Search icon

BROOKVIEW CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROOKVIEW CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1976
Business ALEI: 0006401
Annual report due: 01 Oct 2025
Business address: 130 LOOMIS DRIVE, WEST HARTFORD, CT, 06107, United States
Mailing address: 130 LOOMIS DRIVE, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: russell.schwartz@sbcglobal.net

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role
SHIPMAN, SHAIKEN & SCHWEFEL, LLC Agent

Officer

Name Role Business address Residence address
FREDA SCHWARTZ Officer 130 LOOMIS DR, WEST HARTFORD, CT, 06107, United States 652 W. AVON RD, AVON, CT, 06001, United States
RUSSELL SCHWARTZ Officer 130 LOOMIS DR, WEST HARTFORD, CT, 06107, United States 652 W. AVON RD, AVON, CT, 06001, United States

Director

Name Role Business address Residence address
FREDA SCHWARTZ Director 130 LOOMIS DR, WEST HARTFORD, CT, 06107, United States 652 W. AVON RD, AVON, CT, 06001, United States
RUSSELL SCHWARTZ Director 130 LOOMIS DR, WEST HARTFORD, CT, 06107, United States 652 W. AVON RD, AVON, CT, 06001, United States

National Provider Identifier

NPI Number:
1750460010

Authorized Person:

Name:
THERESA SANDERSON
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
8603135464

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318184 2024-09-12 - Annual Report Annual Report -
BF-0011080074 2023-09-03 - Annual Report Annual Report -
BF-0010289156 2022-09-05 - Annual Report Annual Report 2022
BF-0009817660 2021-09-19 - Annual Report Annual Report -
0007006450 2020-10-21 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1442000.00
Total Face Value Of Loan:
1442000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-12
Type:
Planned
Address:
130 LOOMIS DRIVE, WEST HARTFORD, CT, 06107
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
190
Initial Approval Amount:
$1,442,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,442,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,449,229.75
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $1,442,000
Refinance EIDL: $0

Debts and Liens

Subsequent Filing No:
0005148579
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-06-14
Lapse Date:
2028-09-03
Subsequent Filing No:
0003231160
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2018-03-15
Lapse Date:
2028-09-03
Subsequent Filing No:
0003171973
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2017-04-03
Lapse Date:
2028-09-03
Subsequent Filing No:
0002955686
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2013-09-03
Lapse Date:
2028-09-03

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 32238 LEXINGTON INSURANCE COMPANY v LEXINGTON HEALTHCARE GROUP, INC., ET AL. 2010-05-13 Appeal Case Disposed/Transfer View Case
HHD-CV06-4023116-S LEXINGTON INS CO v. LEXINGTON HEALTHCARE Et Al 2006-05-11 M50 - Misc - Declaratory Judgment - View Case

Federal Court Cases

Court Case Summary

Filing Date:
2004-04-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BROOKVIEW CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-05-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BROOKVIEW CORPORATION
Party Role:
Defendant

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