Search icon

FOWLER NURSING CENTER, INC.

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

Company Details

Entity Name: FOWLER NURSING CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 1984
Business ALEI: 0161186
Annual report due: 25 Sep 2025
Business address: 21 WATERVILLE RD., 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

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

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 ROAD, 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 ROAD, AVON, CT, 06001, United States 3521 W. MCCOLLISTER DR, TETON VILLAGE, WY, 83025, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049398 2024-09-25 - Annual Report Annual Report -
BF-0011077669 2023-09-15 - Annual Report Annual Report -
BF-0010250388 2022-09-13 - Annual Report Annual Report 2022
BF-0011004139 2022-09-13 2022-09-13 Change of Agent Address Agent Address Change -
BF-0009815006 2021-09-21 - Annual Report Annual Report -
0006984749 2020-09-23 - Annual Report Annual Report 2020
0006716872 2020-01-09 - Change of Agent Address Agent Address Change -
0006640191 2019-09-09 - Annual Report Annual Report 2019
0006241740 2018-09-05 - Annual Report Annual Report 2018
0005927786 2017-09-18 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312882095 0111500 2009-02-06 10 BOSTON POST RD., GUILFORD, CT, 06437
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2009-03-06
Emphasis N: SSTARG07
Case Closed 2009-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2009-06-01
Abatement Due Date 2009-07-17
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 8
Nr Exposed 11
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040029 B06
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 H05 IA
Issuance Date 2009-06-01
Abatement Due Date 2009-06-25
Nr Instances 2
Nr Exposed 3
Gravity 01
311827216 0111500 2008-04-11 10 BOSTON POST RD., GUILFORD, CT, 06437
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2008-04-11
Emphasis N: SSTARG07
Case Closed 2008-04-11
109176115 0111500 2005-06-03 10 BOSTON POST RD., GUILFORD, CT, 06437
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2005-06-06
Emphasis L: EISA
Case Closed 2005-07-21

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2005-06-21
Abatement Due Date 2005-07-26
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2005-06-21
Abatement Due Date 2005-07-26
Nr Instances 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040029 B06
Issuance Date 2005-06-21
Abatement Due Date 2005-06-29
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2005-06-21
Abatement Due Date 2005-06-29
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9310637307 2020-05-01 0156 PPP 10 Boston Post Road, GUILFORD, CT, 06437
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368823
Loan Approval Amount (current) 368823
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 GUILFORD, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 133
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 373511.6
Forgiveness Paid Date 2021-08-23

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
0005075581 Active OFS 2022-05-31 2026-12-07 AMENDMENT

Parties

Name FOWLER NURSING CENTER, INC.
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
0005062177 Active OFS 2022-04-22 2027-04-22 ORIG FIN STMT

Parties

Name FOWLER NURSING CENTER, INC.
Role Debtor
Name CONNECTONEBANK, AS AGENT
Role Secured Party
0005062224 Active OFS 2022-04-22 2027-04-22 AMENDMENT

Parties

Name FOWLER NURSING CENTER, INC.
Role Debtor
Name CONNECTONEBANK, AS AGENT
Role Secured Party
0005032038 Active OFS 2021-11-17 2026-12-07 AMENDMENT

Parties

Name FOWLER NURSING CENTER, INC.
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
0003153689 Active OFS 2016-12-07 2026-12-07 ORIG FIN STMT

Parties

Name FOWLER NURSING CENTER, INC.
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
0003111149 Active MUNICIPAL 2016-04-04 2031-02-17 AMENDMENT

Parties

Name FOWLER NURSING CENTER, INC.
Role Debtor
Name TOWN OF GUILFORD TAX COLLECTOR
Role Secured Party
0003102837 Active MUNICIPAL 2016-02-17 2031-02-17 ORIG FIN STMT

Parties

Name FOWLER NURSING CENTER, INC.
Role Debtor
Name TOWN OF GUILFORD TAX COLLECTOR
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