Search icon

GRACEFUL HANDS HOMECARE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRACEFUL HANDS HOMECARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Apr 2019
Business ALEI: 1306531
Annual report due: 31 Mar 2025
Business address: 147 Alpine St, Bridgeport, CT, 06610-1726, United States
Mailing address: 147 Alpine St, Bridgeport, CT, United States, 06610-1726
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marcie1512@yahoo.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
GRISELA CURBELO Agent 3252 E Main St, Bridgeport, CT, 06610-1148, United States 3252 E Main St, Bridgeport, CT, 06610-1148, United States +1 203-543-4817 G.J.ADVANTAGE@GMAIL.COM CT, 3252 EAST MAIN STREET, BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Residence address
MARCIA Y HARRISON Officer 120 HUNTINGTON TURNPIKE, UNIT 710, BRIDGEPORT, CT, 06610, United States 120 HUNTINGTON TURNPIKE, UNIT 710, BRIDGEPORT, CT, 06610, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001578 HOMEMAKER COMPANION AGENCY INACTIVE - 2019-06-13 2023-06-30 2023-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012271876 2024-02-16 - Annual Report Annual Report -
BF-0010550709 2023-05-08 - Annual Report Annual Report -
BF-0011477954 2023-05-08 - Annual Report Annual Report -
BF-0009855932 2022-04-10 - Annual Report Annual Report -
BF-0009630780 2022-04-10 - Annual Report Annual Report 2020
0006536369 2019-04-16 2019-04-16 Business Formation Certificate of Organization -

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
0005051739 Active OFS 2022-03-11 2027-03-11 ORIG FIN STMT

Parties

Name GRACEFUL HANDS HOMECARE 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