Search icon

REDDING LIFE CARE, LLC

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

Company Details

Entity Name: REDDING LIFE CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Dec 1994
Business ALEI: 0507977
Annual report due: 31 Mar 2025
Business address: 100 REDDING ROAD, REDDING, CT, 06896, United States
Mailing address: 7 South Main Street, 712, Branford, CT, United States, 06405
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: slecza@seniorcaredevelopment.com

Industry & Business Activity

NAICS

623311 Continuing Care Retirement Communities

This U.S. industry comprises establishments primarily engaged in providing a range of residential and personal care services with on-site nursing care facilities for (1) the elderly and other persons who are unable to fully care for themselves and/or (2) the elderly and other persons who do not desire to live independently. Individuals live in a variety of residential settings with meals, housekeeping, social, leisure, and other services available to assist residents in daily living. Assisted living facilities with on-site nursing care facilities are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of REDDING LIFE CARE, LLC, NEW YORK 2330090 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZRJFDDGNMB2P12 0507977 US-CT GENERAL ACTIVE -

Addresses

Legal C/O C T CORPORATION SYSTEM, 67 BURNSIDE AVE, EAST HARTFORD, US-CT, US, 06108-3408
Headquarters 234 Church Street, Suite 901, New Haven, US-CT, US, 06510

Registration details

Registration Date 2020-11-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-11-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0507977

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDDING LIFE CARE, LLC DBA MEADOW RIDGE 234 CHURCH STREET, SUITE 901 NEW HAVEN, CT 2019 061422323 2021-08-30 REDDING LIFE CARE, LLC 340
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-12-01
Business code 623000
Sponsor’s telephone number 2035447733
Plan sponsor’s mailing address 234 CHURCH STREET, SUITE 901, NEW HAVEN, CT, 06510
Plan sponsor’s address 100 TRDDING ROAD, REDDING, CT, 06869

Number of participants as of the end of the plan year

Active participants 0
REDDING LIFE CARE, LLC DBA MEADOW RIDGE 234 CHURCH STREET, SUITE 901 NEW HAVEN, CT 2018 061422323 2020-06-18 REDDING LIFE CARE, LLC 345
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-12-01
Business code 623000
Sponsor’s telephone number 2035447733
Plan sponsor’s mailing address 234 CHURCH STREET, SUITE 901, NEW HAVEN, CT, 06510
Plan sponsor’s address 100 TRDDING ROAD, REDDING, CT, 06869

Number of participants as of the end of the plan year

Active participants 340
REDDING LIFE CARE, LLC DBA MEADOW RIDGE 234 CHURCH STREET, SUITE 901 NEW HAVEN, CT 2017 061422323 2019-07-31 REDDING LIFE CARE, LLC 316
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-12-01
Business code 623000
Sponsor’s telephone number 2035447733
Plan sponsor’s mailing address 234 CHURCH STRRET, SUITE 901, NEW HAVEN, CT, 06510
Plan sponsor’s address 100 TRDDING ROAD, REDDING, CT, 06869

Number of participants as of the end of the plan year

Active participants 345
REDDING LIFE CARE, LLC DBA MEADOW RIDGE 2016 061422323 2018-09-14 REDDING LIFE CARE, LLC 98
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-12-01
Business code 623000
Sponsor’s telephone number 2035447733
Plan sponsor’s mailing address 234 CHURCH STREET, SUITE 901, NEW HAVEN, CT, 06510
Plan sponsor’s address 100 REDDING ROAD, REDDING, CT, 06869

Number of participants as of the end of the plan year

Active participants 316

Officer

Name Role Business address Residence address
SENIOR CARE DEVELOPMENT LLC Officer 500 MAMARONECK AVE., SUITE 406, HARRISON, NY, 10528, United States -
DAVID REIS Officer 500 MAMARONECK AVE, SUITE 406, HARRISON, NY, 10528, United States 19 HILLTOP PLACE, RYE, NY, 10580, United States
BRETT MEHLMAN Officer 500 MAMARONECK AVENUE, SUITE 406, HARRISON, NY, 10528, United States 33 STONEWALL CIRCLE, WEST HARRISON, NY, 10604, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013274187 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012359175 2024-06-19 - Annual Report Annual Report -
BF-0011255021 2023-05-24 - Annual Report Annual Report -
BF-0010308938 2022-03-03 - Annual Report Annual Report 2022
0007274859 2021-03-31 - Annual Report Annual Report 2021
0007028533 2020-11-30 - Annual Report Annual Report 2020
0006445125 2019-03-11 - Annual Report Annual Report 2019
0006034100 2018-01-25 - Annual Report Annual Report 2017
0006034169 2018-01-25 - Annual Report Annual Report 2018
0005760986 2017-02-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1556007103 2020-04-10 0156 PPP 100 REDDING RD, REDDING, CT, 06896-3220
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2559755
Loan Approval Amount (current) 2559755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDING, FAIRFIELD, CT, 06896-3220
Project Congressional District CT-04
Number of Employees 350
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2596018.2
Forgiveness Paid Date 2021-09-10

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
0005017666 Active OFS 2021-08-23 2026-08-23 ORIG FIN STMT

Parties

Name REDDING LIFE CARE, LLC
Role Debtor
Name STERLING NATIONAL BANK
Role Secured Party
0003450659 Active OFS 2021-06-07 2026-09-01 AMENDMENT

Parties

Name REDDING LIFE CARE, LLC
Role Debtor
Name LIBREMAX MASTER FUND, LTD.
Role Secured Party
0003433463 Active OFS 2021-03-19 2026-09-01 AMENDMENT

Parties

Name REDDING LIFE CARE, LLC
Role Debtor
Name LIBREMAX MASTER FUND, LTD.
Role Secured Party
0003417049 Active OFS 2020-12-14 2025-12-14 ORIG FIN STMT

Parties

Name REDDING LIFE CARE, LLC
Role Debtor
Name TRUIST BANK, AS ADMINISTRATIVE AGENT
Role Secured Party
0003416248 Active OFS 2020-12-11 2026-09-01 AMENDMENT

Parties

Name REDDING LIFE CARE, LLC
Role Debtor
Name LIBREMAX MASTER FUND, LTD.
Role Secured Party
0003245453 Active OFS 2018-05-21 2026-09-01 AMENDMENT

Parties

Name REDDING LIFE CARE, LLC
Role Debtor
Name LIBREMAX MASTER FUND, LTD.
Role Secured Party
0003163833 Active OFS 2017-02-15 2026-09-01 AMENDMENT

Parties

Name REDDING LIFE CARE, LLC
Role Debtor
Name BANC OF CALIFORNIA
Role Secured Party
0003124921 Active OFS 2016-06-06 2026-09-01 AMENDMENT

Parties

Name REDDING LIFE CARE, LLC
Role Debtor
Name BANC OF CALIFORNIA
Role Secured Party
0003080709 Active OFS 2015-10-05 2026-09-01 AMENDMENT

Parties

Name REDDING LIFE CARE, LLC
Role Debtor
Name BANC OF CALIFORNIA
Role Secured Party
0002833398 Active OFS 2011-09-01 2026-09-01 ORIG FIN STMT

Parties

Name REDDING LIFE CARE, LLC
Role Debtor
Name CAPITALSOURCE BANK, AS "AGENT" FOR ONE OR MORE LENDERS UNDER THE TERMS AND PROVISIONS OF THE LOAN AG
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Redding 22 HIGHLAND AVE 47//78// 4.03 209 Source Link
Acct Number 00019800
Assessment Value $129,900
Appraisal Value $185,500
Land Use Description Res Vac Land
Zone R-1/2
Neighborhood 090
Land Assessed Value $129,900
Land Appraised Value $185,500

Parties

Name REDDING LIFE CARE, LLC
Sale Date 1998-08-28
Name PERKIN-ELMER CORPORATION
Sale Date 1982-07-22
Name GEORGETOWN PROPERTIES, LLC
Sale Date 1982-07-22
Name DIMES EDWIN K TRUSTEE
Sale Date 1978-09-06

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 44097 REDDING LIFE CARE, LLC v. TOWN OF REDDING 2020-05-05 Appeal Case Disposed View Case
Pet SC 170292 REDDING LIFE CARE, LLC v. TOWN OF REDDING 2017-11-08 Pre Appeal Petition Granted View Case
Pet SC 170283 REDDING LIFE CARE, LLC v. TOWN OF REDDING 2017-11-03 Pre Appeal Petition Returned View Case
AC 37928 REDDING LIFE CARE, LLC v. TOWN OF REDDING 2015-01-27 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0301793 Other Contract Actions 2003-10-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-10-17
Termination Date 2003-10-28
Date Issue Joined 2003-10-17
Section 1332
Sub Section CT
Status Terminated

Parties

Name BNP PARIBAS
Role Plaintiff
Name REDDING LIFE CARE, LLC
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_07-cv-01520 Judicial Publications - Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Kimberly Burrows
Role Defendant
Name REDDING LIFE CARE, LLC
Role Defendant
Name Constance White
Role Defendant
Name Sandra A. Clarke
Role Plaintiff
Name Oluwatoyin Joseph Kafaru
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_07-cv-01520-0
Date 2008-01-09
Notes RULING granting in part and denying in part 17 Motion to Dismiss. Signed by Judge Peter C. Dorsey on 1/9/08. (Villano, P.)
View View File
Opinion ID USCOURTS-ctd-3_07-cv-01520-1
Date 2009-05-21
Notes RULING granting 37 Motion for Summary Judgment. The Clerk shall close the case. Signed by Judge Peter C. Dorsey on 5-21-09. (Miller, K.)
View View File
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