Search icon

FERNWOOD REST HOME, INC.

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

Company Details

Entity Name: FERNWOOD REST HOME, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1972
Business ALEI: 0017032
Annual report due: 19 Oct 2025
Business address: 400 TORRINGTON RD., LITCHFIELD, CT, 06759, United States
Mailing address: P O BOX 548, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: administrator@fernwoodrch.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
MARIO P. MUSILLI Agent 1100 SUMMER STREET, STAMFORD, CT, 06905, United States 1100 SUMMER STREET, STAMFORD, CT, 06905, United States +1 203-348-6611 mario@musillilaw.com 253 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
BRAD ADKINS Officer 400 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States 400 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States
BONNIE ADKINS Officer 400 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States 139 DIAMOND CITY DRIVE, HARKERS ISLAND, NC, 28531, United States
PATRICIA A. ADKINS Officer 400 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States 400 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States
BRENT W. ADKINS Officer 400 TORRINGTON ROAD, LITCHFIELD, CT, 06759, United States 139 DIAMOND CITY DRIVE, HARKERS ISLAND, NC, 28531, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RCH.1699RCH Residential Care Facility ACTIVE CURRENT 2009-04-01 2024-04-01 2027-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339135 2025-01-17 - Annual Report Annual Report -
BF-0011088813 2024-05-16 - Annual Report Annual Report -
BF-0010356745 2022-10-19 - Annual Report Annual Report 2022
BF-0009816874 2021-10-27 - Annual Report Annual Report -
BF-0010084510 2021-06-22 2021-07-13 Change of Agent Agent Change -
0007370978 2021-06-14 - Interim Notice Interim Notice -
0007187815 2021-02-24 - Annual Report Annual Report 2018
0007187824 2021-02-24 - Annual Report Annual Report 2019
0007187834 2021-02-24 - Annual Report Annual Report 2020
0006008971 2018-01-16 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109831446 0112000 1992-05-21 400 TORRINGTON ROAD, LITCHFIELD, CT, 06759
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-05-21
Case Closed 1992-12-01

Related Activity

Type Complaint
Activity Nr 73853897
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-10-19
Abatement Due Date 1992-12-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 20
Nr Exposed 20
Gravity 10
Hazard BLOODBORNE
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-10-19
Abatement Due Date 1992-12-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 20
Nr Exposed 20
Gravity 10
Hazard BLOODBORNE
Citation ID 01003
Citaton Type Serious
Standard Cited 19100141 A04 I
Issuance Date 1992-10-19
Abatement Due Date 1992-11-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100145 F08
Issuance Date 1992-10-19
Abatement Due Date 1992-11-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 C01
Issuance Date 1992-10-19
Abatement Due Date 1992-11-05
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-10-19
Abatement Due Date 1992-12-03
Current Penalty 135.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-10-19
Abatement Due Date 1992-12-03
Current Penalty 130.0
Initial Penalty 225.0
Nr Instances 3
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514218502 2021-02-20 0156 PPS 400 Torrington Rd, Litchfield, CT, 06759-2702
Loan Status Date 2024-04-06
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186900
Loan Approval Amount (current) 186900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Litchfield, LITCHFIELD, CT, 06759-2702
Project Congressional District CT-05
Number of Employees 30
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7591387202 2020-04-28 0156 PPP 400 TORRINGTON RD, LITCHFIELD, CT, 06759-2702
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173000
Loan Approval Amount (current) 173000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITCHFIELD, LITCHFIELD, CT, 06759-2702
Project Congressional District CT-05
Number of Employees 30
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 174186.97
Forgiveness Paid Date 2021-01-08

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
0005098034 Active OFS 2022-10-13 2028-03-16 AMENDMENT

Parties

Name FERNWOOD REST HOME, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003231394 Active OFS 2018-03-16 2028-03-16 ORIG FIN STMT

Parties

Name FERNWOOD REST HOME, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
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