Search icon

LIVEWELL ALLIANCE, INC.

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

Company Details

Entity Name: LIVEWELL ALLIANCE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1990
Business ALEI: 0244921
Annual report due: 27 Feb 2026
Business address: 1261 SO MAIN ST, PLANTSVILLE, CT, 06479, United States
Mailing address: MR. MICHAEL SMITH 1261 SOUTH MAIN ST, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cblock@livewell.org

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DRNLW3RL3Q83 2024-10-02 1261 S MAIN ST, PLANTSVILLE, CT, 06479, 1750, USA 1261 S MAINT ST, PLANTSVILLE, CT, 06479, 1750, USA

Business Information

Doing Business As LIVEWELL ALLIANCE INC
URL http://www.LiveWell.org
Division Name LIVEWELL ALLIANCE
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-10-04
Initial Registration Date 2012-01-11
Entity Start Date 1992-10-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 623110, 623312, 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEIDI GIL
Address 1261 S MAIN ST, PLANTSVILLE, CT, 06479, 1750, USA
Government Business
Title PRIMARY POC
Name MICHAEL J SMITH
Address 1261 S MAIN ST, PLANTSVILLE, CT, 06479, 1750, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QST3C0N250HH23 0244921 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Maureen Weaver, Esq., Wiggin & Dana LLC, 1 Century Tower, New Haven, US-CT, US, 06508
Headquarters 1261 South Main Street, Plantsville, US-CT, US, 06479

Registration details

Registration Date 2015-12-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-12-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0244921

Agent

Name Role Business address Phone E-Mail Residence address
MAUREEN WEAVER ESQ. Agent WIGGIN & DANA LLC, ONE CENTURY TOWER, NEW HAVEN, CT, 06508, United States +1 860-202-6992 mweaver@wiggin.com 755 TUTTLE AVE., HAMDEN, CT, 06508, United States

Director

Name Role Business address Residence address
MICHAEL J SMITH Director - 46 HIGH STREET, FARMINGTON, CT, 06032, United States
Thomas Harte Director 341 South Broad St, Meriden, CT, 06450, United States 150 S Brooksvale Rd, Cheshire, CT, 06410-3567, United States
SARA TINNESZ Director - 39 CRANBURY DRIVE, TRUMBULL, CT, 06611, United States
Lisa Fekete Director - 44 Sunset Beach Rd, Branford, CT, 06405, United States

Officer

Name Role Business address Residence address
JULIE THOMPSON ROBISON Officer UCHC CENTER ON AGING, 263 FARMINGTON AVE, FARMINGTON, CT, 06030, United States 56 WILLIAMS RD, WALLINGFORD, CT, 06492, United States
MICHAEL LENKIEWICZ Officer 1261 SO MAIN ST, PLANTSVILLE, CT, 06479, United States 78 PARSONS DRIVE, WEST HARTFORD, CT, 06117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0005405 PUBLIC CHARITY ACTIVE CURRENT - 2024-09-01 2025-08-31
HCA.0001051 HOMEMAKER COMPANION AGENCY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2015-10-14 2017-11-01 2018-10-31

History

Type Old value New value Date of change
Name change ALZHEIMER'S RESOURCE CENTER OF CONNECTICUT, INC. LIVEWELL ALLIANCE, INC. 2017-10-30
Name change CONNECTICUT ALZHEIMER'S RESOURCE CENTER, INC. ALZHEIMER'S RESOURCE CENTER OF CONNECTICUT, INC. 1991-12-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908733 2025-01-29 - Annual Report Annual Report -
BF-0012278796 2024-02-08 - Annual Report Annual Report -
BF-0011383233 2023-02-10 - Annual Report Annual Report -
BF-0010379098 2022-02-09 - Annual Report Annual Report 2022
0007119477 2021-02-03 - Annual Report Annual Report 2021
0006720603 2020-01-13 - Annual Report Annual Report 2020
0006475654 2019-03-19 - Annual Report Annual Report 2019
0006080007 2018-02-15 - Annual Report Annual Report 2018
0005957338 2017-10-30 2017-10-30 Amendment Amend Name -
0005773339 2017-02-23 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339833618 0112000 2014-07-02 1261 SOUTH MAIN STREET, PLANTSVILLE, CT, 06479
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-07-02
Emphasis N: NURSING
Case Closed 2014-12-12

Related Activity

Type Complaint
Activity Nr 896015
Health Yes
310181094 0112000 2006-11-07 1261 SOUTH MAIN STREET, PLANTSVILLE, CT, 06479
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-11-08
Emphasis L: EISA, N: SSTARG05
Case Closed 2006-12-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2006-12-12
Abatement Due Date 2006-12-15
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2006-12-12
Abatement Due Date 2006-12-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A09
Issuance Date 2006-12-12
Abatement Due Date 2007-01-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2006-12-12
Abatement Due Date 2006-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2006-12-12
Abatement Due Date 2006-12-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2006-12-12
Abatement Due Date 2006-12-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 D04 IIA
Issuance Date 2006-12-12
Abatement Due Date 2006-12-15
Nr Instances 1
Nr Exposed 8
Gravity 01
300085453 0112000 2002-11-12 1261 SOUTH MAIN STREET, PLANTSVILLE, CT, 06479
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-11-14
Emphasis L: EISA, N: NURSING, S: NURSING HOMES, N: SSTARG02
Case Closed 2003-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-11-29
Abatement Due Date 2003-01-17
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 IV
Issuance Date 2002-11-29
Abatement Due Date 2002-12-26
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 H05 I
Issuance Date 2002-11-29
Abatement Due Date 2002-12-04
Nr Instances 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2002-11-29
Abatement Due Date 2003-01-17
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 15
Nr Exposed 15
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2002-11-29
Abatement Due Date 2002-12-26
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2002-11-29
Abatement Due Date 2002-12-04
Nr Instances 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2002-11-29
Abatement Due Date 2002-12-04
Nr Instances 1
Nr Exposed 1
Gravity 01
102788031 0112000 1999-07-20 1261 SOUTH MAIN STREET, PLANTSVILLE, CT, 06479
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-27
Emphasis N: SSINTARG, S: NURSING HOMES
Case Closed 1999-08-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1999-08-11
Abatement Due Date 1999-07-27
Current Penalty 765.0
Initial Penalty 765.0
Nr Instances 3
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1999-08-11
Abatement Due Date 1999-07-27
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1999-08-11
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 4
Gravity 01
109846204 0112000 1999-07-20 1261 SOUTH MAIN STREET, PLANTSVILLE, CT, 06479
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-07-27
Emphasis N: SSINTARG
Case Closed 1999-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1999-08-11
Abatement Due Date 1999-09-28
Nr Instances 2
Nr Exposed 245
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1999-08-11
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 245
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1999-08-11
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 245
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
22-3068632 Corporation Unconditional Exemption 1261 S MAIN ST, PLANTSVILLE, CT, 06479-1750 1990-10
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-09
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 55251010
Income Amount 25068438
Form 990 Revenue Amount 15969469
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LIVEWELL ALLIANCE INC
EIN 22-3068632
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name LIVEWELL ALLIANCE INC
EIN 22-3068632
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name LIVEWELL ALLIANCE INC
EIN 22-3068632
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name LIVEWELL ALLIANCE INC
EIN 22-3068632
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name LIVEWELL ALLIANCE INC
EIN 22-3068632
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name CONNECTICUT ALZHEIMERS RESOURCE CENTER INC
EIN 22-3068632
Tax Period 201609
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1185487107 2020-04-10 0156 PPP 1261 South Main Street, PLANTSVILLE, CT, 06479-1750
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2531300
Loan Approval Amount (current) 2531300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANTSVILLE, HARTFORD, CT, 06479-1750
Project Congressional District CT-01
Number of Employees 245
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2560011.18
Forgiveness Paid Date 2021-06-09

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
0005144548 Active OFS 2023-05-26 2028-05-26 ORIG FIN STMT

Parties

Name LIVEWELL ALLIANCE, INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005093077 Active OFS 2022-09-16 2027-11-02 AMENDMENT

Parties

Name LIVEWELL ALLIANCE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005080266 Active OFS 2022-06-30 2027-07-01 ORIG FIN STMT

Parties

Name LIVEWELL ALLIANCE, INC.
Role Debtor
Name UMB Bank, National Association
Role Secured Party
Name State of Connecticut Health and Educational Facilities Authority
Role Secured Party
0005080269 Active OFS 2022-06-30 2027-11-02 AMENDMENT

Parties

Name LIVEWELL ALLIANCE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005080209 Active OFS 2022-06-30 2027-06-30 ORIG FIN STMT

Parties

Name LIVEWELL ALLIANCE, INC.
Role Debtor
Name UMB Bank, National Association
Role Secured Party
0005080268 Active PUBLIC-FINANCE 2022-06-30 2047-11-02 AMENDMENT

Parties

Name LIVEWELL ALLIANCE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003400466 Active OFS 2020-09-04 2025-09-04 ORIG FIN STMT

Parties

Name LIVEWELL ALLIANCE, INC.
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE
Role Secured Party
0003211881 Active OFS 2017-11-02 2027-11-02 ORIG FIN STMT

Parties

Name LIVEWELL ALLIANCE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003211879 Active PUBLIC-FINANCE 2017-11-02 2047-11-02 ORIG FIN STMT

Parties

Name LIVEWELL ALLIANCE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003094577 Active OFS 2015-12-18 2037-08-09 AMENDMENT

Parties

Name U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
Name LIVEWELL ALLIANCE, INC.
Role Debtor
Name CONNECTICUT DEVELOPMENT AUTHORITY
Role Secured Party

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 729 FARMINGTON AV 06350729 5.6700 Source Link
Property Use Residential
Primary Use Residential
Zone R80
Appraised Value 1,139,200
Assessed Value 797,440

Parties

Name FARMINGTON HISTORICAL SOCIETY INCORP THE
Sale Date 2025-01-24
Sale Price $1,100,000
Name LIVEWELL ALLIANCE, INC.
Sale Date 2017-11-08
Sale Price $0
Name ALZHEIMER'S RESOURCE CENTER
Sale Date 2016-08-18
Sale Price $1,100,000
Name SCHULTZ WAYNE T &
Sale Date 2003-11-25
Sale Price $750,000
Name DUNN MORRIS L TRUSTEE & DORIS G TRUS
Sale Date 1996-06-10
Sale Price $0
Name DUNN MORRIS L & DORIS G
Sale Date 1968-04-08
Sale Price $0
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