Search icon

MAPLEWOOD AT NEWTOWN, LLC

Company Details

Entity Name: MAPLEWOOD AT NEWTOWN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 2009
Business ALEI: 0990024
Annual report due: 31 Mar 2026
NAICS code: 623312 - Assisted Living Facilities for the Elderly
Business address: 55 Greens Farms Rd, Westport, CT, 06880, United States
Mailing address: 55 Greens Farms Rd, First Floor, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amiller@maplewoodsl.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAPLEWOOD AT NEWTOWN, LLC 401(K) PLAN 2015 271502642 2019-03-07 MAPLEWOOD AT NEWTOWN, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 623000
Sponsor’s telephone number 2035574777
Plan sponsor’s address ONE GORHAM ISLAND, ISLAND, CT, 06880

Signature of

Role Plan administrator
Date 2019-03-07
Name of individual signing JILL MCGROARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-07
Name of individual signing JILL MCGROARTY
Valid signature Filed with authorized/valid electronic signature
MAPLEWOOD AT NEWTOWN, LLC- 401(K) PLAN 2014 271502642 2015-08-05 MAPLEWOOD AT NEWTOWN, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 623000
Sponsor’s telephone number 2035574777
Plan sponsor’s address ONE GORHAM ISLAND, ISLAND, CT, 06880

Signature of

Role Plan administrator
Date 2015-08-05
Name of individual signing SCOTT THELEN
Valid signature Filed with authorized/valid electronic signature
MAPLEWOOD AT NEWTOWN, LLC- 401(K) PLAN 2013 271502642 2014-07-28 MAPLEWOOD AT NEWTOWN, LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 623000
Sponsor’s telephone number 2035574777
Plan sponsor’s address ONE GORHAM ISLAND, ISLAND, CT, 06880

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing KALEY KROL
Valid signature Filed with authorized/valid electronic signature
MAPLEWOOD AT NEWTOWN, LLC- 401(K) PLAN 2012 271502642 2013-07-02 MAPLEWOOD AT NEWTOWN, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 623000
Sponsor’s telephone number 2035574777
Plan sponsor’s address ONE GORHAM ISLAND, ISLAND, CT, 06880

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing JENNIFER MILKEY
Valid signature Filed with authorized/valid electronic signature
MAPLEWOOD AT NEWTOWN, LLC- 401(K) PLAN 2011 271502642 2012-07-02 MAPLEWOOD AT NEWTOWN, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 623000
Sponsor’s telephone number 2035574777
Plan sponsor’s address ONE GORHAM, ISLAND, CT, 06880

Plan administrator’s name and address

Administrator’s EIN 271502642
Plan administrator’s name MAPLEWOOD AT NEWTOWN, LLC
Plan administrator’s address ONE GORHAM, ISLAND, CT, 06880
Administrator’s telephone number 2035574777

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing ELISSA BIEGEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARTHUR E. MILLER ESQ. Agent 55 Greens Farms Rd, Westport, CT, 06880, United States 55 Greens Farms Rd, Westport, CT, 06880, United States +1 203-615-4010 amiller@maplewoodsl.com 4 STUART DRIVE, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
Thomas Gaston Officer 55 Greens Farms Rd, Westport, CT, 06880, United States No data No data 24 Fullin Rd, Norwalk, CT, 06851-3418, United States
ARTHUR E. MILLER ESQ. Officer 55 Greens Farms Rd, Westport, CT, 06880, United States +1 203-615-4010 amiller@maplewoodsl.com 4 STUART DRIVE, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ALSA.0000152 Assisted Living Service Agency ACTIVE CURRENT 2010-05-15 2024-04-01 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002742 2025-01-23 No data Annual Report Annual Report No data
BF-0012748150 2024-08-28 2024-08-28 Change of Business Address Business Address Change No data
BF-0012187862 2024-01-24 No data Annual Report Annual Report No data
BF-0011181214 2023-01-10 No data Annual Report Annual Report No data
BF-0010382809 2022-01-21 No data Annual Report Annual Report 2022
0007129134 2021-02-05 No data Annual Report Annual Report 2021
0006807126 2020-03-03 No data Annual Report Annual Report 2020
0006358396 2019-02-04 No data Annual Report Annual Report 2018
0006358404 2019-02-04 No data Annual Report Annual Report 2019
0006023687 2018-01-22 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
3345227403 2020-05-07 0156 PPP 166 MOUNT PLEASANT RD, NEWTOWN, CT, 06470
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 779470
Loan Approval Amount (current) 779470
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 NEWTOWN, FAIRFIELD, CT, 06470-0001
Project Congressional District CT-05
Number of Employees 123
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 789357.52
Forgiveness Paid Date 2021-08-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website