Search icon

MAEFAIR HEALTH CARE CENTER, INC.

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

Company Details

Entity Name: MAEFAIR HEALTH CARE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1993
Business ALEI: 0292625
Annual report due: 09 Dec 2022
Business address: 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 135 SOUTH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
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 C/O ATHENA HEALTH CARE SYSTEMS, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 27 PARKER ROAD, MERIDEN, CT, 06450, United States
LAWRENCE G. SANTILLI Officer C/O ATHENA HEALTH CARE SYSTEMS, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States

Director

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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CCNH.002142C Chronic & Convalescent Nursing Home ACTIVE CURRENT 2010-04-01 2024-04-01 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012787081 2024-10-08 2024-10-08 Reinstatement Certificate of Reinstatement -
BF-0012774841 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669580 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009825846 2022-03-07 - Annual Report Annual Report -
0007022642 2020-11-19 - Annual Report Annual Report 2020
0006899787 2020-05-07 - Annual Report Annual Report 2018
0006899788 2020-05-07 - Annual Report Annual Report 2019
0005972610 2017-11-27 - Annual Report Annual Report 2017
0005723718 2016-12-22 - Annual Report Annual Report 2016
0005434869 2015-11-23 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109177030 0111500 2008-04-15 21 MAEFAIR COURT, TRUMBULL, CT, 06611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-16
Emphasis L: EISA, N: SSTARG07
Case Closed 2009-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-07-22
Abatement Due Date 2008-08-24
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Hazard UNAPEQUIP
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-07-22
Abatement Due Date 2008-08-24
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 IB
Issuance Date 2008-07-22
Abatement Due Date 2008-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2008-07-22
Abatement Due Date 2008-07-26
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-07-22
Abatement Due Date 2008-07-30
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-07-22
Abatement Due Date 2008-08-24
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2008-07-22
Abatement Due Date 2008-07-26
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-07-22
Abatement Due Date 2008-08-24
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 26
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Serious
Standard Cited 19040032 A01
Issuance Date 2008-07-22
Abatement Due Date 2008-08-24
Nr Instances 4
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2008-07-22
Abatement Due Date 2008-08-24
Nr Instances 2
Nr Exposed 6
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2008-07-22
Abatement Due Date 2008-07-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 C01 IVB
Issuance Date 2008-07-22
Abatement Due Date 2008-08-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2008-07-22
Abatement Due Date 2008-08-24
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6379847305 2020-04-30 0156 PPP 21 MAEFAIR CT, TRUMBULL, CT, 06611
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1471462
Loan Approval Amount (current) 1471462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 221
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1499359.31
Forgiveness Paid Date 2022-03-31

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
0005248769 Active OFS 2024-11-01 2025-12-21 AMENDMENT

Parties

Name MAEFAIR HEALTH CARE CENTER, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name GREYSTONE FUNDING LLC
Role Secured Party
0005248210 Released IRS 2024-10-29 9999-12-31 RELEASE

Parties

Name MAEFAIR HEALTH CARE CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005248237 Released IRS 2024-10-29 9999-12-31 RELEASE

Parties

Name MAEFAIR HEALTH CARE CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005171428 Released IRS 2023-09-26 9999-12-31 ORIG FIN STMT

Parties

Name MAEFAIR HEALTH CARE CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005157114 Released IRS 2023-07-25 9999-12-31 ORIG FIN STMT

Parties

Name MAEFAIR HEALTH CARE CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005099214 Active OFS 2022-10-19 2028-02-05 AMENDMENT

Parties

Name MAEFAIR HEALTH CARE CENTER, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003417747 Active OFS 2020-12-21 2025-12-21 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name MAEFAIR HEALTH CARE CENTER, INC.
Role Debtor
Name GREYSTONE FUNDING LLC
Role Secured Party
0003318845 Active OFS 2019-07-11 2024-07-11 ORIG FIN STMT

Parties

Name MAEFAIR HEALTH CARE CENTER, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0003288503 Active OFS 2019-02-05 2028-02-05 AMENDMENT

Parties

Name MAEFAIR HEALTH CARE CENTER, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003225180 Active OFS 2018-02-05 2028-02-05 ORIG FIN STMT

Parties

Name MAEFAIR HEALTH CARE CENTER, 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