Search icon

WINTONBURY CARE CENTER, LLC

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

Company Details

Entity Name: WINTONBURY CARE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 1999
Business ALEI: 0612721
Annual report due: 31 Mar 2026
Business address: 140 PARK AVENUE, BLOOMFIELD, CT, 06002, United States
Mailing address: ATTN: CHRIS S WRIGHT 341 BIDWELL STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BWalsh@icarehn.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 Business address Mailing address Phone E-Mail Residence address
JONATHAN M. STARBLE ESQ. Agent 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States +1 860-478-2799 BWALSH@ICAREHN.COM 80 Terry Road, Hartford, CT, 06105, United States

Officer

Name Role Business address Residence address
CHRISTOPHER S WRIGHT Officer 341 BIDWELL ST., MANCHESTER, CT, 06040, United States 908 Main Street, 2nd Floor, South Glastonbury, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937964 2025-03-19 - Annual Report Annual Report -
BF-0012060979 2024-02-21 - Annual Report Annual Report -
BF-0011156424 2023-02-14 - Annual Report Annual Report -
BF-0010385111 2022-03-21 - Annual Report Annual Report 2022
BF-0010082767 2021-07-09 2021-07-09 Change of Agent Address Agent Address Change -
0007265869 2021-03-29 - Annual Report Annual Report 2021
0006887992 2020-04-20 - Annual Report Annual Report 2020
0006468771 2019-03-15 - Annual Report Annual Report 2019
0006051043 2018-02-01 - Annual Report Annual Report 2018
0006015882 2018-01-18 2018-01-18 Change of Agent Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344729082 0112000 2020-04-22 140 PARK AVENUE, BLOOMFIELD, CT, 06002
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2020-04-22
Case Closed 2022-06-03

Related Activity

Type Accident
Activity Nr 1573221

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2020-10-09
Abatement Due Date 2020-11-30
Current Penalty 0.0
Initial Penalty 13494.0
Contest Date 2020-11-03
Final Order 2022-06-03
Nr Instances 1
Nr Exposed 128
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: FACILITY-WIDE: On or about April 22, 2020, a written respiratory protection program was not developed and implemented where the use of respiratory protection including, but not limited to, KN95 filtering face piece respirators was required for employees exposed to the SARS-CoV-2 virus while providing care to presumed and confirmed COVID-19 positive residents.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 I
Issuance Date 2020-10-09
Abatement Due Date 2020-11-30
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-11-03
Final Order 2022-06-03
Nr Instances 1
Nr Exposed 30
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(i): Selection of appropriate respirators was not based on the respiratory hazard(s) to which the worker was exposed and user factors that affect respirator performance and reliability: RESIDENT CARE AREAS: On, or about April 13, 2020, employees who provided direct care to suspected and known COVID-19-positive residents wore surgical masks and were not provided adequate respiratory protection and were potentially exposed to SARS-CoV-2 virus. Appropriate respiratory protection is an N-95 filtering facepiece respirators or the equivalent thereof. The employees were required to be within six feet of the patient to perform tasks such as obtaining vital signs and providing personal care.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2020-10-09
Abatement Due Date 2020-11-30
Current Penalty 0.0
Initial Penalty 1928.0
Contest Date 2020-11-03
Final Order 2022-06-03
Nr Instances 9
Nr Exposed 171
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. FACILITY-WIDE: On or about August 12, 2020, the employer did not record the following workplace injuries or illnesses on the OSHA Form 300 or equivalent for the calendar year 2020: a) From the time period between April 13, 2020 and May 26, 2020, nine (9) incidents of COVID-19 infection resulted in days away from work and one fatality. Abatement Certification and Documentation is required
339351918 0112000 2013-08-23 140 PARK AVE, BLOOMFIELD, CT, 06002
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-11-26
Emphasis L: EISAOF, L: EISAX30, N: NURSING, P: NURSING
Case Closed 2014-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2014-01-03
Current Penalty 2520.0
Initial Penalty 3600.0
Final Order 2014-02-02
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) Kitchen: On or about August 23, 2013, the employer failed to provide quick drenching facilities for employees that work with Samson Super Oven Cleaner, which contains sodium hydroxide and has a pH of 14.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E04
Issuance Date 2014-01-03
Current Penalty 1890.0
Initial Penalty 2700.0
Final Order 2014-02-02
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(4): The employer did not make the written hazard communication program available upon request to the Assistant Secretary and the Director in accordance with 29 CFR 1910.1020(e): (a) Housekeeping Storage Room: On or about August 23, 2013, a written hazard communication program was not available for review. The facility had unlabeled containers, reported to contain Rinseless Stripper #200 which contains potassium hydroxide. The product had a pH of 13.0.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2014-01-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-02
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(i): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the identity of the hazardous chemical(s) contained therein: (a) Housekeeping Storage Room: On or about August 23, 2013, a spray bottle reported to contain Rinseless Stripper #200, which contains potassium hydroxide was not labeled with its contents contained therein. The product had a pH of 13.0.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2014-01-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-02
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: (a) Housekeeping Storage Room: On or about August 23, 2013, a spray bottle reported to contain Rinseless Stripper #200, which contains potassium hydroxide was not labeled with an appropriate hazard warning. The product had a pH of 13.0.
311754113 0112000 2007-12-12 140 PARK AVENUE, BLOOMFIELD, CT, 06002
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2007-12-12
Emphasis N: DI2007NR
Case Closed 2008-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2008-01-15
Abatement Due Date 2008-01-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 195
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7753647201 2020-04-28 0156 PPP 3410 BIDWELL, MANCHESTER, CT, 06040-6470
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1365900
Loan Approval Amount (current) 1365900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 68987
Servicing Lender Name Independent Bank d/b/a Independent Financial
Servicing Lender Address 3090 Craig Dr, MCKINNEY, TX, 75070-4352
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-6470
Project Congressional District CT-01
Number of Employees 133
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 68987
Originating Lender Name Independent Bank d/b/a Independent Financial
Originating Lender Address MCKINNEY, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1385288.19
Forgiveness Paid Date 2021-09-28

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
0005283434 Active OFS 2025-04-11 2030-07-14 AMENDMENT

Parties

Name WINTONBURY CARE CENTER, LLC
Role Debtor
Name INDEPENDENT BANK
Role Secured Party
0005190457 Active OFS 2024-02-06 2029-02-06 ORIG FIN STMT

Parties

Name WINTONBURY CARE CENTER, LLC
Role Debtor
Name Global World Investors, LLC
Role Secured Party
0005190462 Active OFS 2024-02-06 2029-02-06 ORIG FIN STMT

Parties

Name WINTONBURY CARE CENTER, LLC
Role Debtor
Name Premier First Investors, LLC
Role Secured Party
0005190440 Active OFS 2024-02-06 2029-02-06 ORIG FIN STMT

Parties

Name WINTONBURY CARE CENTER, LLC
Role Debtor
Name David Sebbag
Role Secured Party
0005190464 Active OFS 2024-02-06 2029-02-06 ORIG FIN STMT

Parties

Name WINTONBURY CARE CENTER, LLC
Role Debtor
Name Solomon Melamed
Role Secured Party
0005190472 Active OFS 2024-02-06 2029-02-06 ORIG FIN STMT

Parties

Name WINTONBURY CARE CENTER, LLC
Role Debtor
Name Chris S Wright
Role Secured Party
0005190445 Active OFS 2024-02-06 2029-02-06 ORIG FIN STMT

Parties

Name WINTONBURY CARE CENTER, LLC
Role Debtor
Name Hersch Krausz
Role Secured Party
0005190435 Active OFS 2024-02-06 2029-02-06 ORIG FIN STMT

Parties

Name WINTONBURY CARE CENTER, LLC
Role Debtor
Name V Robert Salazar
Role Secured Party
0005080730 Active OFS 2022-07-05 2027-12-24 AMENDMENT

Parties

Name WINTONBURY CARE CENTER, LLC
Role Debtor
Name INDEPENDENT BANK
Role Secured Party
0003370956 Active OFS 2020-05-21 2030-07-14 AMENDMENT

Parties

Name WINTONBURY CARE CENTER, LLC
Role Debtor
Name INDEPENDENT BANK
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0800348 Civil Rights Employment 2008-03-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-03-07
Termination Date 2009-07-09
Date Issue Joined 2008-09-09
Section 2000
Sub Section E
Status Terminated

Parties

Name MCINTOSH
Role Plaintiff
Name WINTONBURY CARE CENTER, LLC
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_10-cv-00894 Judicial Publications 29:1145 E.R.I.S.A. Employee Retirement Income Security Act (ERISA)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Bidwell Care Ctr
Role Defendant
Name Chelsea Place Care Ctr
Role Defendant
Name Farmington Care Ctr
Role Defendant
Name ICare Mgmt
Role Defendant
Name Kettle Brook Care Ctr
Role Defendant
Name Meriden Care Ctr
Role Defendant
Name Silver Springs Care Ctr
Role Defendant
Name Trinity Hill Care Ctr
Role Defendant
Name Westside Care Ctr
Role Defendant
Name WINTONBURY CARE CENTER, LLC
Role Defendant
Name Pension Fund
Role Plaintiff
Name Welfare Fund
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_10-cv-00894-0
Date 2011-05-02
Notes RULING granting Plaintiffs' 7 Motion for Prejudgment Remedy and denying Defendants' 20 Motion to Stay as moot. Signed by Judge Charles S. Haight, Jr on May 2, 2011. (Wilson, D.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-00894-1
Date 2011-06-29
Notes RULING denying Defendants'52 Motion for Reconsideration, denying in part and granting in part Plaintiffs' 16 Motion to Strike, and deciding the damages for the Court's 48 Prejudgment Remedy Ruling. Signed by Judge Charles S. Haight, Jr on June 29, 2011. (Wilson, D.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-00894-2
Date 2012-08-21
Notes RULING granting in part and denying in part 65 Motion for Summary Judgment; granting in part and denying in part 69 Motion for Summary Judgment; denying as moot 81 Motion for Disclosure; denying as moot 82 Motion for Prejudgment Remedy. Defendants' Motion for Summary Judgment is GRANTED as to the delinquency for the April 2009-September 2009 period, and DENIED in all other respects. Plaintiffs' Motion for Summary Judgment is GRANTED except with respect to the delinquency for the April 2009-September 2009 period. On or before September 11, 2012, Plaintiffs shall file a damages analysis as described in Part III of the attached Ruling. If they wish, Defendants may file a response to that analysis on or before September 25, 2012. If Defendants do so, Plaintiffs may file a reply to that response on or before October 2, 2012. See the attached Ruling for further instructions and explanations. The remaining motions have been rendered moot by this decision. Signed by Judge Charles S. Haight, Jr on August 21, 2012. (Caldwell, M.)
View View File
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