Search icon

SILVER FERN HEALTHCARE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SILVER FERN HEALTHCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 2013
Business ALEI: 1125745
Annual report due: 31 Mar 2025
Business address: 6 Main Street, Centerbrook, CT, 06409, United States
Mailing address: 6 Main Street, Bldg#1, Centerbrook, CT, United States, 06409
ZIP code: 06409
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: marybeth.cardin@silverfernhealthcare.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVER FERN HEALTHCARE, LLC 401(K) PLAN 2023 464942278 2024-08-29 SILVER FERN HEALTHCARE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541700
Sponsor’s telephone number 8604247323
Plan sponsor’s address 6 MAIN ST., STE. 113, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing MARYBETH CARDIN
Valid signature Filed with authorized/valid electronic signature
SILVER FERN HEALTHCARE, LLC 401(K) PLAN 2023 464942278 2024-09-03 SILVER FERN HEALTHCARE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541700
Sponsor’s telephone number 8604247323
Plan sponsor’s address 6 MAIN ST., STE. 113, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing MARYBETH CARDIN
Valid signature Filed with authorized/valid electronic signature
SILVER FERN HEALTHCARE, LLC 401(K) PLAN 2022 464942278 2023-06-26 SILVER FERN HEALTHCARE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541700
Sponsor’s telephone number 8604247323
Plan sponsor’s address 6 MAIN ST., STE. 113, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing MARYBETH CARDIN
Valid signature Filed with authorized/valid electronic signature
SILVER FERN HEALTHCARE, LLC 401(K) PLAN 2021 464942278 2022-07-18 SILVER FERN HEALTHCARE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541700
Sponsor’s telephone number 8604247323
Plan sponsor’s address 20 CHURCH STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing MICHAEL DYLAG
Valid signature Filed with authorized/valid electronic signature
SILVER FERN HEALTHCARE, LLC 401(K) PLAN 2020 464942278 2021-06-09 SILVER FERN HEALTHCARE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541700
Sponsor’s telephone number 8604247323
Plan sponsor’s address 20 CHURCH STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing MICHAEL DYLAG
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
GARRY W. WELCH Officer 6 Main Street, Bldg#1, Centerbrook, CT, 06409, United States 258 Hidden Cove Road, OLD SAYBROOK, CT, 06475, United States
COLLEEN A. MCGUIRE Officer 6 Main Street, Building #1, Centerbrook, CT, 06409, United States 258 Hidden Cove Road, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role
UPDIKE, KELLY & SPELLACY, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012330338 2024-01-30 - Annual Report Annual Report -
BF-0011312029 2023-01-04 - Annual Report Annual Report -
BF-0010286313 2022-08-02 - Annual Report Annual Report 2022
BF-0010431196 2022-01-27 2022-01-28 Mass Agent Change � Address Agent Address Change -
0007273191 2021-03-31 - Annual Report Annual Report 2021
0006823171 2020-03-05 - Annual Report Annual Report 2020
0006406565 2019-02-25 - Annual Report Annual Report 2018
0006406573 2019-02-25 - Annual Report Annual Report 2019
0006061946 2018-02-08 - Annual Report Annual Report 2017
0005824480 2017-04-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096747708 2020-05-01 0156 PPP 11 NORTHMOOR RD, WEST HARTFORD, CT, 06117-1710
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23437
Loan Approval Amount (current) 23437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST HARTFORD, HARTFORD, CT, 06117-1710
Project Congressional District CT-01
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23650.82
Forgiveness Paid Date 2021-03-31
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