Search icon

UNIVERSAL HEALTHCARE HOLDINGS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: UNIVERSAL HEALTHCARE HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2017
Business ALEI: 1232569
Annual report due: 31 Mar 2026
Business address: 5 Greenwood Street, Hartford, CT, 06106, United States
Mailing address: iCare Health Network, 341 BIDWELL STREET, CHRIS S WRIGHT, Mgr., MANCHESTER, CT, United States, 06040
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BWalsh@icarehn.com

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN M. STARBLE ESQ. Agent 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States +1 860-478-2799 BWALSH@ICAREHN.COM 80 Terry Road, Hartford, CT, 06105, United States

Officer

Name Role Business address Residence address
CHRIS S. WRIGHT Officer 341 BIDWELL STREET, MANCHESTER, CT, 06040, United States 908 Main Street, 2nd Floor, South Glastonbury, CT, 06073, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075394 2025-03-19 - Annual Report Annual Report -
BF-0012093650 2024-02-21 - Annual Report Annual Report -
BF-0011325483 2023-02-14 - Annual Report Annual Report -
BF-0010355483 2022-03-21 - Annual Report Annual Report 2022
BF-0010082842 2021-07-09 2021-07-09 Change of Agent Address Agent Address Change -
0007266129 2021-03-29 - Annual Report Annual Report 2021
0006888005 2020-04-20 - Annual Report Annual Report 2020
0006887997 2020-04-20 - Annual Report Annual Report 2019
0006237299 2018-08-24 - Annual Report Annual Report 2018
0006015848 2018-01-18 2018-01-18 Change of Agent Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347562779 0112000 2024-06-17 5 GREENWOOD STREET, HARTFORD, CT, 06106
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-08-13
Case Closed 2024-09-12

Related Activity

Type Complaint
Activity Nr 2171770
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 2024-08-14
Abatement Due Date 2024-10-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-11
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.145(c)(2)(i): Caution signs were not used to warn against potential hazards or to caution against unsafe practices: Basement Storage Room: On, or about, June 17, 2024, signage was not provided in close proximity to a drain line that was connected to the pressure relief valve on the hot water booster in the Dish Room. The unmarked copper pipe was routed through the floor and its purpose was not evident. In the event of the activation of the pressure relief valve, steam and/or hot water would be routed through the pipe to an old drainage trough in the floor.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7823527207 2020-04-28 0156 PPP 341 BIDWELL ST, MANCHESTER, CT, 06040-6470
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1089100
Loan Approval Amount (current) 1089100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 68987
Servicing Lender Name Independent Bank d/b/a Independent Financial
Servicing Lender Address 3090 Craig Dr, MCKINNEY, TX, 75070-4352
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-6470
Project Congressional District CT-01
Number of Employees 143
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 68987
Originating Lender Name Independent Bank d/b/a Independent Financial
Originating Lender Address MCKINNEY, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1111396.3
Forgiveness Paid Date 2022-05-12

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
0005245257 Active OFS 2024-10-18 2029-10-18 ORIG FIN STMT

Parties

Name UNIVERSAL HEALTHCARE HOLDINGS, LLC
Role Debtor
Name INDEPENDENT BANK
Role Secured Party
0003338179 Active OFS 2019-11-06 2024-11-06 ORIG FIN STMT

Parties

Name UNIVERSAL HEALTHCARE HOLDINGS, LLC
Role Debtor
Name PADCO FINANCIAL SERVICES, INC.
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