Search icon

12080 Bellaire Way Operations LLC

Company Details

Name: 12080 Bellaire Way Operations LLC
Jurisdiction: Colorado
Legal type: Domestic limited liability company
Status: Good Standing
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 20121682233
ZIP code: 80241
County: Adams County
Place of Formation: COLORADO
Principal Address: 12080 Bellaire Way Thornton CO 80241 US
Mailing Address: 101 E State St Kennett Square PA 19348 US

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LKVMVB7TKMK4 2024-08-06 12080 BELLAIRE WAY, THORNTON, CO, 80241, 3600, USA PO BOX 204461, DALLAS, TX, 75320, USA

Business Information

Division Name 12080 BELLAIRE WAY OPERATIONS LLC
Division Number 12080 BELL
Congressional District 08
State/Country of Incorporation CO, USA
Activation Date 2023-08-09
Initial Registration Date 2020-01-23
Entity Start Date 2012-12-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 623110
Product and Service Codes Q402

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KERRY ONORATO
Address 515 FAIRMOUNT AVENUE, TOWSON, MD, 21286, USA
Title ALTERNATE POC
Name KACEY CUTHBERT
Address 101 E. STATE STREET, KENNETT SQUARE, PA, 19348, USA
Government Business
Title PRIMARY POC
Name KERRY ONORATO
Address 515 FAIRMOUNT AVENUE, TOWSON, MD, 21286, USA
Title ALTERNATE POC
Name KACEY CUTHBERT
Address 101 E. STATE STREET, KENNETT SQUARE, PA, 19348, USA
Past Performance Information not Available

Transaction History

Transaction ID Type Date Effective date Name Comment
20248247703 File Report 2024-11-25 2024-11-25 No data Principal address changed, Change in registered agent information
20238090119 File Report 2023-10-17 2023-10-17 No data Principal address changed, Change in registered agent information
20228128721 File Report 2022-11-22 2022-11-22 No data Principal address changed, Change in registered agent information
20218051261 File Report 2021-11-02 2021-11-02 No data No data
20201972277 File Report 2020-11-12 2020-11-12 No data No data
20191890318 File Report 2019-11-06 2019-11-06 No data Removed agent mailing address;
20181878892 File Report 2018-11-06 2018-11-06 No data No data
20171794340 File Report 2017-10-24 2017-10-24 No data No data
20171797657 Statement of Change Changing the Registered Agent Information 2017-10-24 2017-11-01 No data Registered agent address changed; Document lists all affected entities.
20161714287 File Report 2016-10-24 2016-10-24 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346006281 0830500 2022-06-08 12080 BELLAIRE WAY, THORNTON, CO, 80241
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-06-08
Emphasis N: COVID-19
Case Closed 2023-06-01

Related Activity

Type Complaint
Activity Nr 1640090
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2022-11-14
Abatement Due Date 2022-12-09
Current Penalty 1047.0
Initial Penalty 1047.0
Final Order 2022-12-14
Nr Instances 1
Nr Exposed 65
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (a) 12080 Bellaire Way Operations LLC dba Elms Haven Center, 12080 Bellaire Way Thornton, CO 80241; On or about June 8, 2022 the establishment did not have a written respiratory protection program while requiring employees to wear an N95 respirator if caring for a COVID-19 positive patient or if the facility was on outbreak precautions.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2023-02-16
Abatement Due Date 2023-03-24
Current Penalty 0.0
Initial Penalty 1015.0
Final Order 2023-03-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1):The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: Abatement certification for Citation 001, Item 001, with a final order date of 12/14/2022 was not received within 10 calendar days (by 12/19/2022) following the abetment due date (12/09/2022).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2842639004 2021-05-18 0811 PPP 12080 Bellaire Way, Thornton, CO, 80241-3600
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1409425
Loan Approval Amount (current) 1409425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornton, ADAMS, CO, 80241-3600
Project Congressional District CO-08
Number of Employees 143
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1416993.42
Forgiveness Paid Date 2021-12-03

Date of last update: 24 Feb 2025

Sources: Colorado's Secretary of State