Search icon

GROVE MANOR NURSING HOME, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GROVE MANOR NURSING HOME, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 1956
Business ALEI: 0020428
Annual report due: 14 Mar 2026
Mailing address: PO Box 768, Cheshire, CT, United States, 06410
Business address: 165 S Meriden Rd, Cheshire, CT, 06410-2973, United States
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rgmconv@comcast.net

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROSE J SCHAEFER Agent 145 Grove St, Waterbury, CT, 06710, United States PO box 768, 145 GROVE ST, Cheshire, CT, 06410, United States +1 203-439-9045 rgmconv@comcast.net 115 VICTORIA DR, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
ROSE J. SCHAEFER Officer 145 GROVE ST., WATERBURY, CT, 06710, United States 115 VICTORIA DRIVE, CHESHIRE, CT, 06479, United States

Director

Name Role Business address Residence address
RYAN ALICIENE Director 145 GROVE ST, WATERBURY, CT, 06710, United States 165 S Meriden Rd, Cheshire, CT, 06410-2973, United States

Unique Entity ID

Unique Entity ID:
SNRCXABW82L6
UEI Expiration Date:
2023-07-12

Business Information

Activation Date:
2022-07-13
Initial Registration Date:
2022-07-12

National Provider Identifier

NPI Number:
1669474961

Authorized Person:

Name:
MS. JANET ALICIENE
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
2037536177

Form 5500 Series

Employer Identification Number (EIN):
060711293
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Type Old value New value Date of change
Name change GROVE MANOR CONVALESCENT HOSPITAL, INCORPORATED GROVE MANOR NURSING HOME, INCORPORATED 1973-09-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898077 2025-02-12 - Annual Report Annual Report -
BF-0012340578 2024-02-29 - Annual Report Annual Report -
BF-0011089258 2023-02-28 - Annual Report Annual Report -
BF-0010265059 2022-03-15 - Annual Report Annual Report 2022
0007219474 2021-03-11 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-26
Type:
FollowUp
Address:
145 GROVE STREET, WATERBURY, CT, 06710
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-02-05
Type:
Complaint
Address:
145 GROVE STREET, WATERBURY, CT, 06710
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$350,000
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$350,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$351,726.03
Servicing Lender:
Ion Bank
Use of Proceeds:
Payroll: $350,000

Debts and Liens

Subsequent Filing No:
0005312016
Filing Type:
JUDGMENT LIEN
Status:
Active
Type:
JUDGMENT - PERS
Filing Date:
2025-07-03
Lapse Date:
2030-07-03
Subsequent Filing No:
0005285112
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2025-04-21
Lapse Date:
2040-04-21
Subsequent Filing No:
0005204922
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2024-04-08
Lapse Date:
2039-04-08
Subsequent Filing No:
0005134997
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2023-04-20
Lapse Date:
2038-04-20
Subsequent Filing No:
0003313054
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2019-06-13
Lapse Date:
2024-08-21
Subsequent Filing No:
0002999621
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2014-06-09
Lapse Date:
2024-08-21
Subsequent Filing No:
0002709986
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2009-08-21
Lapse Date:
2024-08-21
Subsequent Filing No:
0002698860
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2009-06-04
Lapse Date:
2024-04-28
Subsequent Filing No:
0002691374
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2009-04-28
Lapse Date:
2024-04-28

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
2nd
Cause:
42:1983 Civil Rights Act
Case Type:
civil
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Kathleen Donovan
Party Role:
Defendant
Party Role:
Defendant
Party Name:
Governor
Party Role:
Defendant
Party Name:
GROVE MANOR NURSING HOME, INCORPORATED
Party Role:
Defendant
Party Name:
James J. Lawlor
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2014-03-24
Opinion Notes:
ORDER denying 161 Defendant Kathleen Donovan's Motion to Strike. See attached memorandum of decision. Signed by Judge Vanessa L. Bryant on 03/24/14. (Rock, K.)
PDF File:
Opinion Date:
2013-04-05
Opinion Notes:
ORDER granting in part and denying in part 139 Motion to Amend/Correct. See attached order. Signed by Judge Vanessa L. Bryant on 4/5/2013. (Fernandez, Melissa)
PDF File:
Opinion Date:
2008-03-24
Opinion Notes:
ORDER granting 39 Motion to Dismiss of Kathleen Donovan; granting in part and denying in part 42 Motion to Dismiss of Grove Manor Nursing Home; granting 44 Motion to Dismiss of Jonathan Newman. See attached. The clerk shall terminate Kathleen Donovan and Jonathan Newman as defendants to this action. Signed by Judge Vanessa L. Bryant on 3/24/08. (Klatell, J.)

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