Search icon

HIGHLAND VIEW MANOR, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HIGHLAND VIEW MANOR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jan 1985
Business ALEI: 0165366
Annual report due: 28 Jan 2026
Business address: ATHENA HEALTH CARE ASSOCIATES, INC. 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: C/O ATHENA HEALTH CARE ASSOCIATES, INC. 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

Officer

Name Role Business address Residence address
MICHAEL E. MOSIER Officer ATHENA HEALTH CARE ASSOCIATES, INC., 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 27 PARKER ROAD, MERIDEN, CT, 06450, United States
LAWRENCE G. SANTILLI Officer ATHENA HEALTH CARE ASSOCIATES, INC., 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013235855 2025-03-10 - Annual Report Annual Report -
BF-0013234969 2024-12-02 2024-12-02 Reinstatement Certificate of Reinstatement -
BF-0013225709 2024-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012734732 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010172895 2022-01-26 - Annual Report Annual Report 2022
0007241420 2021-03-18 - Annual Report Annual Report 2021
0006900010 2020-05-07 - Annual Report Annual Report 2019
0006900012 2020-05-07 - Annual Report Annual Report 2020
0006146882 2018-03-30 - Annual Report Annual Report 2018
0005734685 2017-01-11 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878077303 2020-05-01 0156 PPP 255 Roberts Street, TORRINGTON, CT, 06790
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) 1800000
Loan Approval Amount (current) 1800000
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 R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TORRINGTON, LITCHFIELD, CT, 06790-0001
Project Congressional District CT-01
Number of Employees 282
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 1822635.62
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
0005279683 Active OFS 2025-04-01 2028-02-05 AMENDMENT

Parties

Name HIGHLAND VIEW MANOR, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0005208977 Active OFS 2024-04-19 2029-04-19 ORIG FIN STMT

Parties

Name HIGHLAND VIEW MANOR, INC.
Role Debtor
Name THE NURSE NETWORK, LLC
Role Secured Party
0005099215 Active OFS 2022-10-19 2028-02-05 AMENDMENT

Parties

Name HIGHLAND VIEW MANOR, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003417739 Active OFS 2020-12-21 2025-12-21 ORIG FIN STMT

Parties

Name GREYSTONE FUNDING LLC
Role Secured Party
Name HIGHLAND VIEW MANOR, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0003327076 Active OFS 2019-08-30 2024-08-30 ORIG FIN STMT

Parties

Name HIGHLAND VIEW MANOR, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0003288504 Active OFS 2019-02-05 2028-02-05 AMENDMENT

Parties

Name HIGHLAND VIEW MANOR, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003225179 Active OFS 2018-02-05 2028-02-05 ORIG FIN STMT

Parties

Name HIGHLAND VIEW MANOR, INC.
Role Debtor
Name MIDCAP FINANCIAL TRUST, 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