Search icon

ALWAYS CARING OF CONNECTICUT LLC

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

Company Details

Entity Name: ALWAYS CARING OF CONNECTICUT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Aug 2018
Business ALEI: 1281810
Annual report due: 31 Mar 2025
Business address: 29 EAST MAIN STREET, WESTPORT, CT, 06880, United States
Mailing address: 29 EAST MAIN STREET, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: markbasler@alwayscaringct.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
MARK BASLER Agent 29 EAST MAIN STREET, WESTPORT, CT, 06880, United States 29 EAST MAIN STREET, WESTPORT, CT, 06880, United States +1 203-803-9220 markbasler@alwayscaringct.com 29 EAST MAIN STREET, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK BASLER Officer 29 EAST MAIN STREET, WESTPORT, CT, 06880, United States +1 203-803-9220 markbasler@alwayscaringct.com 29 EAST MAIN STREET, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012192599 2024-04-16 - Annual Report Annual Report -
BF-0011228615 2023-01-13 - Annual Report Annual Report -
BF-0010378609 2022-03-15 - Annual Report Annual Report 2022
0007117111 2021-02-03 - Annual Report Annual Report 2021
0006853005 2020-03-28 - Annual Report Annual Report 2020
0006521776 2019-04-04 - Annual Report Annual Report 2019
0006232130 2018-08-13 2018-08-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7492038508 2021-03-06 0156 PPS 29 E Main St, Westport, CT, 06880-3770
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-3770
Project Congressional District CT-04
Number of Employees 8
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44729.21
Forgiveness Paid Date 2021-09-14
2000217400 2020-05-05 0156 PPP 29 E MAINS T, WESTPORT, CT, 06880
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24317
Loan Approval Amount (current) 24317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 8
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24526.86
Forgiveness Paid Date 2021-03-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005078425 Active OFS 2022-06-21 2027-06-21 ORIG FIN STMT

Parties

Name ALWAYS CARING OF CONNECTICUT LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005058097 Active OFS 2022-04-07 2027-04-07 ORIG FIN STMT

Parties

Name ALWAYS CARING OF CONNECTICUT LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0003436031 Active OFS 2021-04-13 2026-04-13 ORIG FIN STMT

Parties

Name ALWAYS CARING OF CONNECTICUT LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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