Entity Name: | THE ARC OF THE FARMINGTON VALLEY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 1958 |
Business ALEI: | 0062085 |
Annual report due: | 26 Feb 2026 |
Business address: | 225 COMMERCE DRIVE, CANTON, CT, 06019, United States |
Mailing address: | 225 COMMERCE DRIVE, CANTON, CT, United States, 06019 |
ZIP code: | 06019 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | shood@favarh.org |
NAICS
623210 Residential Intellectual and Developmental Disability FacilitiesThis industry comprises establishments (e.g., group homes, hospitals, intermediate care facilities) primarily engaged in providing residential care services for persons with intellectual and developmental disabilities. These facilities may provide some health care, though the focus is room, board, protective supervision, and counseling. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MKE3TV9K1657 | 2025-03-14 | 225 COMMERCE DR, CANTON, CT, 06019, 2478, USA | 225 COMMERCE DRIVE, P.O. BOX 1099, CANTON, CT, 06019, 1099, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-03-18 |
Initial Registration Date | 2007-05-04 |
Entity Start Date | 1958-10-15 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 624120 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | STEPHANIE HOOD |
Role | DIRECTOR OF FINANCE |
Address | 225 COMMERCE DRIVE, CANTON, CT, 06019, 1099, USA |
Title | ALTERNATE POC |
Name | STEPHANIE HOOD |
Role | DIRECTOR OF FINANCE |
Address | 225 COMMERCE DRIVE, CANTON, CT, 06019, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | STEPHANIE HOOD |
Role | DIRECTOR OF FINANCE |
Address | 225 COMMERCE DRIVE, CANTON, CT, 06019, 1099, USA |
Title | ALTERNATE POC |
Name | STEPHANIE HOOD |
Role | DIRECTOR OF FINANCE |
Address | 225 COMMERCE DRIVE, CANTON, CT, 06019, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | STEPHANIE HOOD |
Role | DIRECTOR OF FINANCE |
Address | 225 COMMERCE DRIVE, CANTON, CT, 06019, USA |
Title | ALTERNATE POC |
Name | STEPHANIE HOOD |
Role | DIRECTOR OF FINANCE |
Address | 225 COMMERCE DRIVE, CANTON, CT, 06019, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4R8R0 | Active | Non-Manufacturer | 2007-05-04 | 2024-03-18 | 2029-03-18 | 2025-03-14 | |||||||||||||||
|
POC | STEPHANIE HOOD |
Phone | +1 860-693-6662 |
Fax | +1 860-693-8662 |
Address | 225 COMMERCE DR, CANTON, CT, 06019 2478, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Valerie Wiseman | Officer | - | - | - | 3 Wills Walk, Avon, CT, 06001-2094, United States |
Beth Carlson | Officer | 225 Commerce Drive, Canton, CT, 06019, United States | - | - | 33 Hoffman Rd, Canton, CT, 06019, United States |
Augusto Russell | Officer | 29 South Main St Suite 300, West Hartford, CT, 06107, United States | - | - | 96 maple Ridge Dr, Farmington, CT, 06032, United States |
Fran Traceski | Officer | - | - | - | 5 Deer Run Rd, Canton, CT, 06019, United States |
STEPHEN E. MORRIS | Officer | 225 COMMERCE DR., CANTON, CT, 06019, United States | +1 860-841-4604 | smorris@favarh.org | 87 BELDEN RD., BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Beth Carlson | Director | 225 Commerce Drive, Canton, CT, 06019, United States | 33 Hoffman Rd, Canton, CT, 06019, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEPHEN E. MORRIS | Agent | 225 COMMERCE DR., CANTON, CT, 06019, United States | +1 860-841-4604 | smorris@favarh.org | 87 BELDEN RD., BURLINGTON, CT, 06013, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0001498 | PUBLIC CHARITY | ACTIVE | CURRENT | - | 2024-06-01 | 2025-05-31 |
HCA.0001118 | HOMEMAKER COMPANION AGENCY | ACTIVE IN RENEWAL | CURRENT | 2016-04-01 | 2023-11-01 | 2024-10-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FARMINGTON VALLEY ARC, INC. | THE ARC OF THE FARMINGTON VALLEY, INC. | 2004-02-02 |
Name change | FARMINGTON VALLEY ASSOCIATION FOR THE RETARDED & HANDICAPPED, INC. | FARMINGTON VALLEY ARC, INC. | 1994-02-25 |
Name change | FARMINGTON VALLEY ASSOCIATION FOR RETARDED CHILDREN INCORPORATED THE | FARMINGTON VALLEY ASSOCIATION FOR THE RETARDED & HANDICAPPED, INC. | 1972-10-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012905725 | 2025-02-12 | - | Annual Report | Annual Report | - |
BF-0012044441 | 2024-02-26 | - | Annual Report | Annual Report | - |
BF-0011077160 | 2023-02-26 | - | Annual Report | Annual Report | - |
BF-0010237816 | 2022-01-27 | - | Annual Report | Annual Report | 2022 |
0007109370 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006742642 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006323166 | 2019-01-16 | - | Annual Report | Annual Report | 2019 |
0006098883 | 2018-02-28 | - | Annual Report | Annual Report | 2018 |
0005783280 | 2017-03-06 | - | Annual Report | Annual Report | 2017 |
0005478575 | 2016-02-01 | - | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338920721 | 0112000 | 2013-02-14 | 255 AVON MOUNTAIN ROAD, AVON, CT, 06001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 786051 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 II A |
Issuance Date | 2013-04-19 |
Abatement Due Date | 2013-06-06 |
Current Penalty | 1250.0 |
Initial Penalty | 5000.0 |
Contest Date | 2013-05-13 |
Final Order | 2013-09-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(c)(1)(ii)(A): The employer's Exposure Control Plan did not include the exposure determination required by 29 CFR 1910.1030(c)(2): Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the Exposure Control Plan developed and implemented by the company did not properly classify employees such as, but not limited to, Residential Instructors & Instructor Aides, in the Hazard Determination section of the program. Also, for employees classified as having limited occupational exposure to blood borne pathogens, a list of tasks and procedures had not been developed to determine when there could be the potential for exposure to blood and other potentially infectious materials. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 C01 II B |
Issuance Date | 2013-04-19 |
Abatement Due Date | 2013-06-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2013-05-13 |
Final Order | 2013-09-23 |
Nr Instances | 3 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(c)(1)(ii)(B): The employer's Exposure Control Plan did not include the schedule and method of implementation for 29 CFR 1910.1030(d) Methods of Compliance and 29 CFR 1910.1030(f), Hepatitis B Vaccination and Post-Exposure Evaluation and Follow-up: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the following deficiencies were observed in the company's written Exposure Control Plan: A. The Housekeeping section of the program had not been updated to show changes in the type of disinfectant(s) provided for use in the facility. B. The Hepatitis B Vaccination section did not address how provisions of the Hepatits B Vaccination program would be administered such as, but not limited to, where the vaccination was provided, what time intervals were required between vaccinations, the post vaccination titer test and what action was to be taken in the event of a non-responder to the vaccination series. C. The Post-Exposure Evaluation & Follow-Up section did not include the source individual testing protocol. |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 C01 IV |
Issuance Date | 2013-04-19 |
Abatement Due Date | 2013-06-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2013-05-13 |
Final Order | 2013-09-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated at least annually: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, January 16, 2013, the company's Exposure Control Plan had not been updated at least annually. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101030 D02 I |
Issuance Date | 2013-04-19 |
Abatement Due Date | 2013-06-06 |
Current Penalty | 1750.0 |
Initial Penalty | 7000.0 |
Contest Date | 2013-05-13 |
Final Order | 2013-09-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(d)(2)(i): Engineering and work practice controls were not used to eliminate or minimize employees exposure: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, January 16, 2013, a Microlet lancet holder with removable lancets was provided for use by employees who performed finger sticks on a resident. The lancet/lancet holder was not provided with safety-engineered features to reduce/eliminate the likelihood of a sharps injury to employees. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101030 D04 II A |
Issuance Date | 2013-04-19 |
Abatement Due Date | 2013-06-06 |
Current Penalty | 1250.0 |
Initial Penalty | 5000.0 |
Contest Date | 2013-05-13 |
Final Order | 2013-09-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(d)(4)(ii)(A): Contaminated work surfaces were not decontaminated with an appropriate disinfectant after completion of procedures: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, January 16, 2013, alcohol swabs were used to clean the Microlet lancet holder. Alcohol is not an EPA registered anti-microbial disinfectant that is effective against blood borne pathogens such as, but not limited to, Hepatitis B, Hepatitis C or HIV. |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19101030 F01 II D |
Issuance Date | 2013-04-19 |
Abatement Due Date | 2013-06-06 |
Current Penalty | 1750.0 |
Initial Penalty | 7000.0 |
Contest Date | 2013-05-13 |
Final Order | 2013-09-23 |
Nr Instances | 3 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(f)(1)(ii)(D): The employer did not ensure that all medical evaluations or procedures including the hepatitis B vaccine, vaccination series, post-exposure evaluation, or follow-up, including prophylaxis, were provided according to recommendations of the US. Public Health Service current at the time these evaluations and procedure took place: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the employee did not provide employees with the Hepatitis B Vaccination series in accordance with U.S. Public Health Guidelines. Once employees signed an acceptance form, they were instructed to make their own arrangements to obtain the vaccination either at the walk-in clinic or at their own physician's office and then to submit a bill to the facility for payment. Employees were not aware that they could obtain the vaccinations while on work time and the post vaccination blood test was not offered to employees to determine if employees who received the vaccination series had an adequate response. |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19101030 F03 II A |
Issuance Date | 2013-04-19 |
Abatement Due Date | 2013-06-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2013-05-13 |
Final Order | 2013-09-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(f)(3)(ii)(A): The post-exposure evaluation and follow-up of an exposure incident did not include testing the source individual's blood as soon as feasible and after consent was obtained in order to determine HBV and HIV infectivity: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the company did not provide an employee who suffered an exposure incident on January 16, 2013, with adequate post exposure evaluation and follow-up. The company had not followed source individual testing protocols in order to provide the injured employee's treating physician with information needed to form a treatment plan for the employee in accordance with U.S. Public Health Codes. |
Citation ID | 01004C |
Citaton Type | Serious |
Standard Cited | 19101030 H01 II B |
Issuance Date | 2013-04-19 |
Abatement Due Date | 2013-06-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2013-05-13 |
Final Order | 2013-09-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(h)(1)(ii)(B): The medical record for an employee with occupational exposure did not include a copy of the employee's hepatitis B vaccination status, including the dates of all the hepatitis B vaccinations or any medical records relative to the employee's ability to receive vacination as required by 29 CFR 1910.1030(f)(2): Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the company had not maintained Hepatitis B vaccination records for employees who had been offered the vaccination series. |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VII |
Issuance Date | 2013-04-19 |
Abatement Due Date | 2013-06-06 |
Current Penalty | 1000.0 |
Initial Penalty | 4000.0 |
Contest Date | 2013-05-13 |
Final Order | 2013-09-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(g)(2)(vii): The employer's training program did not contain the minimum elements required by 29 CFR 1910.1030(g)(2)(vii)(A) through (g)(2)(vii)(N): Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, the training program provided to employees did not adequately address the following topics: A. The Hepatitis B Vaccination program. B. Post Exposure Follow-Up and Evaluation. C. Decontamination of surfaces and equipment following procedures and/or a blood spill. |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19101030 G02 VIII |
Issuance Date | 2013-04-19 |
Abatement Due Date | 2013-06-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2013-05-13 |
Final Order | 2013-09-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(g)(2)(viii): The person conducting the bloodborne pathogen training was not knowledgeable in the subject matter covered by the elements contained in the training program as it related to the workplace that the training would address: Jobsite located at Alleluia House, 255 Avon Mountain Road, Avon, Connecticut: On, or about, February 14, 2013, blood borne pathogens training that was provided to employees consisted of a generic training video and was administered by staff in the Human Resources Department who had no previous training in blood borne pathogens or a background in the implementation of a Exposure Control Plan. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 H05 I |
Issuance Date | 2013-04-19 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2013-05-13 |
Final Order | 2013-09-23 |
Nr Instances | 1 |
Nr Exposed | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(h)(5)(i): The employer did not establish and maintain a sharps injury log for the recording of percutaneous injuries from contaminated sharps: Company: On, or about, February 14, 2013, the employer did not maintain a Sharps Injury Log to record sharps injuries. |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-6011136 | Corporation | Unconditional Exemption | 225 COMMERCE DR, CANTON, CT, 06019-2478 | 1959-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | ARC OF THE FARMINGTON VALLEY INC |
EIN | 06-6011136 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ARC OF THE FARMINGTON VALLEY INC |
EIN | 06-6011136 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ARC OF THE FARMINGTON VALLEY INC |
EIN | 06-6011136 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ARC OF THE FARMINGTON VALLEY INC |
EIN | 06-6011136 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ARC OF THE FARMINGTON VALLEY INC |
EIN | 06-6011136 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ARC OF THE FARMINGTON VALLEY INC |
EIN | 06-6011136 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ARC OF THE FARMINGTON VALLEY INC |
EIN | 06-6011136 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ARC OF THE FARMINGTON VALLEY INC |
EIN | 06-6011136 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5977737008 | 2020-04-06 | 0156 | PPP | 225 COMMERCE DR, CANTON, CT, 06019-2478 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005051989 | Active | OFS | 2022-03-11 | 2027-05-11 | AMENDMENT | |||||||||||||
|
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Role | Debtor |
Name | CONNECTICUT HOUSING FINANCE AUTHORITY |
Role | Secured Party |
Parties
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Role | Debtor |
Name | MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES |
Role | Secured Party |
Parties
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Role | Debtor |
Name | MCKESSON CORPORATION, FOR ITSELF AND AS COLLATERAL AGENT FOR EACH OF ITS AFFILIATES |
Role | Secured Party |
Parties
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
Parties
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Role | Debtor |
Name | FARMINGTON BANK |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canton | 275 COMMERCE DRIVE | 35//333//0275// | 2.25 | 2562 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Sale Date | 2021-10-07 |
Sale Price | $150,000 |
Name | WOLF PARTNERS, LLC |
Sale Date | 2008-02-20 |
Sale Price | $130,000 |
Name | CANTON COMMERCE CENTER ASSOC LLC |
Sale Date | 2000-11-14 |
Name | CANTON TOWN OF |
Sale Date | 1986-10-30 |
Acct Number | 1640015 |
Assessment Value | $535,040 |
Appraisal Value | $764,340 |
Land Use Description | Exempt Comm |
Zone | CVDVD |
Neighborhood | C05 |
Land Assessed Value | $69,050 |
Land Appraised Value | $98,640 |
Parties
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Sale Date | 2012-11-13 |
Sale Price | $450,000 |
Name | FOUR PAWS REALTY |
Sale Date | 2008-06-25 |
Sale Price | $140,000 |
Name | FOUR PAWS ONLY, LLC |
Sale Date | 2008-06-25 |
Sale Price | $140,000 |
Name | SWIFT M AND SONS INC |
Sale Date | 1900-01-01 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | Unique Id | Size | url | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farmington | 351 MAIN ST | 11600351 | 1.3800 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Sale Date | 2000-03-31 |
Sale Price | $246,000 |
Name | BROUILLETTE PATTI-ANN |
Sale Date | 1999-07-01 |
Sale Price | $100,255 |
Name | ROGALSKI BRUCE & |
Sale Date | 1995-10-25 |
Sale Price | $167,810 |
Name | HINCKS MARIE P |
Sale Date | 1985-12-23 |
Sale Price | $169,000 |
Name | DELISI NANCY J |
Sale Date | 1982-07-15 |
Sale Price | $100,255 |
Property Use | Residential |
Primary Use | Residential |
Zone | R20 |
Appraised Value | 344,400 |
Assessed Value | 241,080 |
Parties
Name | THE ARC OF THE FARMINGTON VALLEY, INC. |
Sale Date | 2000-02-01 |
Sale Price | $225,000 |
Name | MICHAUD GARY F & TERI L |
Sale Date | 1993-12-31 |
Sale Price | $110,000 |
Name | PEOPLE'S BANK |
Sale Date | 1993-04-14 |
Sale Price | $0 |
Name | COHEN STUART L |
Sale Date | 1989-11-13 |
Sale Price | $0 |
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