Search icon

Fairfax Community Home, Inc.

Company Details

Name: Fairfax Community Home, Inc.
Jurisdiction: Minnesota
Legal type: Business Corporation (Domestic)
Status: Active / In Good Standing
Date formed: 28 Feb 1980 (45 years ago)
Company Number: 62d01800-a2d4-e011-a886-001ec94ffe7f
File Number: 3P-886
Registered Office Address: 29161 COUNTY HIGHWAY, PO BOX 7, OTTERTAIL, MN 56571–0007, USA
ZIP code: 56571
County: Otter Tail County
Place of Formation: Minnesota

Chief Executive Officer

Name Role Address
Dennis Dirlam Chief Executive Officer 29161 COUNTY HIGHWAY, PO BOX 7, OTTERTAIL, MN 56571–0007, USA

Filing

Filing Name Filing date
Annual Reinstatement - Business Corporation (Domestic) 2023-11-14
Administrative Dissolution - Business Corporation (Domestic) 2022-01-25
Registered Office and/or Agent - Business Corporation (Domestic) 1990-06-07
Business Corporation (Domestic) Mailing Address 1990-06-07
Original Filing - Business Corporation (Domestic) 1980-02-28
Business Corporation (Domestic) Business Name (Business Name: Fairfax Community Home, Inc.) 1980-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315252890 0552700 2011-01-27 300 TENTH AVE SE, FAIRFAX, MN, 55332
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-28
Emphasis L: NURSING
Case Closed 2011-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2011-03-02
Abatement Due Date 2011-03-06
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-03-02
Abatement Due Date 2011-03-30
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2011-03-02
Abatement Due Date 2011-03-12
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 5206070001 G
Issuance Date 2011-03-02
Abatement Due Date 2011-03-12
Current Penalty 105.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 8
14878276 0552700 1985-02-06 10TH AVENUE SE, FAIRFAX, MN, 55332
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-02-06
Case Closed 1985-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7391417901 2020-06-17 0508 PPP 300 10th Avenue SE, FAIRFAX, MN, 55332-2149
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313400
Loan Approval Amount (current) 313400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38689
Servicing Lender Name Frandsen Bank & Trust
Servicing Lender Address 116 W Central St, LONSDALE, MN, 55046-9626
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFAX, RENVILLE, MN, 55332-2149
Project Congressional District MN-07
Number of Employees 62
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38689
Originating Lender Name Frandsen Bank & Trust
Originating Lender Address LONSDALE, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315237.47
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Dec 2024

Sources: Minnesota's Official State Website