AT HOME CT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HELP AT HOME CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Apr 2018
Business ALEI: 1269300
Annual report due: 31 Mar 2024
Business address: 11 Red Barn Road, Trumbull, CT, 06611, United States
Mailing address: 11 Red Barn Road, Trumbull, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carla@luxuryhcc.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
JEFFREY M. WASIKOWSKI Agent 612 WHEELERS FARMS ROAD, MILFORD, CT, 06461, United States 612 WHEELERS FARMS ROAD, MILFORD, CT, 06461, United States +1 203-877-1591 jeff@wazlawfirm.com CT, 26 CHERRY STREET, MILFORD, CT, 06460, United States

Officer

Name Role Residence address
Frank Ciambriello Officer 11 Red Barn Rd, Trumbull, CT, 06611-1060, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0002176 HOMEMAKER COMPANION AGENCY INACTIVE - - - -
HCA.0001430 HOMEMAKER COMPANION AGENCY INACTIVE - 2018-05-10 2023-02-17 2023-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011224343 2023-03-28 - Annual Report Annual Report -
BF-0010536572 2022-06-28 - Annual Report Annual Report -
BF-0009784076 2022-03-18 - Annual Report Annual Report -
0006861722 2020-03-31 - Annual Report Annual Report 2020
0006861679 2020-03-31 - Annual Report Annual Report 2019
0006176905 2018-05-04 2018-05-04 Interim Notice Interim Notice -
0006176692 2018-05-04 2018-05-04 Change of Business Address Business Address Change -
0006157669 2018-04-06 2018-04-06 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2231887105 2020-04-10 0156 PPP 11 Red Barn Road, TRUMBULL, CT, 06611-1060
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-1060
Project Congressional District CT-04
Number of Employees 2
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25501
Forgiveness Paid Date 2021-07-29
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