Search icon

TWIN MAPLES HOME, INC.

Company Details

Entity Name: TWIN MAPLES HOME, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1971
Business ALEI: 0046999
Annual report due: 21 Apr 2025
NAICS code: 623110 - Nursing Care Facilities (Skilled Nursing Facilities)
Business address: 809R NEW HAVEN RD, DURHAM, CT, 06422, United States
Mailing address: PO BOX 423, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: twinmaples.hlthcr@snet.net

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VZLWM6L5U5L1 2023-08-01 809R NEW HAVEN RD, DURHAM, CT, 06422, 2412, USA PO BOX 423, DURHAM, CT, 06422, 2412, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2022-08-15
Initial Registration Date 2004-03-12
Entity Start Date 1971-04-16
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 623110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELE DAMICO
Address PO BOX 423, DURHAM, CT, 06422, 2412, USA
Title ALTERNATE POC
Name MICHELE DAMICO
Address PO BOX 423, DURHAM, CT, 06422, 2412, USA
Government Business
Title PRIMARY POC
Name MICHELE DAMICO
Address 809 R NEW HAVEN ROAD, DURHAM, CT, 06422, 2412, USA
Title ALTERNATE POC
Name MICHELE DAMICO
Address 809 R NEW HAVEN ROAD, DURHAM, CT, 06422, 2412, USA
Past Performance
Title PRIMARY POC
Name MICHELE DAMICO
Address PO BOX 423, DURHAM, CT, 06422, 2414, USA
Title ALTERNATE POC
Name MICHELE DAMICO
Address PO BOX 423, DURHAM, CT, 06422, 2414, USA

Officer

Name Role Business address Phone E-Mail Residence address
SHELLEY L. JACKSON Officer 809R NEW HAVEN ROAD, DURHAM, CT, 06422, United States No data No data 55 BLANKS BLVD., GUILFORD, CT, 06437, United States
THEODORE E. JACKSON Officer 809R NEW HAVEN ROAD, DURHAM, CT, 06422, United States +1 203-804-2648 TWINMAPLES.HLTHCR@SNET.NET 55 BLANKS BOULEVARD, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THEODORE E. JACKSON Agent 809R NEW HAVEN ROAD, DURHAM, CT, 06422, United States P. O. BOX 423, DURHAM, CT, 06422, United States +1 203-804-2648 TWINMAPLES.HLTHCR@SNET.NET 55 BLANKS BOULEVARD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219271 2024-03-22 No data Annual Report Annual Report No data
BF-0011087715 2023-04-13 No data Annual Report Annual Report No data
BF-0010352598 2022-04-28 No data Annual Report Annual Report 2022
0007358617 2021-06-02 No data Annual Report Annual Report 2021
0007279058 2021-04-01 No data Annual Report Annual Report 2020
0006584587 2019-06-24 No data Annual Report Annual Report 2019
0006464910 2019-03-14 No data Annual Report Annual Report 2018
0006170346 2018-04-26 No data Annual Report Annual Report 2017
0005808514 2017-04-03 No data Annual Report Annual Report 2016
0005338972 2015-05-28 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345906754 0111500 2022-04-20 809R NEW HAVEN ROAD, DURHAM, CT, 06422
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2022-04-20
Case Closed 2022-11-01

Related Activity

Type Referral
Activity Nr 1885640
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-10-14
Current Penalty 3500.0
Initial Penalty 5000.0
Final Order 2022-10-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: Location: 809 R New Haven Road, Durham, CT - On or about April 13, 2022, an employee was hospitalized following an accident, and the employer did not report the hospitalization within the required 24-hour time period.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386927305 2020-04-29 0156 PPP 809R NEW HAVEN ROAD, DURHAM, CT, 06422
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340854
Loan Approval Amount (current) 340854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DURHAM, MIDDLESEX, CT, 06422-0001
Project Congressional District CT-03
Number of Employees 47
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345784.71
Forgiveness Paid Date 2021-10-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website