Search icon

COVENANT LIVING OF CROMWELL, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COVENANT LIVING OF CROMWELL, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 1962
Business ALEI: 0062017
Annual report due: 19 Mar 2026
Business address: 909 Poydras St, New Orleans, LA, 70112, United States
Mailing address: 909 Poydras St, Suite 1700, New Orleans, LA, United States, 70112
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RNUUXGVBK469 2025-04-26 52 MISSIONARY RD, CROMWELL, CT, 06416, 2178, USA 5700 OLD ORCHARD RD, ATTN: CONTROLLER, SKOKIE, IL, 60077, USA

Business Information

Doing Business As PILGRIM MANOR
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-04-30
Initial Registration Date 2020-05-04
Entity Start Date 1962-03-19
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH MCLAREN
Role SVP OF REVENUE CYCLE
Address 5700 OLD ORCHARD RD, SKOKIE, IL, 60077, USA
Government Business
Title PRIMARY POC
Name ELIZABETH MCLAREN
Role SVP OF REVENUE CYCLE
Address 5700 OLD ORCHARD RD, SKOKIE, IL, 60077, USA
Past Performance
Title ALTERNATE POC
Name SARAH E WRIGHT
Role DIRECTOR OF PROJECT MANAGEMENT
Address 5700 OLD ORCHARD RD, SKOKIE, IL, 60077, USA

Officer

Name Role Business address Residence address
David G. Erickson Officer 5700 Old Orchard Rd, ste 100, Skokie, IL, 60077, United States 5700 Old Orchard Rd, ste 100, Skokie, IL, 60077, United States
Lorence Flewellen Officer 5700 Old Orchard Rd, ste 100, Skokie, IL, 60077, United States 5700 Old Orchard Rd, ste 100, Skokie, IL, 60077, United States
Jean Justie Officer 5700 Old Orchard Rd Ste 100, Skokie, IL, 60077-1036, United States 5700 Old Orchard Rd Ste 100, Skokie, IL, 60077-1036, United States

Director

Name Role Business address Residence address
KURT KINCANON Director 5700 OLD ORCHARD ROAD, SUITE 100, SKOKIE, IL, 60077, United States 5700 OLD ORCHARD ROAD, SUITE 100, SKOKIE, IL, 60077, United States
JANET CREANEY Director 5700 OLD ORCHARD ROAD, SUITE 100, SKOKIE, IL, 60077, United States 5700 OLD ORCHARD ROAD, SUITE 100, SKOKIE, IL, 60077, United States
KATHY BUETTNER Director 5700 OLD ORCHARD ROAD, SUITE 100, SKOKIE, IL, 60077, United States 5700 OLD ORCHARD ROAD, SUITE 100, SKOKIE, IL, 60077, United States
Jennifer Means Director 5700 Old Orchard Rd, ste 100, Skokie, IL, 60077, United States 5700 Old Orchard Rd, ste 100, Skokie, IL, 60077, United States
Lorence Flewellen Director 5700 Old Orchard Rd, ste 100, Skokie, IL, 60077, United States 5700 Old Orchard Rd, ste 100, Skokie, IL, 60077, United States
JOHN FREDRICKSON Director 5700 OLD ORCHARD ROAD, SUITE 100, SKOKIE, IL, 60077, United States 5700 OLD ORCHARD ROAD, SUITE 100, SKOKIE, IL, 60077, United States
Janet Goelz Hoffman Director 5700 Old Orchard Rd, ste 100, Skokie, IL, 60077, United States 5700 Old Orchard Rd, ste 100, Skokie, IL, 60077, United States
ROBERT MARTIN Director 5700 OLD ORCHARD ROAD, SUITE 100, SKOKIE, IL, 60077, United States 75 Baros St, Fairfield, CT, 06824-4139, United States
Mark Eastburg Director 909 Poydras St, New Orleans, LA, 70112, United States 5700 Old Orchard Rd, ste 100, Skokie, IL, 60077, United States
William R. Shepard Director 909 Poydras St, New Orleans, LA, 70112, United States 909 Poydras St, Suite 1700, New Orleans, LA, 70112, United States

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0017393 BAKERY LAPSED - 2021-04-26 2023-07-01 2024-06-30
ALSA.0000063 Assisted Living Service Agency ACTIVE CURRENT 2009-01-01 2023-01-01 2024-12-31
RCH.1728RCH Residential Care Facility INACTIVE - 2000-10-01 2000-10-01 2002-09-30

History

Type Old value New value Date of change
Name change COVENANT HOME, INC. COVENANT LIVING OF CROMWELL, INC. 2019-03-19
Name change COVENANT HOME OF THE EAST COAST CONFERENCE, INC. COVENANT HOME, INC. 1976-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905707 2025-02-26 - Annual Report Annual Report -
BF-0012044153 2024-03-11 - Annual Report Annual Report -
BF-0011848163 2023-06-14 2023-06-14 Change of Business Address Business Address Change -
BF-0011076716 2023-03-17 - Annual Report Annual Report -
BF-0010376233 2022-03-28 - Annual Report Annual Report 2022
BF-0010457762 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007250557 2021-03-23 - Annual Report Annual Report 2021
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006849523 2020-03-26 - Annual Report Annual Report 2020

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-1740015 Association Unconditional Exemption 52 MISSIONARY ROAD, CROMWELL, CT, 06416-2178 1975-07
In Care of Name % DAVID ERICKSON
Group Exemption Number 2650
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 97678306
Income Amount 27583063
Form 990 Revenue Amount 27551037
National Taxonomy of Exempt Entities -
Sort Name COVENANT VILLAGE OF CROMWELL

Determination Letter

Final Letter(s) FinalLetter_13-1740015_COVENANTLIVINGOFCROMWELLINC_01062023_00.pdf

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

Organization Name COVENANT LIVING OF CROMWELL INC
EIN 13-1740015
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name COVENANT LIVING OF CROMWELL INC
EIN 13-1740015
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name COVENANT LIVING OF CROMWELL INC
EIN 13-1740015
Tax Period 201909
Filing Type P
Return Type 990
File View File
Organization Name COVENANT LIVING OF CROMWELL INC
EIN 13-1740015
Tax Period 201901
Filing Type E
Return Type 990
File View File
Organization Name COVENANT HOME INC CONNECTICUT
EIN 13-1740015
Tax Period 201801
Filing Type E
Return Type 990
File View File
Organization Name COVENANT HOME INC CONNECTICUT
EIN 13-1740015
Tax Period 201701
Filing Type E
Return Type 990
File View File
Organization Name COVENANT HOME INC CONNECTICUT
EIN 13-1740015
Tax Period 201601
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5432217310 2020-04-30 0156 PPP 52 Missionary Rd, Cromwell, CT, 06416
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1401000
Loan Approval Amount (current) 1401000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Cromwell, MIDDLESEX, CT, 06416-0001
Project Congressional District CT-01
Number of Employees 241
NAICS code 523991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1418157.45
Forgiveness Paid Date 2021-07-23

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
0005095458 Active OFS 2022-09-29 2027-09-07 AMENDMENT

Parties

Name COVENANT LIVING OF CROMWELL, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS MASTER TRUSTEE
Role Secured Party
0005075651 Active OFS 2022-06-09 2027-09-07 AMENDMENT

Parties

Name COVENANT LIVING OF CROMWELL, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS MASTER TRUSTEE
Role Secured Party
0005075650 Active OFS 2022-06-09 2027-09-07 AMENDMENT

Parties

Name COVENANT LIVING OF CROMWELL, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS MASTER TRUSTEE
Role Secured Party
0003335720 Active OFS 2019-10-17 2027-09-07 AMENDMENT

Parties

Name COVENANT LIVING OF CROMWELL, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS MASTER TRUSTEE
Role Secured Party
0003171267 Active OFS 2017-03-31 2027-09-07 AMENDMENT

Parties

Name COVENANT LIVING OF CROMWELL, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS MASTER TRUSTEE
Role Secured Party
0003171268 Active OFS 2017-03-31 2027-09-07 AMENDMENT

Parties

Name COVENANT LIVING OF CROMWELL, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS MASTER TRUSTEE
Role Secured Party
0002895345 Active OFS 2012-09-07 2027-09-07 ORIG FIN STMT

Parties

Name COVENANT LIVING OF CROMWELL, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS MASTER TRUSTEE
Role Secured Party
0002895342 Active OFS 2012-09-07 2027-09-07 ORIG FIN STMT

Parties

Name COVENANT LIVING OF CROMWELL, INC.
Role Debtor
Name THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS MASTER TRUSTEE
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