Search icon

KETTLE BROOK CARE CENTER, LLC

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

Company Details

Entity Name: KETTLE BROOK CARE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 1999
Business ALEI: 0612724
Annual report due: 31 Mar 2026
Business address: 96 PROSPECT HILL ROAD, EAST WINDSOR, CT, 06088, United States
Mailing address: ICARE HEALTH NETWORK 341 BIDWELL STREET ATTN: CHRIS S WRIGHT, MANCHESTER, CT, United States, 06040
ZIP code: 06088
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 STREET, 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-0012937966 2025-03-18 - Annual Report Annual Report -
BF-0012343349 2024-02-21 - Annual Report Annual Report -
BF-0011153752 2023-02-14 - Annual Report Annual Report -
BF-0010326585 2022-03-21 - Annual Report Annual Report 2022
BF-0010082738 2021-07-09 2021-07-09 Change of Agent Address Agent Address Change -
0007265907 2021-03-29 - Annual Report Annual Report 2021
0006878267 2020-04-07 - Annual Report Annual Report 2020
0006468712 2019-03-15 - Annual Report Annual Report 2019
0006051003 2018-02-01 - Annual Report Annual Report 2018
0006015762 2018-01-18 2018-01-18 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781177210 2020-04-28 0156 PPP 341 Bidwell Street, 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) 1287000
Loan Approval Amount (current) 1287600
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 N
Business Age Description Unanswered
Project Address MANCHESTER, HARTFORD, CT, 06040-6470
Project Congressional District CT-01
Number of Employees 128
NAICS code 623110
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 1305662.17
Forgiveness Paid Date 2021-09-22

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
0003370926 Active OFS 2020-05-21 2025-07-11 AMENDMENT

Parties

Name KETTLE BROOK CARE CENTER, LLC
Role Debtor
Name INDEPENDENT BANK
Role Secured Party
0003333032 Active OFS 2019-09-30 2025-07-11 AMENDMENT

Parties

Name KETTLE BROOK CARE CENTER, LLC
Role Debtor
Name INDEPENDENT BANK
Role Secured Party
0003052944 Active OFS 2015-05-01 2025-07-11 AMENDMENT

Parties

Name KETTLE BROOK CARE CENTER, LLC
Role Debtor
Name GUARANTY BANK AND TRUST COMPANY
Role Secured Party
0002754535 Active OFS 2010-05-26 2025-07-11 AMENDMENT

Parties

Name KETTLE BROOK CARE CENTER, LLC
Role Debtor
Name GUARANTY BANK AND TRUST COMPANY
Role Secured Party
0002339955 Active OFS 2005-07-11 2025-07-11 ORIG FIN STMT

Parties

Name KETTLE BROOK CARE CENTER, LLC
Role Debtor
Name GUARANTY BANK AND TRUST COMPANY
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