Search icon

BIDWELL CARE CENTER, LLC

Company Details

Entity Name: BIDWELL CARE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2003
Business ALEI: 0747524
Annual report due: 31 Mar 2025
NAICS code: 623110 - Nursing Care Facilities (Skilled Nursing Facilities)
Business address: 333 BIDWELL ST., MANCHESTER, CT, 06040, United States
Mailing address: ICARE HEALTH NETWORK 341 BIDWELL STREET ATTN: CHRIS S WRIGHT, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BWalsh@icarehn.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JDG3ERF64BP3 2025-02-14 333 BIDWELL ST, MANCHESTER, CT, 06040, 6469, USA 333 BIDWELL ST, MANCHESTER, CT, 06040, 6469, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-02-19
Initial Registration Date 2017-07-25
Entity Start Date 2003-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 623110
Product and Service Codes Q401

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINA GORGONE
Role DIRECTOR OF ACCOUNTS RECEIVABLE
Address 341 BIDWELL STREET, MANCHESTER, CT, 06040, 6470, USA
Title ALTERNATE POC
Name BRENDA WALSH
Role OFFICE MANAGER
Address 341 BIDWELL STREET, MANCHESTER, CT, 06040, USA
Government Business
Title PRIMARY POC
Name MICHAEL PLAUSSE
Role CFO
Address 341 BIDWELL STREET, MANCHESTER, CT, 06040, 6470, USA
Title ALTERNATE POC
Name MICHAEL PLAUSSE
Role CFO
Address 341 BIDWELL STREET, MANCHESTER, CT, 06040, 6469, USA
Past Performance Information not Available

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN M. STARBLE ESQ. Agent 333 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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012076896 2024-02-21 No data Annual Report Annual Report No data
BF-0011274604 2023-02-14 No data Annual Report Annual Report No data
BF-0010396384 2022-03-21 No data Annual Report Annual Report 2022
BF-0010077295 2021-07-06 2021-07-06 Change of Agent Address Agent Address Change No data
0007265946 2021-03-29 No data Annual Report Annual Report 2021
0006878242 2020-04-07 No data Annual Report Annual Report 2020
0006468664 2019-03-15 No data Annual Report Annual Report 2019
0006050910 2018-02-01 No data Annual Report Annual Report 2018
0006013894 2018-01-17 2018-01-17 Change of Agent Address Agent Address Change No data
0005895304 2017-07-26 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692017206 2020-04-28 0156 PPP 341 BIDWELL ST, MANCHESTER, CT, 06040-6470
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1245800
Loan Approval Amount (current) 1245800
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 Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-6470
Project Congressional District CT-01
Number of Employees 113
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 1271304.29
Forgiveness Paid Date 2022-05-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2231920 BIDWELL CARE CENTER, LLC - JDG3ERF64BP3 333 BIDWELL ST, MANCHESTER, CT, 06040-6469
Capabilities Statement Link -
Phone Number 860-570-2140
Fax Number -
E-mail Address MPlausse@icarehn.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL PLAUSSE
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 7X8X9
Year Established 2003
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 623110
NAICS Code's Description Nursing Care Facilities (Skilled Nursing Facilities)
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website