Search icon

MARY ELIZABETH NURSING CENTER, INC.

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

Company Details

Entity Name: MARY ELIZABETH NURSING CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 1984
Business ALEI: 0159220
Annual report due: 27 Jul 2025
Business address: 21 WATERVILLE ROAD, AVON, CT, 06001, United States
Mailing address: 21 WATERVILLE RD., AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rmakuch@apple-rehab.com

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RYAN A VESS Officer 21 WATERVILLE ROAD, AVON, CT, 06001, United States 33 High St, Farmington, CT, 06032-2314, United States
BRIAN J. FOLEY Officer 21 WATERVILLE RD., AVON, CT, 06001, United States 3521 W. MCCOLLISTER DR, TETON VILLAGE, WY, 83025, United States

Director

Name Role Business address Residence address
RYAN A VESS Director 21 WATERVILLE ROAD, AVON, CT, 06001, United States 33 High St, Farmington, CT, 06032-2314, United States
BRIAN J. FOLEY Director 21 WATERVILLE RD., AVON, CT, 06001, United States 3521 W. MCCOLLISTER DR, TETON VILLAGE, WY, 83025, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAN VESS Agent 21 WATERVILLE ROAD, AVON, CT, 06001, United States 21 WATERVILLE ROAD, AVON, CT, 06001, United States +1 860-678-9755 rvess@apple-rehab.com 33 HIGH STREET, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049728 2024-07-29 - Annual Report Annual Report -
BF-0011079035 2023-07-24 - Annual Report Annual Report -
BF-0011004401 2022-09-13 2022-09-13 Change of Agent Address Agent Address Change -
BF-0010233176 2022-07-14 - Annual Report Annual Report 2022
BF-0009760169 2021-07-07 - Annual Report Annual Report -
0006950796 2020-07-22 - Annual Report Annual Report 2020
0006716937 2020-01-09 - Change of Agent Address Agent Address Change -
0006588175 2019-07-01 - Annual Report Annual Report 2019
0006241738 2018-09-05 - Annual Report Annual Report 2018
0005927759 2017-09-18 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311756001 0112000 2008-03-13 28 BROADWAY, MYSTIC, CT, 06355
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-03-13
Emphasis L: EISA, N: SSTARG07
Case Closed 2008-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-04-14
Abatement Due Date 2008-04-17
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2008-04-14
Abatement Due Date 2008-03-13
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2008-04-14
Abatement Due Date 2008-04-17
Nr Instances 1
Nr Exposed 2
Gravity 01
310189410 0112000 2007-11-29 28 BROADWAY, MYSTIC, CT, 06355
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2007-11-29
Emphasis N: SSTARG07
Case Closed 2007-11-29
116143918 0112000 2002-04-30 28 BROADWAY, MYSTIC, CT, 06355
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2002-05-02
Case Closed 2002-05-06
109849216 0112000 2000-05-10 28 BROADWAY, MYSTIC, CT, 06355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-05-16
Emphasis S: NURSING HOMES, N: MMTARG
Case Closed 2000-06-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2000-05-26
Abatement Due Date 2000-07-14
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9310437306 2020-05-01 0156 PPP 28 Broadway Avenue, MYSTIC, CT, 06355
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261592
Loan Approval Amount (current) 261592
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 Unanswered
Project Address MYSTIC, NEW LONDON, CT, 06355-0001
Project Congressional District CT-02
Number of Employees 100
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 265010.61
Forgiveness Paid Date 2021-09-07

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
0005075579 Active OFS 2022-05-31 2026-12-07 AMENDMENT

Parties

Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
Name MARY ELIZABETH NURSING CENTER, INC.
Role Debtor
0005062170 Active OFS 2022-04-22 2027-04-22 ORIG FIN STMT

Parties

Name MARY ELIZABETH NURSING CENTER, INC.
Role Debtor
Name CONNECTONEBANK, AS AGENT
Role Secured Party
0005032070 Active OFS 2021-11-17 2026-12-07 AMENDMENT

Parties

Name MARY ELIZABETH NURSING CENTER, INC.
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
0003153718 Active OFS 2016-12-07 2026-12-07 ORIG FIN STMT

Parties

Name MARY ELIZABETH NURSING CENTER, INC.
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
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