Search icon

RECOVERY AT WILDWOOD FARM, LLC

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

Company Details

Entity Name: RECOVERY AT WILDWOOD FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Apr 2016
Business ALEI: 1204025
Annual report due: 31 Mar 2024
Business address: 7 WILDWOOD AVENUE, MADISON, CT, 06443, United States
Mailing address: P.O. BOX 1029, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: michael.hinkley@recoveryatwildwoodfarm.com

Industry & Business Activity

NAICS

623220 Residential Mental Health and Substance Abuse Facilities

This industry comprises establishments primarily engaged in providing residential care and treatment for patients with mental health and substance abuse illnesses. These establishments provide room, board, supervision, and counseling services. Although medical services may be available at these establishments, they are incidental to the counseling, mental rehabilitation, and support services offered. These establishments generally provide a wide range of social services in addition to counseling. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL F. HINKLEY Agent 7 WILDWOOD AVENUE, MADISON, CT, 06443, United States 7 WILDWOOD AVENUE, MADISON, CT, 06443, United States +1 203-800-6159 michael.hinkley@recoveryatwildwoodfarm.com 4 MADISON AVENUE, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL F. HINKLEY Officer 7 WILDWOOD AVENUE, MADISON, CT, 06443, United States +1 203-800-6159 michael.hinkley@recoveryatwildwoodfarm.com 4 MADISON AVENUE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011451558 2023-03-29 - Annual Report Annual Report -
BF-0010532336 2022-04-07 - Annual Report Annual Report -
BF-0009785257 2022-02-14 - Annual Report Annual Report -
0006891990 2020-04-24 - Annual Report Annual Report 2020
0006450865 2019-03-11 - Annual Report Annual Report 2019
0006069076 2018-02-10 - Annual Report Annual Report 2018
0005872217 2017-06-21 - Annual Report Annual Report 2017
0005546472 2016-04-08 2016-04-08 Business Formation Certificate of Organization -
0005546469 2016-04-08 2016-04-08 Name Reservation Reservation of Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2205757304 2020-04-29 0156 PPP 7 WILDWOOD AVENUE, MADISON, CT, 06443
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48202
Loan Approval Amount (current) 48202
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 MADISON, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 9
NAICS code 621399
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 Male Owned
Veteran Unanswered
Forgiveness Amount 48676.1
Forgiveness Paid Date 2021-04-29

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
0005177279 Active OFS 2023-11-14 2026-06-08 AMENDMENT

Parties

Name RECOVERY AT WILDWOOD FARM, LLC
Role Debtor
Name POSITIVE CHOICES THERAPY LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005031626 Active OFS 2021-12-01 2027-02-22 AMENDMENT

Parties

Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
Name RECOVERY AT WILDWOOD FARM, LLC
Role Debtor
Name SEVEN WILDWOOD AVENUE, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003438676 Active OFS 2021-04-26 2026-06-08 AMENDMENT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name RECOVERY AT WILDWOOD FARM, LLC
Role Debtor
Name POSITIVE CHOICES THERAPY LLC
Role Debtor
0003438689 Active OFS 2021-04-26 2026-06-13 AMENDMENT

Parties

Name RECOVERY AT WILDWOOD FARM, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003374308 Active OFS 2020-06-01 2025-06-01 ORIG FIN STMT

Parties

Name RECOVERY AT WILDWOOD FARM, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003164401 Active OFS 2017-02-22 2027-02-22 ORIG FIN STMT

Parties

Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name SEVEN WILDWOOD AVENUE, LLC
Role Debtor
Name RECOVERY AT WILDWOOD FARM, LLC
Role Debtor
0003125516 Active OFS 2016-06-13 2026-06-13 ORIG FIN STMT

Parties

Name RECOVERY AT WILDWOOD FARM, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003124507 Active OFS 2016-06-08 2026-06-08 ORIG FIN STMT

Parties

Name POSITIVE CHOICES THERAPY LLC
Role Debtor
Name RECOVERY AT WILDWOOD FARM, 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