Search icon

ST. LUCIAN'S RESIDENCE, INC.

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

Company Details

Entity Name: ST. LUCIAN'S RESIDENCE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 1997
Business ALEI: 0558285
Annual report due: 17 Mar 2026
Business address: 532 BURRITT ST, NEW BRITAIN, CT, 06053, United States
Mailing address: 532 BURRITT ST, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KCASEY@CSD-LAW.COM

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
SISTER MARY THERESA TINANA Director 314 OSGOOD AVENUE, SUITE 408, NEW BRITAIN, CT, 06053, United States 123 MAPLEWOOD STREET, WATERTOWN, MA, 02472, United States
MOTHER MARY JANICE ZDUNCZYK Director 314 OSGOOD AVENUE, SUITE 408, NEW BRITAIN, CT, 06053, United States 23 ORANGE STREET, NEW BRITAIN, CT, 06053, United States
SISTER MARY JOSEPH ZIMMERMAN Director 314 OSGOOD AVENUE, SUITE 408, NEW BRITAIN, CT, 06053, United States 532 BURRITT STREET, NEW BRITAIN, CT, 06053, United States
SISTER MARY DEBORAH BLADOS Director 314 OSGOOD AVENUE, SUITE 408, NEW BRITAIN, CT, 06053, United States 50 PULASKI STREET, NEW BRITAIN, CT, 06053, United States
SISTER MARY CATHERINE SIROTNAK Director 314 OSGOOD AVENUE, SUITE 408, NEW BRITAIN, CT, 06053, United States 50 PULASKI STREET, NEW BRITAIN, CT, 06053, United States

Officer

Name Role Business address Residence address
MOTHER MARY JANICE ZDUNCZYK Officer 314 OSGOOD AVENUE, SUITE 408, NEW BRITAIN, CT, 06053, United States 23 ORANGE STREET, NEW BRITAIN, CT, 06053, United States
SISTER MARY JOSEPH ZIMMERMAN Officer 314 OSGOOD AVENUE, SUITE 408, NEW BRITAIN, CT, 06053, United States 532 BURRITT STREET, NEW BRITAIN, CT, 06053, United States
SISTER MARY DEBORAH BLADOS Officer 314 OSGOOD AVENUE, SUITE 408, NEW BRITAIN, CT, 06053, United States 50 PULASKI STREET, NEW BRITAIN, CT, 06053, United States
SISTER MARY CATHERINE SIROTNAK Officer 314 OSGOOD AVENUE, SUITE 408, NEW BRITAIN, CT, 06053, United States 50 PULASKI STREET, NEW BRITAIN, CT, 06053, United States

Agent

Name Role Business address Phone E-Mail Residence address
KAREN JANSEN CASEY Agent COONEY, SCULLY AND DOWLING, 10 COLUMBUS BLVD, HARTFORD, CT, 06106, United States +1 860-527-1141 kcasey@csd-law.com 83 PEACH TREE LANE, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RCH.1849RCH Residential Care Facility ACTIVE CURRENT 2008-10-01 2023-10-01 2026-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929697 2025-03-19 - Annual Report Annual Report -
BF-0012087619 2024-03-13 - Annual Report Annual Report -
BF-0011264068 2023-02-15 - Annual Report Annual Report -
BF-0010365687 2022-03-11 - Annual Report Annual Report 2022
BF-0010124073 2021-09-13 2021-09-13 Interim Notice Interim Notice -
0007220065 2021-03-11 - Annual Report Annual Report 2021
0006809615 2020-03-03 - Annual Report Annual Report 2020
0006809549 2020-03-03 - Annual Report Annual Report 2018
0006809557 2020-03-03 - Annual Report Annual Report 2019
0005789576 2017-03-10 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239487209 2020-04-28 0156 PPP 532 BURRITT ST., NEW BRITAIN, CT, 06053
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105737
Loan Approval Amount (current) 105737.53
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 Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06053-0400
Project Congressional District CT-05
Number of Employees 22
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106667.44
Forgiveness Paid Date 2021-03-23
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