Search icon

ABBOTT TERRACE HEALTH CENTER, INC.

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

Company Details

Entity Name: ABBOTT TERRACE HEALTH CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Aug 1984
Business ALEI: 0160170
Annual report due: 24 Aug 2024
Business address: 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 135 SOUTH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: service@murthalaw.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

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Director

Name Role Business address Residence address
LAWRENCE SANTILLI Director C/O ATHENA HEALTH CARE SYSTEMS, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States
MICHAEL E. MOSIER Director C/O ATHENA HEALTH CARE SYSTEMS, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 27 PARKER ROAD, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CCNH.001089C Chronic & Convalescent Nursing Home ACTIVE CURRENT 2010-01-01 2024-01-01 2025-12-31

History

Type Old value New value Date of change
Name change WATERBURY HEALTH CARE CENTER, INC. ABBOTT TERRACE HEALTH CENTER, INC. 1986-03-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010194810 2024-05-06 - Annual Report Annual Report 2022
BF-0011076304 2024-05-06 - Annual Report Annual Report -
BF-0009806802 2021-10-07 - Annual Report Annual Report -
0006959102 2020-08-07 - Annual Report Annual Report 2020
0006900020 2020-05-07 - Annual Report Annual Report 2019
0006267779 2018-10-29 - Annual Report Annual Report 2018
0005914302 2017-08-23 - Annual Report Annual Report 2017
0005625032 2016-08-08 - Annual Report Annual Report 2016
0005388263 2015-08-28 - Annual Report Annual Report 2015
0005151509 2014-07-25 - Annual Report Annual Report 2014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308297753 0111500 2005-05-31 44 ABBOTT TERRACE, WATERBURY, CT, 06702
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-06-20
Emphasis N: SSTARG04, S: ERGONOMICS, N: NURSING
Case Closed 2006-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2005-07-28
Abatement Due Date 2005-08-02
Nr Instances 1
Nr Exposed 280
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040029 B06
Issuance Date 2005-07-28
Abatement Due Date 2005-08-02
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2005-07-28
Abatement Due Date 2005-08-02
Nr Instances 1
Nr Exposed 280
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2005-07-28
Abatement Due Date 2005-08-30
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2005-07-28
Abatement Due Date 2005-08-30
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2005-07-28
Abatement Due Date 2005-08-30
Nr Instances 1
Nr Exposed 280
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2005-07-28
Abatement Due Date 2005-08-30
Nr Instances 1
Nr Exposed 280
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-07-28
Abatement Due Date 2005-08-30
Nr Instances 1
Nr Exposed 280
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8880437303 2020-05-01 0156 PPP 44 Abbott Terrace, WATERBURY, CT, 06702
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100000
Loan Approval Amount (current) 2100000
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 Y
LMI Y
Business Age Description Unanswered
Project Address WATERBURY, NEW HAVEN, CT, 06702-1000
Project Congressional District CT-05
Number of Employees 309
NAICS code 621111
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 2126350.68
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
0005252934 Active OFS 2024-11-26 2025-12-21 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name ABBOTT TERRACE HEALTH CENTER, INC.
Role Debtor
Name UNITED STATES SECRETARY OF HOUSING AND URBAN DEVELOPMENT, HIS/HER SUCCESSORS AND/OR ASSIGNS
Role Secured Party
0005176166 Active OFS 2023-11-14 2028-11-14 ORIG FIN STMT

Parties

Name ABBOTT TERRACE HEALTH CENTER, INC.
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0005173253 Active IRS 2023-10-18 9999-12-31 ORIG FIN STMT

Parties

Name ABBOTT TERRACE HEALTH CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005157079 Active IRS 2023-07-25 9999-12-31 ORIG FIN STMT

Parties

Name ABBOTT TERRACE HEALTH CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005132941 Active MUNICIPAL 2023-04-12 2038-04-12 ORIG FIN STMT

Parties

Name City of Waterbury
Role Secured Party
Name ABBOTT TERRACE HEALTH CENTER, INC.
Role Debtor
0005099202 Active OFS 2022-10-19 2028-02-05 AMENDMENT

Parties

Name ABBOTT TERRACE HEALTH CENTER, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003417702 Active OFS 2020-12-21 2025-12-21 ORIG FIN STMT

Parties

Name GREYSTONE FUNDING LLC
Role Secured Party
Name ABBOTT TERRACE HEALTH CENTER, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0003384925 Active OFS 2020-06-30 2025-06-29 AMENDMENT

Parties

Name ABBOTT TERRACE HEALTH CENTER, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0003384560 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name ABBOTT TERRACE HEALTH CENTER, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0003357786 Active OFS 2020-02-28 2025-02-28 ORIG FIN STMT

Parties

Name ABBOTT TERRACE HEALTH CENTER, INC.
Role Debtor
Name THE NURSE NETWORK, LLC
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 31007 ABBOTT TERRACE HEALTH CENTER, INC. v ANNA PARAWICH ET AL. 2009-04-27 Appeal Case Disposed View Case
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