Search icon

HAUGHTON COVE MANOR, INC.

Company Details

Entity Name: HAUGHTON COVE MANOR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 1986
Business ALEI: 0187484
Annual report due: 15 Jul 2025
NAICS code: 623990 - Other Residential Care Facilities
Business address: 841 Norwich New London Tpke, Uncasville, CT, 06382-2124, United States
Mailing address: P.O. BOX 463, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: haughton841@gmail.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WS1EGJ7A18Y5 2025-04-12 841 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, 2124, USA 841 NORWICH NEW LONDON TPKE, PO BOX 463, UNCASVILLE, CT, 06382, 2124, USA

Business Information

Doing Business As HAUGHTON COVE MANOR INC
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-04-16
Initial Registration Date 2022-08-27
Entity Start Date 1986-07-07
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOREEN CONROY
Address 841 NORWICH NEW LONDON TPKE, PO BOX 463, UNCASVILLE, CT, 06382, USA
Government Business
Title PRIMARY POC
Name DOREEN CONROY
Address 841 NORWICH NEW LONDON TPKE, PO BOX 463, UNCASVILLE, CT, 06382, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Doreen Conroy Agent 841 Norwich New London Tpke., Uncasville, CT, 06382, United States PO Box 463, Uncasville, CT, 06382, United States +1 860-949-0405 haughton841@gmail.com 92 Pokorny Road, Higganum, CT, 06441, United States

Officer

Name Role Business address Residence address
DOREEN Z. CONROY Officer 841 NORWICH-NEW LONDON TPK, P O BOX 463, UNCASVILLE, CT, 06382, United States 92 POKORNY RD., HIGGANUM, CT, 06441, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RCH.1798RCH Residential Care Facility ACTIVE CURRENT 2008-07-01 2023-07-01 2026-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281685 2024-07-16 No data Annual Report Annual Report No data
BF-0011081460 2024-02-15 No data Annual Report Annual Report No data
BF-0010244058 2022-06-17 No data Annual Report Annual Report 2022
BF-0009759428 2021-09-06 No data Annual Report Annual Report No data
0006965310 2020-08-22 No data Annual Report Annual Report 2020
0006572906 2019-06-11 No data Annual Report Annual Report 2019
0006205169 2018-06-22 No data Annual Report Annual Report 2018
0005881227 2017-07-07 No data Annual Report Annual Report 2017
0005592663 2016-06-28 No data Annual Report Annual Report 2016
0005539363 2016-04-13 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7187527107 2020-04-14 0156 PPP 841 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382-2124
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNCASVILLE, NEW LONDON, CT, 06382-2124
Project Congressional District CT-02
Number of Employees 16
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63872.11
Forgiveness Paid Date 2021-02-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website