Search icon

FAIRVIEW HEALTH OF SOUTHPORT, LLC

Company Details

Entity Name: FAIRVIEW HEALTH OF SOUTHPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 29 Mar 2012
Business ALEI: 1061961
Annual report due: 31 Mar 2022
NAICS code: 623110 - Nursing Care Facilities (Skilled Nursing Facilities)
Business address: 930 MILL HILL TERRACE, SOUTHPORT, CT, 06890, United States
Mailing address: 930 MILL HILL TERRACE, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: FRAIDYB@LTCCS.COM

Agent

Name Role Mailing address E-Mail Residence address
MICHELLE CORTINA QUATTROCCHI Agent 51 WARRINGTON ROUND, DANBURY, CT, 06810, United States jacob@milrosecap.com CONNECTICUT, 51 WARRINGTON ROUND, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
ELIYAHU MIRLIS Officer 930 MILL HILL TERRACE, SOUTHPORT, CT, 06890, United States 5 BARLOW ROAD, EDISON, NJ, 08817, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012689483 2024-07-15 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012604640 2024-04-11 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007208677 2021-03-08 No data Annual Report Annual Report 2021
0007208416 2021-03-05 No data Annual Report Annual Report 2020
0006507935 2019-03-29 No data Annual Report Annual Report 2019
0006106599 2018-03-05 No data Annual Report Annual Report 2018
0005989810 2017-12-22 No data Annual Report Annual Report 2017
0005989796 2017-12-22 No data Annual Report Annual Report 2015
0005989801 2017-12-22 No data Annual Report Annual Report 2016
0005989794 2017-12-22 No data Annual Report Annual Report 2014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343375234 0111500 2018-07-18 930 MILL HILL TERRACE, SOUTHPORT, CT, 06890
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-07-18
Case Closed 2019-03-07

Related Activity

Type Complaint
Activity Nr 1358960
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 H03 I
Issuance Date 2019-01-11
Abatement Due Date 2019-03-01
Current Penalty 5200.0
Initial Penalty 7391.0
Final Order 2019-02-08
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(i): The employee training did not include the methods and observations used to detect the presence or release of a hazardous chemical in the work area: Kitchen: The employees were not trained on the methods and observations use to detect the presence or release of hazardous chemicals, such as (but not limited to) carbon monoxide.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2019-01-11
Abatement Due Date 2019-03-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-08
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(ii): Employee training did not include the physical and health hazards of the chemicals in the work area: Kitchen: The employees were not trained on the physical and health hazards of the release of hazardous chemicals, such as (but not limited to) carbon monoxide.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2019-01-11
Abatement Due Date 2019-03-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-08
Nr Instances 1
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iii): Employee training did not include the measures employees can take to protect themselves from chemical hazards, including specific procedures the employer had implemented to protect employees from exposure to hazardous chemicals, such as appropriate work practices, emergency procedures and personal protective equipment to be used: Kitchen: The employees were not trained on the measures and specific procedures, including appropriate work practices, emergency procedures and personal protective equipment (PPE) to protect from the release of hazardous chemicals, such as (but not limited to) carbon monoxide.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2019-01-11
Abatement Due Date 2019-03-01
Current Penalty 1280.0
Initial Penalty 1848.0
Final Order 2019-02-08
Nr Instances 5
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(1): 1904.29(b)(1): The OSHA 300 log of work-related injuries and illnesses was not completed in detail: Facility: The OSHA 300 log for 2018 was not completed in detail as follow: 1. Case No. 1: Where an employee experienced days away from work and on the job transfer/restriction, columns H and/or I were not marked. 2. Cases No. 2 to No. 15: Where an employee was injured or experienced an illness, column F did not describe the injury or illness, and/or it did not include the specific part of the body affected and/or the object/substance that directly injured or made the employee ill. For example Case No. 8, where an employee injured the left hand was restricted or had a job transfer for 130 days, the specific hand nor the injury or illness the employee experienced and what directly injured or made the employee were not included. 3. Case No. 9: Where an employee was injured and did not experience any lost days and/or job transfer/restriction, column J was not marked. 4. Case No. 10: Where an employee was injured and experienced three (3) days of on the job transfer/restriction, column H was marked incorrectly. 5. Case No. 11 and No. 12: Where an employees experienced days away from work, column H was not marked.
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2019-01-11
Abatement Due Date 2019-02-07
Current Penalty 1280.0
Initial Penalty 1848.0
Final Order 2019-02-08
Nr Instances 6
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): Each recordable injury or illness on the OSHA 300 Log and 301 Incident Report was not recorded within seven (7) calendar days of receiving information that a recordable injury or illness has occurred. Facility: Each recordable injury or illness was not recorded on the OSHA 300 log for 2018 and 2017: 1. In July 2018, five (5) employees experienced a recordable illness and some employees lost time and/or were restricted on the job duties. These cases were not recorded on the OSHA 300 log for 2018. 2. In/about April 2017, an employee was injured and lost time and was on restricted job duty. The case was not recorded on the OSHA 300 log for 2017.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6371177300 2020-04-30 0156 PPP 1188 King Street, Greenwich, CT, 06831
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1153600
Loan Approval Amount (current) 1153600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-0401
Project Congressional District CT-04
Number of Employees 10
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1170414.12
Forgiveness Paid Date 2021-10-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website