Search icon

HARBOR VIEW MANOR, INC.

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

Company Details

Entity Name: HARBOR VIEW MANOR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 1986
Business ALEI: 0179434
Annual report due: 29 Jan 2026
Business address: 21 WATERVILLE ROAD, AVON, CT, 06001, United States
Mailing address: 21 WATERVILLE ROAD, 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
BRIAN J. FOLEY Officer 21 WATERVILLE ROAD, AVON, CT, 06001, United States 3521 W. MCCOLLISTER DR, TETON VILLAGE, WY, 83025, United States
RYAN A VESS Officer 21 WATERVILLE ROAD, AVON, CT, 06001, United States 33 High St, Farmington, CT, 06032-2314, United States

Director

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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSL.0000977 CONTROLLED SUBSTANCE LABORATORY INACTIVE REGISTRATION NOT REQUIRED - - -

History

Type Old value New value Date of change
Name change FOLEY HEALTH CARE COMPANY HARBOR VIEW MANOR, INC. 1986-01-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907441 2025-01-27 - Annual Report Annual Report -
BF-0012238740 2024-01-25 - Annual Report Annual Report -
BF-0011080756 2023-01-30 - Annual Report Annual Report -
BF-0011004153 2022-09-13 2022-09-13 Change of Agent Address Agent Address Change -
BF-0010173931 2022-01-17 - Annual Report Annual Report 2022
0007064679 2021-01-15 - Annual Report Annual Report 2021
0006732399 2020-01-27 - Annual Report Annual Report 2020
0006716914 2020-01-09 - Change of Agent Address Agent Address Change -
0006304574 2019-01-03 - Annual Report Annual Report 2019
0006241741 2018-09-05 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9310697303 2020-05-01 0156 PPP 308 Savin Avenue, WEST HAVEN, CT, 06516
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) 427136
Loan Approval Amount (current) 427136
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 WEST HAVEN, NEW HAVEN, CT, 06516-0001
Project Congressional District CT-03
Number of Employees 154
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 432647.81
Forgiveness Paid Date 2021-08-30

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0601737 Civil Rights Employment 2006-11-01 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-11-01
Termination Date 2008-02-05
Date Issue Joined 2006-12-21
Section 1331
Status Terminated

Parties

Name TAYLOR
Role Plaintiff
Name HARBOR VIEW MANOR, INC.
Role Defendant
0601738 Civil Rights Employment 2006-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-11-01
Termination Date 2008-02-07
Date Issue Joined 2006-12-21
Section 1331
Status Terminated

Parties

Name WHITE
Role Plaintiff
Name HARBOR VIEW MANOR, INC.
Role Defendant
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