Search icon

BROOKDALE II, LLC

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

Company Details

Entity Name: BROOKDALE II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2018
Business ALEI: 1259126
Annual report due: 31 Mar 2026
Business address: 27 FIFTH STREET 3RD FLOOR, STAMFORD, CT, 06905, United States
Mailing address: 27 FIFTH STREET 3RD FLOOR, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kate.connolly@mercury-biz.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MT2NNLE9J168 2021-12-02 1177 HIGH RIDGE RD STE 220-225, STAMFORD, CT, 06905, 1221, USA 1177 HIGH RIDGE ROAD STE 220-225, STAMFORD, CT, 06905, USA

Business Information

URL www.brookdaleassociates.com
Division Name BROOKDALE II LLC
Division Number BROOKDALE
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2020-06-30
Initial Registration Date 2020-04-02
Entity Start Date 2015-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 561110, 561311
Product and Service Codes D318, D321, D325, D399, Q201, Q301, Q401, Q402, Q403, Q502, Q504, Q505, Q507, Q509, Q513, Q516, Q518, Q522, Q523, Q601, Q602, Q701, Q802, Q999, R607, R699, R703

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN M HAWTHORN
Role MANAGING MEMBER/DIRECTOR OF SALES
Address 1177 HIGH RIDGE ROAD, SUITE 220-225, STAMFORD, CT, 06905, USA
Government Business
Title PRIMARY POC
Name KAREN M HAWTHORN
Role MANAGING MEMBER/DIRECTOR OF SALES
Address 1177 HIGH RIDGE ROAD, SUITE 220-225, STAMFORD, CT, 06905, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKDALE II CASH BALANCE PLAN 2023 833653786 2024-09-04 BROOKDALE II 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2035699697
Plan sponsor’s address 1177 HIGH RIDGE RD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing MS. KAREN HAWTHORN
Valid signature Filed with authorized/valid electronic signature
BROOKDALE II 401(K) PLAN 2023 833653786 2024-09-04 BROOKDALE II 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561311
Sponsor’s telephone number 2035699697
Plan sponsor’s address 1177 HIGH RIDGE RD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing MS. KAREN HAWTHORN
Valid signature Filed with authorized/valid electronic signature
BROOKDALE II CASH BALANCE PLAN 2022 833653786 2023-09-25 BROOKDALE II 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2035699697
Plan sponsor’s address 1177 HIGH RIDGE RD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing MS. KAREN HAWTHORN
Valid signature Filed with authorized/valid electronic signature
BROOKDALE II 401(K) PLAN 2022 833653786 2023-09-25 BROOKDALE II 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561311
Sponsor’s telephone number 2035699697
Plan sponsor’s address 1177 HIGH RIDGE RD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing MS. KAREN HAWTHORN
Valid signature Filed with authorized/valid electronic signature
BROOKDALE II 401K SAVINGS PLAN 2021 823653786 2022-10-14 BROOKDALE II 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2035699697
Plan sponsor’s address 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing KAREN HAWTHORN
Valid signature Filed with authorized/valid electronic signature
BROOKDALE II CASH BALANCE PLAN 2021 823653786 2022-10-14 BROOKDALE II 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2035699697
Plan sponsor’s address 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing KAREN HAWTHORN
Valid signature Filed with authorized/valid electronic signature
BROOKDALE II 401K SAVINGS PLAN 2020 823653786 2021-11-04 BROOKDALE II 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2035699697
Plan sponsor’s address 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2021-11-04
Name of individual signing KAREN HAWTHORN
Valid signature Filed with authorized/valid electronic signature
BROOKDALE II CASH BALANCE PLAN 2020 823653786 2021-11-04 BROOKDALE II 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2035699697
Plan sponsor’s address 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2021-11-04
Name of individual signing KAREN HAWTHORN
Valid signature Filed with authorized/valid electronic signature
BROOKDALE II CASH BALANCE PLAN 2019 823653786 2020-10-15 BROOKDALE II 0
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2035699697
Plan sponsor’s address 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing KAREN HAWTHORN
Valid signature Filed with authorized/valid electronic signature
BROOKDALE II 401K SAVINGS PLAN 2019 823653786 2020-10-15 BROOKDALE II 0
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561300
Sponsor’s telephone number 2035699697
Plan sponsor’s address 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing KAREN HAWTHORN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN HAWTHORN Agent 27 FIFTH STREET, 3RD FLOOR, STAMFORD, CT, 06905, United States 27 FIFTH STREET, 3RD FLOOR, STAMFORD, CT, 06905, United States +1 203-857-1111 michele.johnson@mercury-biz.com 29 BROOKDALE RD., STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
Michele Johnson Officer 20 North Main St. 2nd Floor, Norwalk, CT, 06854, United States - - 20 North Main St. 2nd Floor, Norwalk, CT, 06854, United States
KAREN HAWTHORN Officer 27 FIFTH AVENUE, 3RD FLOOR, STAMFORD, CT, 06905, United States +1 203-857-1111 michele.johnson@mercury-biz.com 29 BROOKDALE RD., STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086528 2025-03-13 - Annual Report Annual Report -
BF-0012305421 2024-03-14 - Annual Report Annual Report -
BF-0011355672 2023-02-22 - Annual Report Annual Report -
BF-0010234857 2022-03-14 - Annual Report Annual Report 2022
0007231146 2021-03-15 - Annual Report Annual Report 2021
0006786994 2020-02-26 - Annual Report Annual Report 2020
0006482463 2019-03-21 - Annual Report Annual Report 2019
0005994693 2018-01-03 2018-01-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8471268306 2021-01-29 0156 PPS 1177 High Ridge Rd, Stamford, CT, 06905-1221
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234278
Loan Approval Amount (current) 234278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-1221
Project Congressional District CT-04
Number of Employees 39
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 236434.64
Forgiveness Paid Date 2022-01-06
3038987201 2020-04-16 0156 PPP 1177 High Ridge Rd, STAMFORD, CT, 06903-1221
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06903-1221
Project Congressional District CT-04
Number of Employees 33
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 215294.52
Forgiveness Paid Date 2021-08-23
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