Search icon

SILVER HILL HOSPITAL, INC.

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

Company Details

Entity Name: SILVER HILL HOSPITAL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 1934
Business ALEI: 0055154
Annual report due: 10 Oct 2025
Business address: 208 VALLEY RD, NEW CANAAN, CT, 06840, United States
Mailing address: 208 VALLEY RD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tholley@silverhillhospital.org
E-Mail: agerber@silverhillhospital.org

Industry & Business Activity

NAICS

622210 Psychiatric and Substance Abuse Hospitals

This industry comprises establishments known and licensed as psychiatric and substance abuse hospitals primarily engaged in providing diagnostic, medical treatment, and monitoring services for inpatients who suffer from mental illness or substance abuse disorders. The treatment often requires an extended stay in the hospital. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. They have an organized staff of physicians and other medical staff to provide patient care services. Psychiatric, psychological, and social work services are available at the facility. These hospitals usually provide other services, such as outpatient services, clinical laboratory services, diagnostic X-ray services, and electroencephalograph services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SILVER HILL HOSPITAL, INC., NEW YORK 6793193 NEW YORK
Headquarter of SILVER HILL HOSPITAL, INC., IDAHO 623074 IDAHO
Headquarter of SILVER HILL HOSPITAL, INC., IDAHO 5568846 IDAHO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QZ24GC3GKR76 2025-04-22 208 VALLEY RD, NEW CANAAN, CT, 06840, 3812, USA 208 VALLEY ROAD, NEW CANAAN, CT, 06840, 3812, USA

Business Information

Doing Business As SILVER HILL HOSPITAL INC
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-04-24
Initial Registration Date 2006-06-01
Entity Start Date 1934-10-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID COHEN
Address 208 VALLEY ROAD, NEW CANAAN, CT, 06840, 3899, USA
Government Business
Title PRIMARY POC
Name DAVID COHEN
Address 208 VALLEY ROAD, NEW CANAAN, CT, 06840, 3899, USA
Past Performance Information not Available

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Business address Residence address
LINDA AUTORE Director 1616 Washington Blvd, Stamford, CT, 06902-2410, United States 208 Valley Road, NEW CANAAN, CT, 06840-3812, United States
FRANCINE CONWAY Director Rutgers University, 83 Somerset St., Old Queens, 2nd Floor, Suite 201, New Brunswick, NJ, 08901, United States 208 VALLEY RD, NEW CANAAN, CT, 06840, United States
CHERYL WIESENFELD Director 506 Hoydens Hill Rd, Fairfield, CT, 06824-1813, United States 208 VALLEY RD, NEW CANAAN, CT, 06840, United States
SUSAN SALICE Director 4 Lakeside Drive, Rye, NY, 10580-1852, United States 208 VALLEY RD, NEW CANAAN, CT, 06840, United States
RICHARD CANNING Director 1123 Oenoke Ridge Road, NEW CANAAN, CT, 06840, United States 208 VALLEY RD, NEW CANAAN, CT, 06840, United States
BRUCE LEVITT Director 40 Clinton Ave, Westport, CT, 06880, United States 208 VALLEY RD, New Canaan, CT, 06840, United States
ANDREW J. GERBER M.D., PH.D Director 208 VALLEY ROAD, NEW CANAAN, CT, 06840, United States 208 VALLEY ROAD, NEW CANAAN, CT, 06840, United States
RICHARD GANNON Director 160 Blue Bell Ln, Fairfield, CT, 06824-7840, United States 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, United States
MICHAEL HOLMES Director Yale New Haven Hospital, 20 York Street, New Haven, CT, 06510, United States 208 Valley Road, NEW Canaan, CT, 06840, United States
WARD F CLEARY Director Curtis, Brinkerhoff & Barrett, 666 Summer Street, Stamford, CT, 06901, United States 208 Valley Road, New Canaan, CT, 06840, United States

Officer

Name Role Business address Residence address
RICHARD CANNING Officer 1123 Oenoke Ridge Road, NEW CANAAN, CT, 06840, United States 208 VALLEY RD, NEW CANAAN, CT, 06840, United States
ANDREW J. GERBER M.D., PH.D Officer 208 VALLEY ROAD, NEW CANAAN, CT, 06840, United States 208 VALLEY ROAD, NEW CANAAN, CT, 06840, United States
RICHARD GANNON Officer 160 Blue Bell Ln, Fairfield, CT, 06824-7840, United States 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PSY.00H0006 Hospitals for Mentally Ill Persons ACTIVE CURRENT 2009-07-01 2023-07-01 2025-06-30
CHR.0050271-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2006-02-09 2006-02-09 -
CSP.0000907-HOSP CONTROLLED SUBSTANCE REGISTRATION FOR HOSPITALS ACTIVE CURRENT 1999-03-01 2023-03-01 2025-02-28

History

Type Old value New value Date of change
Name change SILVER HILL FOUNDATION, INCORPORATED, THE SILVER HILL HOSPITAL, INC. 1990-12-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215263 2024-09-27 - Annual Report Annual Report -
BF-0012745536 2024-08-27 2024-08-27 Amendment Certificate of Amendment -
BF-0012558968 2024-02-20 2024-02-20 Change of Agent Agent Change -
BF-0011084399 2023-09-28 - Annual Report Annual Report -
BF-0010300203 2022-09-14 - Annual Report Annual Report 2022
BF-0009816896 2021-09-29 - Annual Report Annual Report -
0007264463 2021-03-29 - Change of Email Address Business Email Address Change -
0007264332 2021-03-27 - Annual Report Annual Report 2020
0006679749 2019-11-14 - Annual Report Annual Report 2019
0006609976 2019-07-30 2019-07-30 Change of Agent Agent Change -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0655139 Corporation Unconditional Exemption 208 VALLEY RD, NEW CANAAN, CT, 06840-3812 1937-06
In Care of Name % MARTHA RENDEIRO ACCTG MGR
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 76430026
Income Amount 68237954
Form 990 Revenue Amount 64010927
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 202102
Filing Type E
Return Type 990
File View File
Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 202002
Filing Type E
Return Type 990
File View File
Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 201902
Filing Type E
Return Type 990
File View File
Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 201902
Filing Type P
Return Type 990T
File View File
Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 201802
Filing Type E
Return Type 990
File View File
Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 201802
Filing Type P
Return Type 990T
File View File
Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 201702
Filing Type P
Return Type 990T
File View File
Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 201702
Filing Type E
Return Type 990
File View File
Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 201602
Filing Type E
Return Type 990
File View File
Organization Name SILVER HILL HOSPITAL INC
EIN 06-0655139
Tax Period 201602
Filing Type P
Return Type 990T
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8607108609 2021-03-25 0156 PPS 208 Valley Hill Road, New Canaan, CT, 06840
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840
Project Congressional District CT-04
Number of Employees 273
NAICS code 622210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2019780.82
Forgiveness Paid Date 2022-03-28
3217627106 2020-04-11 0156 PPP 208 Valley Rd, New Canaan, CT, 06840-3812
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4565400
Loan Approval Amount (current) 4565400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-3812
Project Congressional District CT-04
Number of Employees 346
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4625313.06
Forgiveness Paid Date 2021-08-16

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
0005149891 Active OFS 2023-06-20 2025-08-21 AMENDMENT

Parties

Name SILVER HILL HOSPITAL, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005079074 Active OFS 2022-06-21 2027-09-27 AMENDMENT

Parties

Name SILVER HILL HOSPITAL, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0005053117 Active OFS 2022-03-15 2027-09-27 AMENDMENT

Parties

Name SILVER HILL HOSPITAL, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003445697 Active OFS 2021-05-07 2026-05-07 ORIG FIN STMT

Parties

Name SILVER HILL HOSPITAL, INC.
Role Debtor
Name INSIGHT GLOBAL FINANCE
Role Secured Party
0003427271 Active OFS 2021-02-09 2026-02-09 ORIG FIN STMT

Parties

Name SILVER HILL HOSPITAL, INC.
Role Debtor
Name CISCO SYSTEMS CAPITAL CORPORATION
Role Secured Party
0003398230 Active OFS 2020-08-21 2025-08-21 ORIG FIN STMT

Parties

Name SILVER HILL HOSPITAL, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003359389 Active OFS 2020-03-19 2025-03-19 ORIG FIN STMT

Parties

Name SILVER HILL HOSPITAL, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0003194596 Active OFS 2017-07-28 2027-09-27 AMENDMENT

Parties

Name SILVER HILL HOSPITAL, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party
0002898471 Active OFS 2012-09-27 2027-09-27 ORIG FIN STMT

Parties

Name SILVER HILL HOSPITAL, INC.
Role Debtor
Name BANKWELL BANK
Role Secured Party

Court Cases

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 42545 SILVER HILL HOSPITAL INC. v. DAWN KESSLER 2019-01-31 Appeal Case Disposed View Case
FST-CV17-6032114-S SILVER HILL HOSPITAL, INC. v. KESSLER, DAWN 2017-05-16 C40 - Contracts - Collections - View Case
AC 29783 DAVID KERVICK, EXECUTOR OF THE ESTATE OF RUTH FARRELL v SILVER HILL HOSPITAL ET AL. 2008-04-03 Appeal Case Disposed View Case
AC 18487 STEVEN BERGLASS v ABIGAIL BERGLASS 1998-06-02 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1001389 Americans with Disabilities Act - Employment 2010-08-27 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 350000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-08-27
Termination Date 2011-02-24
Section 1210
Sub Section 1
Status Terminated

Parties

Name LONGO
Role Plaintiff
Name SILVER HILL HOSPITAL, INC.
Role Defendant
1001389 Americans with Disabilities Act - Employment 2011-04-08 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 350000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-04-08
Termination Date 2011-12-19
Date Issue Joined 2011-10-07
Section 1210
Sub Section 1
Status Terminated

Parties

Name LONGO
Role Plaintiff
Name SILVER HILL HOSPITAL, INC.
Role Defendant
2101161 Medical Malpractice 2021-08-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-08-30
Termination Date 2024-05-01
Date Issue Joined 2021-11-09
Section 1332
Sub Section MM
Status Terminated

Parties

Name DALEY
Role Plaintiff
Name SILVER HILL HOSPITAL, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_19-cv-00225 Judicial Publications - Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Sigurd H Ackerman
Role Defendant
Name Susan J. Ackerman
Role Defendant
Name Jordan R. Alliger
Role Defendant
Name Ellen S Alliger
Role Defendant
Name Cary Alan Cliff
Role Defendant
Name Hope Lin Cliff
Role Defendant
Name Law Offices of Cary Alan Cliff
Role Defendant
Name John D. McGeehan
Role Defendant
Name Celeste J McGeehan
Role Defendant
Name Elizabeth Moore
Role Defendant
Name Michelle Robinson
Role Defendant
Name SILVER HILL HOSPITAL, INC.
Role Defendant
Name TIB Financial Center
Role Defendant
Name Leeann Galea
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-00225-0
Date 2021-03-22
Notes ORDER granting in part 43 Motion to Dismiss for Lack of Jurisdiction. Signed by Judge Stefan R. Underhill on 03/22/2021. (Powell, G.)
View View File
Opinion ID USCOURTS-ctd-3_19-cv-00225-1
Date 2022-04-29
Notes ORDER granting in part 97 Motion to Dismiss. Signed by Judge Stefan R. Underhill on 04.29.22. (Powell, G.)
View View File
Opinion ID USCOURTS-ctd-3_19-cv-00225-2
Date 2023-07-13
Notes ORDER: For the reasons discussed in the attached Order and on the record at the telephonic hearing, the 142 Motion to Compel is granted in part and denied in part. Signed by Judge Stefan R. Underhill on 7/13/2023. (Khabbaz, D.)
View View File
Opinion ID USCOURTS-ctd-3_19-cv-00225-3
Date 2023-09-25
Notes ORDER: For the reasons set forth in the attached Order, Galea's 147 Motion to Amend/Correct is denied, and her 154 Motion for an Expedited Hearing is denied as moot. Signed by Judge Stefan R. Underhill on 9/25/2023. (Khabbaz, D.)
View View File
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