Search icon

BOWERS HEALTH CARE FACILITIES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BOWERS HEALTH CARE FACILITIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 1975
Business ALEI: 0005827
Annual report due: 07 Jul 2025
Business address: 316 BERLIN STREET, EAST BERLIN, CT, 06023, United States
Mailing address: P.O. BOX 305, EAST BERLIN, CT, United States, 06023
ZIP code: 06023
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 6000
E-Mail: FCOZEAN@BOWERHC.COM

Industry & Business Activity

NAICS

623990 Other Residential Care Facilities

This industry comprises establishments primarily engaged in providing residential care (except residential intellectual and developmental disability facilities, residential mental health and substance abuse facilities, continuing care retirement communities, and assisted living facilities for the elderly). These establishments also provide supervision and personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Pasquale A Cavaliere Agent 99 Mechanic St, Pawcatuck, CT, 06379-2187, United States 99 Mechanic St, Pawcatuck, CT, 06379-2187, United States +1 860-913-5287 pac@ttcalaw.com 99 Mechanic St, Pawcatuck, CT, 06379-2187, United States

Officer

Name Role Business address Residence address
Lewis Bower Jr Officer 316 BERLIN STREET, EAST BERLIN, CT, 06023, United States 574 Haddam Quarter Rd, Durham, CT, 06422-1707, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314961 2024-12-08 - Annual Report Annual Report -
BF-0011079896 2023-08-07 - Annual Report Annual Report -
BF-0010303813 2023-07-30 - Annual Report Annual Report 2022
BF-0008670668 2021-11-08 - Annual Report Annual Report 2018
BF-0009915285 2021-11-08 - Annual Report Annual Report -
BF-0008670669 2021-11-08 - Annual Report Annual Report 2017
BF-0008670666 2021-11-08 - Annual Report Annual Report 2019
BF-0008670667 2021-11-08 - Annual Report Annual Report 2020
BF-0008670670 2021-11-04 - Annual Report Annual Report 2016
0005391184 2015-09-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4039207110 2020-04-12 0156 PPP 316 BERLIN ST, EAST BERLIN, CT, 06023-1123
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117947
Loan Approval Amount (current) 117947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST BERLIN, HARTFORD, CT, 06023-1123
Project Congressional District CT-01
Number of Employees 8
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119165.79
Forgiveness Paid Date 2021-05-10
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