Search icon

WAVENY LIFECARE NETWORK, INC.

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

Company Details

Entity Name: WAVENY LIFECARE NETWORK, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 1998
Business ALEI: 0597276
Annual report due: 08 Jul 2025
Business address: 3 FARM ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 3 FARM ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rbarksdale@waveny.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
ZV81UEP3V2B1 2025-01-11 3 FARM RD, NEW CANAAN, CT, 06840, 6626, USA 3 FARM RD, NEW CANAAN, CT, 06840, 6626, USA

Business Information

Doing Business As WAVENY LIFECARE NETWORK INC
URL https://www.waveny.org/
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-01-30
Initial Registration Date 2022-11-18
Entity Start Date 1998-05-28
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 611519, 621340, 621610, 623110, 623311, 623312
Product and Service Codes Q401, Q402, U006

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM GENZBURG
Role CONTROLLER
Address 3 FARM RD, NEW CANAAN, CT, 06840, USA
Title ALTERNATE POC
Name RUSSELL BARKSDALE
Role PRESIDENT AND CEO
Address 3 FARM RD., NEW CANAAN, CT, 06840, USA
Government Business
Title PRIMARY POC
Name KIM GENZBURG
Role CONTROLLER
Address 3 FARM RD, NEW CANAAN, CT, 06840, USA
Title ALTERNATE POC
Name TERRY HENRY
Address 3 FARM RD, NEW CANAAN, CT, 06840, USA
Past Performance Information not Available

Director

Name Role Business address Phone E-Mail Residence address
Dr. Craig Olin Director - - - 763 Rock Rimmon Rd, Stamford, CT, 06903-1216, United States
RUSSELL R. BARKSDALE JR. Director 3 FARM ROAD, WAVENY LIFECARE NETWORK, INC., NEW CANAAN, CT, 06840, United States +1 540-797-6373 rbarksdale@waveny.org 249 Old Stamford Rd, New Canaan, CT, 06840-6605, United States
Deanna Xistris Director - - - 193 Bouton St W, Stamford, CT, 06907-1320, United States
Maryne Robin Director - - - 86 Oaklawn Ave, Stamford, CT, 06905-3619, United States
DAVID L. HUNT Director - - - 152 BUTLER LANE, NEW CANAAN, CT, 06840, United States
Peter Walsh Director 111 Oenoke Rdg, New Canaan, CT, 06840-4105, United States - - 89 Logan Rd, New Canaan, CT, 06840-2102, United States
LEO KARL III Director 261 ELM STREET, KARL CHEVROLET, NEW CANAAN, CT, 06840, United States - - 902 SILVERMINE ROAD, NEW CANAAN, CT, 06840, United States
RICHARD J. DEPATIE Director - - - 569 WEED STREET, NEW CANAAN, CT, 06840, United States
Penelope L. Young Director - - - 52 Indian Rock Rd, New Canaan, CT, 06840-3115, United States
Lanaway Janet Director - - - 277 Jonathan Rd, New Canaan, CT, 06840-2119, United States

Agent

Name Role Business address Phone E-Mail Residence address
RUSSELL R. BARKSDALE JR. Agent 3 FARM ROAD, WAVENY LIFECARE NETWORK, INC., NEW CANAAN, CT, 06840, United States +1 540-797-6373 rbarksdale@waveny.org 249 Old Stamford Rd, New Canaan, CT, 06840-6605, United States

Officer

Name Role Business address Residence address
DAVID L. HUNT Officer - 152 BUTLER LANE, NEW CANAAN, CT, 06840, United States
LEO KARL III Officer 261 ELM STREET, KARL CHEVROLET, NEW CANAAN, CT, 06840, United States 902 SILVERMINE ROAD, NEW CANAAN, CT, 06840, United States
MARIAN CURTIS BLAIR Officer 40 DANBURY ROAD, WILTON, CT, 06897, United States 92 WHITE OAK SHADE ROAD, NEW CANAAN, CT, 06840, United States
Rone Baldwin Officer - 31 Fanton Hill Rd, Weston, CT, 06883-2407, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.03600-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE - 2016-05-17 2016-05-23
RAFF.04388-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE - 2017-05-16 2017-06-12
RAFF.02752-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE 2015-05-12 2015-05-12 2015-05-18
RAFF.01971-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE 2014-05-13 2014-05-13 2014-05-19
RAFF.01146-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE 2013-05-14 2013-05-14 2013-05-20
RAFF.01150-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE 2013-05-09 2013-05-09 2013-05-20
RAFF.00185-CL 1 RAFFLE PERMIT CLASS 1 CLOSED VERIFICATION STATEMENT COMPLETE 2012-05-07 2012-05-07 2012-05-21
RAFF.00186-CL 5 RAFFLE PERMIT CLASS 5 CLOSED VERIFICATION STATEMENT COMPLETE 2012-05-07 2012-05-07 2012-05-21
CHR.0012488-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2004-09-03 - -

History

Type Old value New value Date of change
Name change WAVENY CARE CENTER NETWORK, INC. WAVENY LIFECARE NETWORK, INC. 2013-12-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012172900 2024-07-05 - Annual Report Annual Report -
BF-0011147153 2023-07-03 - Annual Report Annual Report -
BF-0010261786 2022-07-12 - Annual Report Annual Report 2022
BF-0009759896 2021-06-24 - Annual Report Annual Report -
0006932885 2020-06-26 - Annual Report Annual Report 2020
0006823101 2020-03-05 - Annual Report Annual Report 2019
0006219100 2018-07-19 - Annual Report Annual Report 2018
0005871809 2017-06-21 - Annual Report Annual Report 2016
0005871901 2017-06-21 - Annual Report Annual Report 2017
0005871807 2017-06-21 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1558520 Corporation Unconditional Exemption 3 FARM RD, NEW CANAAN, CT, 06840-6626 1999-11
In Care of Name % MICHAEL BIRD
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 Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-09
Asset 1 to 9,999
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 1
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Nonmonetary Support N.E.C.
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name WAVENY LIFECARE NETWORK INC
EIN 06-1558520
Tax Period 202209
Filing Type E
Return Type 990EZ
File View File
Organization Name WAVENY LIFECARE NETWORK INC
EIN 06-1558520
Tax Period 202109
Filing Type E
Return Type 990EZ
File View File
Organization Name WAVENY LIFECARE NETWORK INC
EIN 06-1558520
Tax Period 201909
Filing Type E
Return Type 990EZ
File View File
Organization Name WAVENY LIFECARE NETWORK INC
EIN 06-1558520
Tax Period 201809
Filing Type E
Return Type 990EZ
File View File
Organization Name WAVENY LIFECARE NETWORK INC
EIN 06-1558520
Tax Period 201709
Filing Type E
Return Type 990EZ
File View File
Organization Name WAVENY LIFECARE NETWORK INC
EIN 06-1558520
Tax Period 201609
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5692237007 2020-04-06 0156 PPP 3 FARM RD, NEW CANAAN, CT, 06840-6626
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2578200
Loan Approval Amount (current) 2578200
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 NEW CANAAN, FAIRFIELD, CT, 06840-6626
Project Congressional District CT-04
Number of Employees 250
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2612034.46
Forgiveness Paid Date 2021-08-17

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
0005173155 Active OFS 2023-10-30 2028-10-30 ORIG FIN STMT

Parties

Name WAVENY LIFECARE NETWORK, INC.
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 33097 LOUIS F. JEFFERSON v. WAVENY CARE CENTER INC., ET AL. 2011-01-24 Appeal Case Disposed View Case
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