Search icon

VILLAGE HOUSE CONVALESCENT HOME, INC.

Company Details

Name: VILLAGE HOUSE CONVALESCENT HOME, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Nov 1974 (51 years ago)
Identification Number: 000014812
ZIP code: 02840
County: Newport County
Purpose: OPERATING A SKILLED NURSING AND CONVALESCENT HOME
Fictitious names: Village House Nursing & Rehabilitation Center (trading name, 2009-08-28 - )
Village House (trading name, 1995-04-12 - )
Principal Address: Google Maps Logo 70 HARRISON AVENUE, NEWPORT, RI, 02840, USA

Contact Details

Phone +1 401-849-5222

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 Address
MICHAEL BIGNEY Agent 588 PAWTUCKET AVENUE, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
MICHAEL BIGNEY PRESIDENT 10 LINDEN DRIVE PROVIDENCE, RI 02906 USA

National Provider Identifier

NPI Number:
1033151519
Certification Date:
2024-11-08

Authorized Person:

Name:
KELLY ARNOLD
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
313M00000X - Nursing Facility/Intermediate Care Facility
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
4018495765

Legal Entity Identifier

LEI Number:
254900JLIME9G06FDW05

Registration Details:

Initial Registration Date:
2019-08-16
Next Renewal Date:
2024-08-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

License No License Type Status Date Issued Expiration Date
LTC00838 Nursing Facility Active 2024-12-26 2025-12-31
RAT00009 Nursing Home Res. Attend. Training Prog. Active 2007-05-21 2026-12-31
FSV13999 Seats - 50 or More Active 1992-11-16 2026-04-30

Filings

Number Name File Date
202460355890 Statement of Change of Registered/Resident Agent 2024-09-27
202452206120 Annual Report 2024-04-23
202336435820 Annual Report 2023-05-31
202208163820 Annual Report 2022-01-19
202185792390 Annual Report 2021-01-11

Uniform Commercial Code

The Uniform Commercial Code (UCC) is a comprehensive set of laws governing all commercial transactions in the United States.

A UCC filing is a public notice of a secured transaction. A financing statement indicates a commercial agreement between a debtor and a secured party.

Uniform Commercial Code Summary

Type:
UCC-3 ASSIGNMENT
UCC Filing Number:
Filing Date:
2025-05-20
Action:
Assignment

Parties

Party Role:
Debtor(s)
Party Name:
VILLAGE HOUSE CONVALESCENT HOME, INC.
Party Role:
Debtor(s)
Party Name:
GREYSTONE SERVICING COMPANY LLC
Party Role:
Secured Parties
Party Name:
GREYSTONE LOAN AGGREGATOR LLC
Party Role:
Assignee
Party Name:
GREYSTONE CRE NOTES 2024-HC3, LLC
Party Role:
Assignee

Uniform Commercial Code Summary

Type:
UCC-3 ASSIGNMENT
UCC Filing Number:
Filing Date:
2025-05-14
Action:
Assignment

Parties

Party Role:
Debtor(s)
Party Name:
VILLAGE HOUSE CONVALESCENT HOME, INC.
Party Role:
Debtor(s)
Party Name:
GREYSTONE SERVICING COMPANY LLC
Party Role:
Secured Parties
Party Name:
GREYSTONE LOAN AGGREGATOR LLC
Party Role:
Assignee
Party Name:
GREYSTONE BRIDGE CLO XII LLC
Party Role:
Assignee

Uniform Commercial Code Summary

Type:
UCC-3 AMENDMENT
UCC Filing Number:
Filing Date:
2025-01-17
Action:
DebtorChange

Parties

Party Role:
Debtor(s)
Party Name:
VILLAGE HOUSE CONVALESCENT HOME, INC.
Party Role:
Debtor(s)
Party Name:
GREYSTONE SERVICING COMPANY LLC
Party Role:
Secured Parties
Party Name:
GREYSTONE LOAN AGGREGATOR LLC
Party Role:
Assignee

Inspections

Inspection Type Performed By Inspection Date Inspection Purpose
Food Establishment Inspection Rhode Island Department of Health, Center for Food Protection 2024-10-17 Routine
Food Establishment Inspection Rhode Island Department of Health, Center for Food Protection 2023-06-26 Routine

Expenditures

Agency Date Program Subprogram Amount
Department of Administration 2024-07-12 CENTRAL MANAGEMENT DIRECTOR'S OFFICE 107096.0
Department of Administration 2023-01-06 CENTRAL MANAGEMENT DIRECTOR'S OFFICE 333736.4

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1001000.00
Total Face Value Of Loan:
1001000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-10-03
Type:
Planned
Address:
70 HARRISON AVENUE, NEWPORT, RI, 02840
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1001000
Current Approval Amount:
1001000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1018739.94

Date of last update: 17 May 2025

Sources: Rhode Island Department of State