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 |
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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZZJMKD2AQQ9N37 | 0194240 | US-CT | GENERAL | ACTIVE | 1987-02-02 | |||||||||||||||||||
|
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 |
Name | Role | Business address | Phone | 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 |
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 |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | SAINT JOSEPH'S LIVING CENTER, INC. |
Role | Debtor |
Name | MITSUBISHI HC CAPITAL AMERICA, INC. |
Role | Secured Party |
Parties
Name | SAINT JOSEPH'S LIVING CENTER, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | SAINT JOSEPH'S LIVING CENTER, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | SAINT JOSEPH'S LIVING CENTER, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | SAINT JOSEPH'S LIVING CENTER, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | SAINT JOSEPH'S LIVING CENTER, INC. |
Role | Debtor |
Name | Chelsea Jewish Lifecare, Inc. |
Role | Secured Party |
Parties
Name | SAINT JOSEPH'S LIVING CENTER, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | SAINT JOSEPH'S LIVING CENTER, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | SAINT JOSEPH'S LIVING CENTER, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | SAINT JOSEPH'S LIVING CENTER, INC. |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
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