Search icon

DIVERSITY HEALTH, INC.

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

Company Details

Entity Name: DIVERSITY HEALTH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Jan 2016
Business ALEI: 1195526
Annual report due: 21 Jan 2024
Business address: 132 FEDERAL ROAD SUITE 105, DANBURY, CT, 06811, United States
Mailing address: 132 FEDERAL ROAD SUITE 105, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dfrasconecfc@yahoo.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS D. SCLAFANI Agent 132 FEDERAL ROAD, SUITE 105, DANBURY, CT, 06811, United States 132 FEDERAL ROAD, SUITE 105, DANBURY, CT, 06811, United States +1 203-470-9156 dfrasconecfc@yahoo.com 10 GLOVER AVE, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOUIS D. SCLAFANI Officer 132 FEDERAL ROAD, SUITE 105, DANBURY, CT, 06811, United States +1 203-470-9156 dfrasconecfc@yahoo.com 10 GLOVER AVE, NEWTOWN, CT, 06470, United States
ANITA ALBANO Officer 132 FEDERAL ROAD, SUITE 105, DANBURY, CT, 06811, United States - - 14 MECHANIC ST., CARMEL, NY, 10512, United States

Director

Name Role Business address Phone E-Mail Residence address
LOUIS D. SCLAFANI Director 132 FEDERAL ROAD, SUITE 105, DANBURY, CT, 06811, United States +1 203-470-9156 dfrasconecfc@yahoo.com 10 GLOVER AVE, NEWTOWN, CT, 06470, United States
ANITA ALBANO Director 132 FEDERAL ROAD, SUITE 105, DANBURY, CT, 06811, United States - - 14 MECHANIC ST., CARMEL, NY, 10512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011451093 2023-02-03 - Annual Report Annual Report -
BF-0010176244 2022-02-20 - Annual Report Annual Report 2022
0007227604 2021-03-12 - Annual Report Annual Report 2021
0006691849 2019-12-06 - Annual Report Annual Report 2020
0006595292 2019-07-11 - Interim Notice Interim Notice -
0006584771 2019-06-24 - Interim Notice Interim Notice -
0006298245 2018-12-26 - Annual Report Annual Report 2018
0006298252 2018-12-26 - Annual Report Annual Report 2019
0006298243 2018-12-26 - Annual Report Annual Report 2017
0005468461 2016-01-21 2016-01-21 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4915447810 2020-05-29 0156 PPP 132 FEDERAL RD STE 105, DANBURY, CT, 06811-4022
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57886
Loan Approval Amount (current) 57886
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 Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-4022
Project Congressional District CT-05
Number of Employees 16
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58743.98
Forgiveness Paid Date 2021-11-23
4113938406 2021-02-06 0156 PPS 132 Federal Rd Ste 105, Danbury, CT, 06811-4047
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-4047
Project Congressional District CT-05
Number of Employees 8
NAICS code 622110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50397.26
Forgiveness Paid Date 2021-11-26

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
0005216733 Active JUDGMENT - PERS 2024-05-21 2029-05-21 JUDGMENT LIEN

Parties

Name HAYBER, MCKENNA & DINSMORE, LLC
Role Secured Party
Name Sclafani Louis D
Role Debtor
Name DIVERSITY HEALTH, INC.
Role Debtor
Name ACLS PROPERTIES, INC.
Role Debtor
Name CONNECTICUT FAMILY CHIROPRACTIC CORPORATION, P.C.
Role Debtor
Name Deborah Cassidy
Role Secured Party
0003426669 Active OFS 2021-02-20 2026-02-20 ORIG FIN STMT

Parties

Name DIVERSITY HEALTH, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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