Search icon

SAINT ELIZABETH MANOR II, INC.

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

Company Details

Entity Name: SAINT ELIZABETH MANOR II, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 1984
Business ALEI: 0155868
Annual report due: 26 Apr 2026
Business address: 1931 Portland Cobalt Rd, Portland, CT, 06480, United States
Mailing address: P.O. BOX 427, PORTLAND, CT, United States, 06480
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jramsay@saintclementscastle.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Jonathan Ramsay Agent 1931 Portland Cobalt Rd, P.O. Box 427, Portland, CT, 06480, United States +1 203-525-2015 jramsay@saintclementscastle.com 25 Pond Street, Oakville, CT, 06779, United States

Officer

Name Role Business address Residence address
JOHN SULIVAN Officer 1931 PORTLAND COBALT RD., PO BOX 427, PORTLAND, CT, 06480, United States 70 CUTLER STREET, WATERTOWN, CT, 06795, United States
PETER CALLAN Officer 1931 PORTLAND-COBALT ROAD, PO BOX 427, PORTLAND, CT, 06480, United States 17 BAY ROAD, EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906003 2025-04-01 - Annual Report Annual Report -
BF-0012049939 2024-06-25 - Annual Report Annual Report -
BF-0011078793 2023-03-27 - Annual Report Annual Report -
BF-0010570038 2022-05-26 - Annual Report Annual Report -
BF-0009889627 2022-01-25 - Annual Report Annual Report -
BF-0009667811 2021-11-22 - Annual Report Annual Report 2020
0006691296 2019-12-05 - Annual Report Annual Report 2019
0006268138 2018-10-30 - Annual Report Annual Report 2018
0005809214 2017-04-04 - Annual Report Annual Report 2017
0005605032 2016-07-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2203947309 2020-04-29 0156 PPP 144 S MAIN STREET, WEST HARTFORD, CT, 06107
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33456
Loan Approval Amount (current) 33456
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 WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 2
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33732.81
Forgiveness Paid Date 2021-03-25

Property Vision Details

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
West Hartford 142 SOUTH MAIN STREET F11/5095/142// - - Source Link
Assessment Value $4,652,690
Appraisal Value $6,646,700
Land Use Description Comm Apts
Zone RM-1SD
Land Assessed Value $1,848,000
Land Appraised Value $2,640,000

Parties

Name SAINT ELIZABETH MANOR II, INC.
Sale Date 1990-10-25
Sale Price $1
Name A B REALTY CORP
Sale Date 1990-04-16
Sale Price $1
Name WEBSTER COURT ASSOCIATES
Sale Date 1985-08-13
Name THOMSON W W CO THE
Sale Date 1978-03-28
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