Search icon

SAINT JOSEPH'S LIVING CENTER, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SAINT JOSEPH'S LIVING CENTER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 1987
Business ALEI: 0194240
Annual report due: 02 Feb 2026
Business address: 14 CLUB ROAD, WINDHAM, CT, 06280, United States
Mailing address: 14 CLUB ROAD, WINDHAM, CT, United States, 06280
ZIP code: 06280
County: Windham
Place of Formation: CONNECTICUT
E-Mail: Ginny.Person@sjlcct.org
E-Mail: nmilewska@legacylifecare.org

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LA7SXSKVXB76 2024-07-25 14 CLUB RD, WINDHAM, CT, 06280, 1000, USA 14 CLUB RD, WINDHAM, CT, 06280, 1000, USA

Business Information

URL sjlivingcenter.org
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-08-04
Initial Registration Date 2022-09-16
Entity Start Date 1987-02-02
Fiscal Year End Close Date Sep 22

Service Classifications

NAICS Codes 623110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURIE A ROSE
Role BUSINESS OFFICE DIRECTOR
Address 14 CLUB ROAD, WINDHAM, CT, 06280, 1000, USA
Government Business
Title PRIMARY POC
Name GINNY PERSON
Role ADMINISTRATOR
Address 14 CLUB ROAD, WINDHAM, CT, 06280, 1000, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZZJMKD2AQQ9N37 0194240 US-CT GENERAL ACTIVE 1987-02-02

Addresses

Legal C/O GINNY PERSON, 14 CLUB ROAD, WINDHAM, US-CT, US, 06280
Headquarters C/O Ginny Person, 14 Club Road, Windham, US-CT, US, 06280

Registration details

Registration Date 2013-09-12
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0194240

Agent

Name Role Business address Phone E-Mail Residence address
Marissa Kowal Agent 14 CLUB ROAD, WINDHAM, CT, 06280, United States +1 978-880-5748 marissa.kowal@sjlcct.org 3 Gayfeather Lane, Glastonbury, CT, 06033-1221, United States

Director

Name Role Business address Residence address
Elizabeth Mullin Director - 45 Pearson Dr, Byfield, MA, 01922-1429, United States
Adam Berman Director 240 Lynnfield St, Peabody, MA, 01960-5055, United States 1 Pegos Way, Lynnfield, MA, 01940, United States

Officer

Name Role Business address Residence address
A. Gary Spieker Officer 14 Club Rd, Windham, CT, 06280-1000, United States -
Reverend Laurence A.M. LaPointe Officer St. Joseph Church, 99 Jackson Street, Willimantic, CT, 06266, United States St. Joseph Church, 99 Jackson Street, Willimantic, CT, 06226, United States
Jennifer L. Santerre Officer 240 Lynnfield St, Peabody, MA, 01960-5055, United States 76 North Street, Danvers, MA, 01923, United States
Adam Berman Officer 240 Lynnfield St, Peabody, MA, 01960-5055, United States 1 Pegos Way, Lynnfield, MA, 01940, United States
Most Reverend Richard F. Reidy Officer The Chancery, 201 Broadway, Norwich, CT, 06226, United States The Rectory, 201 Broadway, Norwich, CT, 06226, United States
Lorraine Brown Gallup Officer 115 So. Main St. C21, West Hatrford, CT, 06107, United States 115 So. Main St. C21, West Hartford, CT, 06107, United States
Nancy V. Milewska Officer 240 Lynnfield St, Peabody, MA, 01960-5055, United States 18 Sarahs Way, Peabody, MA, 01960-4902, United States
Robert Whitten Officer 240 Lynnfield St, Peabody, MA, 01960-5055, United States 14 Catherine Ln, Suffield, CT, 06078, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RAFF.03883-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE - 2016-08-30 2016-10-15
CHR.0007100-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -
RAFF.02973-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2015-08-10 2015-08-10 2015-09-19
RAFF.02168-CL 2 RAFFLE PERMIT CLASS 2 CLOSED VERIFICATION STATEMENT COMPLETE 2014-08-10 2014-08-10 2014-09-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013368670 2025-04-11 - Amend Annual Report Amend Annual Report -
BF-0013367845 2025-04-10 2025-04-10 Interim Notice Interim Notice -
BF-0013367062 2025-04-09 2025-04-09 Amendment Certificate of Amendment -
BF-0012908396 2025-01-06 - Annual Report Annual Report -
BF-0012280742 2024-01-03 - Annual Report Annual Report -
BF-0011384450 2023-09-20 - Annual Report Annual Report -
BF-0010294068 2022-01-31 - Annual Report Annual Report 2022
0007100620 2021-02-01 - Annual Report Annual Report 2021
0006720861 2020-01-13 - Annual Report Annual Report 2020
0006320214 2019-01-14 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6067318601 2021-03-20 0156 PPS 14 Club Rd, Windham, CT, 06280-1000
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1735661
Loan Approval Amount (current) 1735661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Windham, WINDHAM, CT, 06280-1000
Project Congressional District CT-02
Number of Employees 178
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1746978.46
Forgiveness Paid Date 2021-12-01

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005197190 Active OFS 2024-03-08 2029-03-08 ORIG FIN STMT

Parties

Name SAINT JOSEPH'S LIVING CENTER, INC.
Role Debtor
Name MITSUBISHI HC CAPITAL AMERICA, INC.
Role Secured Party
0005168340 Active OFS 2023-10-04 2028-11-20 AMENDMENT

Parties

Name SAINT JOSEPH'S LIVING CENTER, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005168338 Active OFS 2023-10-04 2028-11-13 AMENDMENT

Parties

Name SAINT JOSEPH'S LIVING CENTER, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005168353 Active OFS 2023-10-04 2025-08-26 AMENDMENT

Parties

Name SAINT JOSEPH'S LIVING CENTER, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005168339 Active OFS 2023-10-04 2028-11-20 AMENDMENT

Parties

Name SAINT JOSEPH'S LIVING CENTER, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005167743 Active OFS 2023-10-03 2028-10-03 ORIG FIN STMT

Parties

Name SAINT JOSEPH'S LIVING CENTER, INC.
Role Debtor
Name Chelsea Jewish Lifecare, Inc.
Role Secured Party
0005151846 Active OFS 2023-06-30 2028-11-20 AMENDMENT

Parties

Name SAINT JOSEPH'S LIVING CENTER, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005151847 Active OFS 2023-06-30 2028-11-20 AMENDMENT

Parties

Name SAINT JOSEPH'S LIVING CENTER, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005151789 Active OFS 2023-06-30 2028-11-13 AMENDMENT

Parties

Name SAINT JOSEPH'S LIVING CENTER, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003398945 Active OFS 2020-08-26 2025-08-26 ORIG FIN STMT

Parties

Name SAINT JOSEPH'S LIVING CENTER, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
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