Search icon

WATCH HILL MANOR, LTD.

Branch

Company Details

Name: WATCH HILL MANOR, LTD.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Dec 1983 (41 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Branch of: WATCH HILL MANOR, LTD., CONNECTICUT (Company Number 0149712)
Identification Number: 000025740
Place of Formation: CONNECTICUT
Principal Address: 21 WATERVILLE ROAD, AVON, CT, 06001-0000, USA
Purpose: TO OWN AND OPERATE A NURSING CARE FACILITY

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548226053 2006-04-24 2008-01-23 79 WATCH HILL RD, WESTERLY, RI, 02891, US 79 WATCH HILL RD, WESTERLY, RI, 02891, US

Contacts

Phone +1 401-596-2664
Fax 4015963666

Authorized person

Name MR. MARK HAMBLEY
Role CFO
Phone 8606789755

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number LTC00643
State RI
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number 05050
State RI

Agent

Name Role Address
VICTOR J. ORSINGER II Agent 42 GRANITE STREET, WESTERLY, RI, 02891, USA

SECRETARY

Name Role Address
BRIAN S. FOLEY SECRETARY 21 WATERVILLE RD. AVON, CT 06001 USA

PRESIDENT

Name Role Address
BRIAN S FOLEY PRESIDENT 21 WATERVILLE ROAD AVON, CT 06001 USA

Filings

Number Name File Date
202341446350 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202337993680 Revocation Notice For Failure to File An Annual Report 2023-06-19
202215355540 Annual Report 2022-04-21
202192565200 Annual Report 2021-02-23
202037022220 Annual Report 2020-03-31
201983654640 Annual Report 2019-01-03
201877289680 Annual Report 2018-09-12
201875427480 Revocation Notice For Failure to File An Annual Report 2018-08-24
201748442930 Annual Report 2017-08-14
201747699650 Revocation Notice For Failure to File An Annual Report 2017-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9295977305 2020-05-01 0165 PPP 79 Watch Hill RD, WESTERLY, RI, 02891
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215212
Loan Approval Amount (current) 215212
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTERLY, WASHINGTON, RI, 02891-0001
Project Congressional District RI-02
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217989.12
Forgiveness Paid Date 2021-08-30

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State