Search icon

SHADY KNOLL HEALTH CENTER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHADY KNOLL HEALTH CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jan 1991
Business ALEI: 0256372
Annual report due: 10 Jan 2025
Business address: C/O ATHENA HEALTH CARE ASSOCIATES, INC. 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: C/O ATHENA HEALTH CARE ASSOCIATES, INC. 135 SOUTH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: service@murthalaw.com

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
GLC6RKX2Y1F5 2024-12-11 41 SKOKORAT ST, SEYMOUR, CT, 06483, 3826, USA 41 SKOKORAT ST, SEYMOUR, CT, 06483, 3826, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-12-14
Initial Registration Date 2015-06-08
Entity Start Date 1991-01-09
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 623110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL MOSIER
Role CFO
Address 135 SOUTH RD, FARMINGTON, CT, 06032, 2556, USA
Title ALTERNATE POC
Name MICHAEL MOSIER
Role CFO
Address 135 SOUTH RD, FARMINGTON, CT, 06032, 2556, USA
Government Business
Title PRIMARY POC
Name MICHAEL MOSIER
Role CFO
Address 135 SOUTH RD, FARMINGTON, CT, 06032, 2556, USA
Title ALTERNATE POC
Name MICHAEL MOSIER
Role CFO
Address 135 SOUTH RD, FARMINGTON, CT, 06032, 2556, USA
Past Performance
Title PRIMARY POC
Name MICHAEL MOSIER
Role CFO
Address 135 SOUTH RD, FARMINGTON, CT, 06032, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DXK4 Active Non-Manufacturer 2015-06-10 2024-03-07 2028-12-14 2024-12-11

Contact Information

POC MICHAEL MOSIER
Phone +1 860-751-3900
Fax +1 860-751-3905
Address 41 SKOKORAT ST, SEYMOUR, CT, 06483 3826, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
LAWRENCE G. SANTILLI Officer C/O ATHENA HEALTH CARE ASSOCIATES, INC., 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States
MICHAEL E. MOSIER Officer C/O ATHENA HEALTH CARE ASSOCIATES, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 27 PARKER ROAD, MERIDEN, CT, 06450, United States

Director

Name Role Business address Residence address
LAWRENCE G. SANTILLI Director C/O ATHENA HEALTH CARE ASSOCIATES, INC., 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 31 BRUNSWICK AVENUE, WEST HARTFORD, CT, 06107, United States
MICHAEL E. MOSIER Director C/O ATHENA HEALTH CARE ASSOCIATES, 135 SOUTH ROAD, FARMINGTON, CT, 06032, United States 27 PARKER ROAD, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
VMA.0000647 VENDING MACHINE OPERATOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1996-07-01 1997-06-30
CCNH.002107C Chronic & Convalescent Nursing Home ACTIVE CURRENT 2009-04-01 2023-04-01 2025-03-31
NATP.000060-CCNH Nurse Aide Training Program-Nursing Home INACTIVE LAPSED DUE TO NON-RENEWAL 1993-05-07 1993-05-07 2012-10-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266429 2024-07-17 - Annual Report Annual Report -
BF-0011390661 2024-07-17 - Annual Report Annual Report -
BF-0010172094 2022-06-06 - Annual Report Annual Report 2022
0007270895 2021-03-30 - Annual Report Annual Report 2021
0007270890 2021-03-30 - Annual Report Annual Report 2020
0006638530 2019-09-06 - Annual Report Annual Report 2019
0006147076 2018-03-30 - Annual Report Annual Report 2018
0005842919 2017-05-12 - Annual Report Annual Report 2017
0005509572 2016-03-09 - Annual Report Annual Report 2016
0005269010 2015-01-29 - Annual Report Annual Report 2015

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
0005248208 Released IRS 2024-10-29 9999-12-31 RELEASE

Parties

Name SHADY KNOLL HEALTH CENTER, INC.
Role Debtor
Name IRS HARTFORD CONNECTICUT
Role Secured Party
0005157102 Active IRS 2023-07-25 9999-12-31 ORIG FIN STMT

Parties

Name SHADY KNOLL HEALTH CENTER, INC.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005099212 Active OFS 2022-10-19 2028-02-05 AMENDMENT

Parties

Name SHADY KNOLL HEALTH CENTER, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0005033199 Active OFS 2021-11-17 2027-03-22 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT -OFFICE OF HEALTHCARE PROGRAMS
Role Secured Party
Name KEYCORP REAL ESTATE CAPITAL MARKETS, INC.
Role Secured Party
Name SHADY KNOLL HEALTH CENTER, INC.
Role Debtor
0003288501 Active OFS 2019-02-05 2028-02-05 AMENDMENT

Parties

Name SHADY KNOLL HEALTH CENTER, INC.
Role Debtor
Name MIDCAP FUNDING IV TRUST, AS AGENT
Role Secured Party
0003225176 Active OFS 2018-02-05 2028-02-05 ORIG FIN STMT

Parties

Name SHADY KNOLL HEALTH CENTER, INC.
Role Debtor
Name MIDCAP FINANCIAL TRUST, AS AGENT
Role Secured Party
0003143893 Active OFS 2016-10-11 2027-03-22 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT -OFFICE OF HEALTHCARE PROGRAMS
Role Secured Party
Name SHADY KNOLL HEALTH CENTER, INC.
Role Debtor
Name KEYCORP REAL ESTATE CAPITAL MARKETS, INC.
Role Secured Party
0002866011 Active OFS 2012-03-22 2027-03-22 ORIG FIN STMT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT -OFFICE OF HEALTHCARE PROGRAMS
Role Secured Party
Name KEYCORP REAL ESTATE CAPITAL MARKETS, INC.
Role Secured Party
Name SHADY KNOLL HEALTH CENTER, INC.
Role Debtor
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