Search icon

HARVEST HEALTHCARE, LLC

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

Company Details

Entity Name: HARVEST HEALTHCARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 May 2008
Business ALEI: 0938145
Annual report due: 31 Mar 2026
Business address: 21 WATERVILLE ROAD, AVON, CT, 06001, United States
Mailing address: 21 WATERVILLE ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rbauder@harvestcare.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HARVEST HEALTHCARE, LLC, RHODE ISLAND 000489549 RHODE ISLAND
Headquarter of HARVEST HEALTHCARE, LLC, RHODE ISLAND 001719186 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTIAN B. SHELTON Agent 21 WATERVILLE ROAD, AVON, CT, 06001, United States 21 WATERVILLE RD, AVON, CT, 06001, United States +1 860-302-8664 rbauder@harvestcare.com 216 DEVONSHIRE LANE, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
MEGHAN VESS Officer 21 WATERVILLE ROAD, AVON, CT, 06001, United States 1157 FARMINGTON AVE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990695 2025-03-25 - Annual Report Annual Report -
BF-0012283988 2024-04-18 - Annual Report Annual Report -
BF-0011284639 2023-03-13 - Annual Report Annual Report -
BF-0010536506 2022-06-24 - Annual Report Annual Report -
BF-0009801132 2022-03-02 - Annual Report Annual Report -
0007038157 2020-12-15 - Annual Report Annual Report 2020
0006516737 2019-04-02 - Annual Report Annual Report 2019
0006021690 2018-01-22 - Annual Report Annual Report 2018
0005980060 2017-12-06 - Annual Report Annual Report 2017
0005831636 2017-04-17 2017-04-17 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9854257200 2020-04-28 0156 PPP 21 WATERVILLE RD, AVON, CT, 06001
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) 923733
Loan Approval Amount (current) 923733
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 63
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 931983.33
Forgiveness Paid Date 2021-03-29

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
0005185009 Active OFS 2024-01-04 2029-02-18 AMENDMENT

Parties

Name HARVEST HEALTHCARE, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003284415 Active OFS 2019-01-11 2029-02-18 AMENDMENT

Parties

Name HARVEST HEALTHCARE, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002979844 Active OFS 2014-02-18 2029-02-18 ORIG FIN STMT

Parties

Name HARVEST HEALTHCARE, LLC
Role Debtor
Name WEBSTER BANK, N.A.
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